UKBizDB.co.uk

FORET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Global House, 1 Ashley Avenue, Epsom, Surrey, England, KT18 5FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwood, Pleasure Pit Road, Ashtead, KT21 1HR

Director07 January 2002Active
Edelweiss, 128 Miladi Farm Estate Longueville, St Saviour, Channel Islands, JE2 7QQ

Secretary26 May 1992Active
5 Haven House, 57 Addington Road, South Croydon, England, CR2 8RD

Secretary02 January 2012Active
14 The Warren, Carshalton Beeches, SM5 4EH

Secretary10 May 2006Active
92a, Martin Way, Morden, United Kingdom, SM4 4AG

Secretary13 May 2008Active
Global House, 1 Ashley Avenue, Epsom, England, KT18 5FL

Corporate Secretary01 September 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary26 May 1992Active
Dorpstraat 113a, 2731 Am Benthuizen, Netherlands,

Director26 April 1996Active
Edelweiss, 128 Miladi Farm Estate Longueville, St Saviour, Channel Islands, JE2 7QQ

Director07 January 2002Active
Valley House, Rue D'Enfer, Jersey, Channel Islands, JE3 3BG

Director26 May 1992Active
92a, Martin Way, Morden, United Kingdom, SM4 4AG

Director10 May 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director26 May 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Gazette

Gazette filings brought up to date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Appoint corporate secretary company with name date.

Download
2015-12-02Officers

Termination secretary company with name termination date.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Address

Change registered office address company with date old address new address.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.