FORBED & CO.LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9QT

Company number 00785794
Status Active
Incorporation Date 23 December 1963
Company Type Private Limited Company
Address 20 SILVERCLIFFE GARDENS, BARNET, ENGLAND, EN4 9QT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 20 Silvercliffe Gardens Barnet EN4 9QT on 3 January 2017; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 . The most likely internet sites of FORBED & CO.LIMITED are www.forbed.co.uk, and www.forbed.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. Forbed Co Limited is a Private Limited Company. The company registration number is 00785794. Forbed Co Limited has been working since 23 December 1963. The present status of the company is Active. The registered address of Forbed Co Limited is 20 Silvercliffe Gardens Barnet England En4 9qt. . RABIN, Yvonne is a Director of the company. Secretary FORDER, Minnie has been resigned. Secretary RABIN, Yvonne has been resigned. Director FORDER, Minnie has been resigned. Director FORDER, Sidney has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
RABIN, Yvonne
Appointed Date: 16 April 2014
70 years old

Resigned Directors

Secretary
FORDER, Minnie
Resigned: 19 January 1996

Secretary
RABIN, Yvonne
Resigned: 31 March 2015
Appointed Date: 19 January 1996

Director
FORDER, Minnie
Resigned: 02 March 2014
98 years old

Director
FORDER, Sidney
Resigned: 19 January 1996
102 years old

FORBED & CO.LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 20 Silvercliffe Gardens Barnet EN4 9QT on 3 January 2017
27 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

...
... and 70 more events
16 Jun 1988
Return made up to 31/03/88; full list of members

19 Oct 1987
Full accounts made up to 30 April 1987

10 Feb 1987
Full accounts made up to 30 April 1986

10 Feb 1987
Annual return made up to 19/01/87

21 Oct 1986
New director appointed

FORBED & CO.LIMITED Charges

15 February 1979
Legal charge
Delivered: 23 February 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72, queen street 6, grundy's hill & 14-36 grundy's hill &…
30 September 1976
Mortgage
Delivered: 11 October 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72A, 74 and 74A queen st ramsgate, kent.