This company is commonly known as Foret Limited. The company was founded 32 years ago and was given the registration number 02717716. The firm's registered office is in EPSOM. You can find them at Global House, 1 Ashley Avenue, Epsom, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | FORET LIMITED |
---|---|---|
Company Number | : | 02717716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 1 Ashley Avenue, Epsom, Surrey, England, KT18 5FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springwood, Pleasure Pit Road, Ashtead, KT21 1HR | Director | 07 January 2002 | Active |
Edelweiss, 128 Miladi Farm Estate Longueville, St Saviour, Channel Islands, JE2 7QQ | Secretary | 26 May 1992 | Active |
5 Haven House, 57 Addington Road, South Croydon, England, CR2 8RD | Secretary | 02 January 2012 | Active |
14 The Warren, Carshalton Beeches, SM5 4EH | Secretary | 10 May 2006 | Active |
92a, Martin Way, Morden, United Kingdom, SM4 4AG | Secretary | 13 May 2008 | Active |
Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL | Corporate Secretary | 01 September 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 May 1992 | Active |
Dorpstraat 113a, 2731 Am Benthuizen, Netherlands, | Director | 26 April 1996 | Active |
Edelweiss, 128 Miladi Farm Estate Longueville, St Saviour, Channel Islands, JE2 7QQ | Director | 07 January 2002 | Active |
Valley House, Rue D'Enfer, Jersey, Channel Islands, JE3 3BG | Director | 26 May 1992 | Active |
92a, Martin Way, Morden, United Kingdom, SM4 4AG | Director | 10 May 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 May 1992 | Active |
Mrs Laura Isabelle Soule | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL |
Nature of control | : |
|
Mr Frank Horatio Tett | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL |
Nature of control | : |
|
Mr Jean Claude Soule | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-13 | Gazette | Gazette filings brought up to date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2015-12-02 | Officers | Termination secretary company with name termination date. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Address | Change registered office address company with date old address new address. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.