FORLUG LIMITED

Hellopages » Greater London » Camden » NW3 4RE

Company number 02288556
Status Active
Incorporation Date 22 August 1988
Company Type Private Limited Company
Address 26 STEELE'S ROAD, LONDON, NW3 4RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORLUG LIMITED are www.forlug.co.uk, and www.forlug.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Forlug Limited is a Private Limited Company. The company registration number is 02288556. Forlug Limited has been working since 22 August 1988. The present status of the company is Active. The registered address of Forlug Limited is 26 Steele S Road London Nw3 4re. The company`s financial liabilities are £6.88k. It is £2.06k against last year. The cash in hand is £6.8k. It is £2.1k against last year. And the total assets are £7.46k, which is £2.13k against last year. PEMBERTON, Jennifer is a Secretary of the company. JOSEPHS, David Alexander is a Director of the company. PEMBERTON, John Michael is a Director of the company. TAYLOR, Rachel Elisabeth is a Director of the company. Secretary FUREY, Mary Jennifer has been resigned. Secretary SCHEPKE, Charlotte Lola Kathe has been resigned. Director CHAPMAN, Malcolm Neil has been resigned. Director DUNCAN, Rachel Ceri has been resigned. Director FINE, Nicholas Andrew has been resigned. Director FLEMING, James has been resigned. Director FUREY, Mary Jennifer has been resigned. Director PETROPOULOS, Thrasy has been resigned. Director SCHEPKE, Charlotte Lola Kathe has been resigned. The company operates in "Residents property management".


forlug Key Finiance

LIABILITIES £6.88k
+42%
CASH £6.8k
+44%
TOTAL ASSETS £7.46k
+39%
All Financial Figures

Current Directors

Secretary
PEMBERTON, Jennifer
Appointed Date: 26 July 2007

Director
JOSEPHS, David Alexander
Appointed Date: 01 September 2010
61 years old

Director
PEMBERTON, John Michael
Appointed Date: 16 May 1995
66 years old

Director
TAYLOR, Rachel Elisabeth
Appointed Date: 15 September 2007
55 years old

Resigned Directors

Secretary
FUREY, Mary Jennifer
Resigned: 14 July 1998

Secretary
SCHEPKE, Charlotte Lola Kathe
Resigned: 26 July 2007
Appointed Date: 15 October 1998

Director
CHAPMAN, Malcolm Neil
Resigned: 01 April 1992
90 years old

Director
DUNCAN, Rachel Ceri
Resigned: 14 January 2010
Appointed Date: 30 May 2003
44 years old

Director
FINE, Nicholas Andrew
Resigned: 30 May 2003
Appointed Date: 10 September 2001
55 years old

Director
FLEMING, James
Resigned: 30 March 1995
83 years old

Director
FUREY, Mary Jennifer
Resigned: 14 July 1998
90 years old

Director
PETROPOULOS, Thrasy
Resigned: 10 September 2001
Appointed Date: 28 October 1998
53 years old

Director
SCHEPKE, Charlotte Lola Kathe
Resigned: 26 July 2007
Appointed Date: 16 May 1995
57 years old

Persons With Significant Control

Mr David Alexander Josephs
Notified on: 16 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Pemberton
Notified on: 8 May 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORLUG LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
27 Feb 1989
Wd 15/02/89 ad 10/01/89--------- £ si 98@1=98 £ ic 2/100

12 Dec 1988
Director resigned;new director appointed

12 Dec 1988
Secretary resigned;new secretary appointed

12 Dec 1988
Registered office changed on 12/12/88 from: 70-74 city road london EC1Y 2DQ

22 Aug 1988
Incorporation