FOREST PROPERTY (LONDON) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 1DX

Company number 05063735
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address ABACUS HOUSE, 14-18 FOREST ROAD, LOUGHTON, ESSEX, ENGLAND, IG10 1DX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Amended total exemption full accounts made up to 31 March 2016; Satisfaction of charge 050637350001 in full. The most likely internet sites of FOREST PROPERTY (LONDON) LIMITED are www.forestpropertylondon.co.uk, and www.forest-property-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Barking Rail Station is 7.5 miles; to Clapton Rail Station is 7.6 miles; to Canonbury Rail Station is 9.2 miles; to Bethnal Green Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forest Property London Limited is a Private Limited Company. The company registration number is 05063735. Forest Property London Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Forest Property London Limited is Abacus House 14 18 Forest Road Loughton Essex England Ig10 1dx. . FALCO, John James is a Secretary of the company. FALCO, John James is a Director of the company. FALCO, John Raymond is a Director of the company. Secretary FALCO, Pamela Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FALCO, John James
Appointed Date: 19 May 2015

Director
FALCO, John James
Appointed Date: 13 March 2015
51 years old

Director
FALCO, John Raymond
Appointed Date: 04 March 2004
71 years old

Resigned Directors

Secretary
FALCO, Pamela Anne
Resigned: 18 May 2015
Appointed Date: 04 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Persons With Significant Control

Mr John James Falco
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Raymond Falco
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOREST PROPERTY (LONDON) LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
11 Dec 2016
Amended total exemption full accounts made up to 31 March 2016
05 Sep 2016
Satisfaction of charge 050637350001 in full
05 Sep 2016
Satisfaction of charge 050637350002 in full
26 Aug 2016
Registration of charge 050637350003, created on 26 August 2016
...
... and 42 more events
10 Mar 2004
New secretary appointed
10 Mar 2004
New director appointed
10 Mar 2004
Secretary resigned
10 Mar 2004
Director resigned
04 Mar 2004
Incorporation

FOREST PROPERTY (LONDON) LIMITED Charges

26 August 2016
Charge code 0506 3735 0003
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Lendinvest Finance No. 3 Hold Co. LTD
Description: All that freehold property known as 17 farleigh road, stoke…
11 August 2015
Charge code 0506 3735 0002
Delivered: 13 August 2015
Status: Satisfied on 5 September 2016
Persons entitled: Goldentree Financial Services PLC
Description: 17 farleigh road london…
11 August 2015
Charge code 0506 3735 0001
Delivered: 17 August 2015
Status: Satisfied on 5 September 2016
Persons entitled: Goldentree Financial Services PLC
Description: Contains fixed charge…