FORSTERS SHELFCO 220 LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2AT

Company number 05364789
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address J P FLETCHER & CO, WARNFORD COURT, 29 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AT
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 fifty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registration of charge 053647890005, created on 19 January 2017; Registration of charge 053647890004, created on 19 January 2017. The most likely internet sites of FORSTERS SHELFCO 220 LIMITED are www.forstersshelfco220.co.uk, and www.forsters-shelfco-220.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forsters Shelfco 220 Limited is a Private Limited Company. The company registration number is 05364789. Forsters Shelfco 220 Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Forsters Shelfco 220 Limited is J P Fletcher Co Warnford Court 29 Throgmorton Street London England Ec2n 2at. . FLETCHER, Justin Peter is a Secretary of the company. BOOTH, Mark David is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Secretary HAYSMACINTYRE COMPANY SECRETARIES LIMITED has been resigned. Director CLEALL, Michael Anthony Robert has been resigned. Director KELLY, Lauren Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLETCHER, Justin Peter
Appointed Date: 18 March 2009

Director
BOOTH, Mark David
Appointed Date: 18 February 2005
63 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 28 March 2006
Appointed Date: 15 February 2005

Secretary
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2009
Appointed Date: 28 March 2006

Director
CLEALL, Michael Anthony Robert
Resigned: 25 November 2008
Appointed Date: 23 August 2006
66 years old

Director
KELLY, Lauren Elizabeth
Resigned: 21 February 2005
Appointed Date: 15 February 2005
47 years old

Persons With Significant Control

Mr Mark David Booth
Notified on: 12 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FORSTERS SHELFCO 220 LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
25 Jan 2017
Registration of charge 053647890005, created on 19 January 2017
24 Jan 2017
Registration of charge 053647890004, created on 19 January 2017
23 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
09 Jun 2016
Satisfaction of charge 1 in full
...
... and 40 more events
05 May 2005
Particulars of mortgage/charge
02 Mar 2005
New director appointed
02 Mar 2005
Director resigned
01 Mar 2005
Registered office changed on 01/03/05 from: 67 grosvenor street london W1K 3JN
15 Feb 2005
Incorporation

FORSTERS SHELFCO 220 LIMITED Charges

19 January 2017
Charge code 0536 4789 0005
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Interbay Funding LTD
Description: All that freehold interest in 19 and 21 cricklade street…
19 January 2017
Charge code 0536 4789 0004
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Interbay Funding LTD
Description: All that freehold interest in 19 and 21 cricklade street…
11 May 2015
Charge code 0536 4789 0003
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Brookmoore Limited
Description: Freehold land situate and k/a 23 cricklade street…
8 April 2015
Charge code 0536 4789 0002
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H l/h and other immoveable properties known as 19-23…
29 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 9 June 2016
Persons entitled: Nm Rothschild & Sons Limited
Description: The f/h property being 19/23 cricklade street cirencester…