This company is commonly known as Forsend Limited. The company was founded 23 years ago and was given the registration number 04056151. The firm's registered office is in LONDON. You can find them at Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FORSEND LIMITED |
---|---|---|
Company Number | : | 04056151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birchin Court, 20 Birchin Lane, London, EC3V 9DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DJ | Corporate Secretary | 01 January 2019 | Active |
Birchin Court, 20 Birchin Lane, London, EC3V 9DJ | Director | 03 December 2018 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 August 2000 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 22 July 2013 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Corporate Nominee Secretary | 21 August 2000 | Active |
Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 01 August 2010 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 22 July 2013 | Active |
66 Wigmore Street, London, W1U 2HQ | Director | 21 August 2000 | Active |
38 Wigmore Street, London, W1U 2HA | Corporate Director | 10 December 2001 | Active |
38, Wigmore Street, London, United Kingdom, W1U 2HA | Corporate Director | 10 December 2001 | Active |
Miss Sophie Lucille Ravon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | French |
Address | : | Birchin Court, 20 Birchin Lane, London, EC3V 9DJ |
Nature of control | : |
|
Elsa Christelle Ravon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | French |
Address | : | Birchin Court, 20 Birchin Lane, London, EC3V 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Change account reference date company current shortened. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-10-09 | Address | Default companies house registered office address applied. | Download |
2018-07-13 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.