FOREST GREAT MISSENDEN LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TL

Company number 06428103
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address UNIT 523, HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of FOREST GREAT MISSENDEN LIMITED are www.forestgreatmissenden.co.uk, and www.forest-great-missenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Forest Great Missenden Limited is a Private Limited Company. The company registration number is 06428103. Forest Great Missenden Limited has been working since 15 November 2007. The present status of the company is Active. The registered address of Forest Great Missenden Limited is Unit 523 Highgate Studios 53 79 Highgate Road London Nw5 1tl. . HAIG, Colin is a Secretary of the company. HAIG, Colin is a Director of the company. MUSGRAVE, Paul is a Director of the company. Director CURTIS, Peter James has been resigned. Director INDIG, Guy has been resigned. Director WALTERS, Simon Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAIG, Colin
Appointed Date: 15 November 2007

Director
HAIG, Colin
Appointed Date: 20 December 2013
66 years old

Director
MUSGRAVE, Paul
Appointed Date: 20 December 2013
52 years old

Resigned Directors

Director
CURTIS, Peter James
Resigned: 16 March 2012
Appointed Date: 01 January 2010
64 years old

Director
INDIG, Guy
Resigned: 20 December 2013
Appointed Date: 16 March 2012
53 years old

Director
WALTERS, Simon Howard
Resigned: 17 April 2011
Appointed Date: 15 November 2007
62 years old

Persons With Significant Control

Newco A 13 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOREST GREAT MISSENDEN LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
19 May 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

28 May 2015
Full accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1

...
... and 22 more events
19 Oct 2009
Full accounts made up to 31 December 2008
14 Aug 2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
15 Dec 2008
Return made up to 15/11/08; full list of members
18 Dec 2007
Particulars of mortgage/charge
15 Nov 2007
Incorporation

FOREST GREAT MISSENDEN LIMITED Charges

20 December 2013
Charge code 0642 8103 0003
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank or Ireland (As Security Trustee for and on Behalf of the Beneficiaries)
Description: Notification of addition to or amendment of charge…
13 October 2009
Confirmatory security agreement
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property k/a the grange nursing home 25 church…
7 December 2007
Composite debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: For details of property charged please refer to form 395…