UKBizDB.co.uk

HOUSE OF FOREVER LTD

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

This company is commonly known as House Of Forever Ltd. The company was founded 13 years ago and was given the registration number 07577813. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HOUSE OF FOREVER LTD
Company Number:07577813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 20 Bedford Street, Covent Garden, London, WC2E 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP

Director24 March 2011Active

People with Significant Control

Mr Isaac Nti Kyerematen
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-03-31Gazette

Gazette filings brought up to date.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Change of name

Certificate change of name company.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-21Accounts

Accounts with accounts type total exemption small.

Download
2012-12-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.