FORTHBROOK LIMITED
CRESCENT BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 04415104
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 LAKEVIEW OFFICE PARK WOODBROOK, CRESCENT BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Registration of charge 044151040007, created on 15 January 2016 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of FORTHBROOK LIMITED are www.forthbrook.co.uk, and www.forthbrook.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forthbrook Limited is a Private Limited Company. The company registration number is 04415104. Forthbrook Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Forthbrook Limited is Lakeview House 4 Lakeview Office Park Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £388.65k. It is £68.55k against last year. The cash in hand is £5.24k. It is £2.24k against last year. And the total assets are £544.7k, which is £168.08k against last year. HAYKLAN, Kim is a Director of the company. Secretary HAYKLAN, Kim has been resigned. Secretary PITT, Susan Margaret has been resigned. Secretary TAYLOR, Frederick James has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director HAYKLAN, Boris Alexis Anthony has been resigned. Director TAYLOR, Jonathan Robert has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


forthbrook Key Finiance

LIABILITIES £388.65k
+21%
CASH £5.24k
+75%
TOTAL ASSETS £544.7k
+44%
All Financial Figures

Current Directors

Director
HAYKLAN, Kim
Appointed Date: 03 October 2011
69 years old

Resigned Directors

Secretary
HAYKLAN, Kim
Resigned: 10 April 2006
Appointed Date: 12 December 2002

Secretary
PITT, Susan Margaret
Resigned: 06 June 2012
Appointed Date: 03 October 2008

Secretary
TAYLOR, Frederick James
Resigned: 02 October 2008
Appointed Date: 10 April 2006

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 29 April 2002
Appointed Date: 11 April 2002

Director
HAYKLAN, Boris Alexis Anthony
Resigned: 04 October 2011
Appointed Date: 12 December 2002
89 years old

Director
TAYLOR, Jonathan Robert
Resigned: 03 November 2015
Appointed Date: 08 May 2012
45 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 29 April 2002
Appointed Date: 11 April 2002

FORTHBROOK LIMITED Events

25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

22 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Registration of charge 044151040007, created on 15 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

10 Dec 2015
Termination of appointment of Jonathan Robert Taylor as a director on 3 November 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
22 Dec 2002
New director appointed
27 Jul 2002
Registered office changed on 27/07/02 from: c/o energize consulting LIMITED 73-75 princess street saint peters square manchester M2 4EG
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
11 Apr 2002
Incorporation

FORTHBROOK LIMITED Charges

15 January 2016
Charge code 0441 5104 0007
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Portman Fox LLP
Description: 6 & 8 lodge road feltwell title no NK268895. 44 oak street…
8 December 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Gmac-Rfc Property Finance Limited
Description: F/H land k/a land at the rear of 44 oak street, feltwell…
14 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The larches 157A thetford road brandon. The rental income…
14 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The larches 157 thetford road brandon. The rental income by…
15 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Property k/a 3 churchill close watton thetford norfolk. The…
6 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 44 oak street feltwell norfolk fixed charge…
6 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 oak street feltwell norfolk the rental income by way of…