FOREST WHITMORE (HARINGEY) LIMITED
EDGWARE A & J LONDON DEVELOPMENTS LTD

Hellopages » Greater London » Harrow » HA8 5QH

Company number 06786925
Status Active
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address 9 NORTH PARADE, MOLLISON WAY, EDGWARE, MIDDLESEX, HA8 5QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2,111,821 . The most likely internet sites of FOREST WHITMORE (HARINGEY) LIMITED are www.forestwhitmoreharingey.co.uk, and www.forest-whitmore-haringey.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Forest Whitmore Haringey Limited is a Private Limited Company. The company registration number is 06786925. Forest Whitmore Haringey Limited has been working since 09 January 2009. The present status of the company is Active. The registered address of Forest Whitmore Haringey Limited is 9 North Parade Mollison Way Edgware Middlesex Ha8 5qh. . FAROOQ, Daud is a Director of the company. SOHOYE, Azid is a Director of the company. Director CHIMA, Jugpal Singh has been resigned. Director CROWL, Albert has been resigned. Director RAI, Endip Singh has been resigned. Director SAHOTA, Kuldip Singh has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FAROOQ, Daud
Appointed Date: 22 March 2012
56 years old

Director
SOHOYE, Azid
Appointed Date: 22 March 2012
56 years old

Resigned Directors

Director
CHIMA, Jugpal Singh
Resigned: 22 March 2012
Appointed Date: 09 January 2009
61 years old

Director
CROWL, Albert
Resigned: 22 March 2012
Appointed Date: 09 January 2009
64 years old

Director
RAI, Endip Singh
Resigned: 22 March 2012
Appointed Date: 09 February 2010
50 years old

Director
SAHOTA, Kuldip Singh
Resigned: 22 March 2012
Appointed Date: 09 February 2010
60 years old

Persons With Significant Control

Forest Whitmore Limited
Notified on: 9 January 2017
Nature of control: Ownership of shares – 75% or more

FOREST WHITMORE (HARINGEY) LIMITED Events

16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,111,821

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,111,821

...
... and 32 more events
09 Oct 2009
Particulars of a mortgage or charge / charge no: 3
11 Feb 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
30 Jan 2009
Particulars of a mortgage or charge / charge no: 1
30 Jan 2009
Particulars of a mortgage or charge / charge no: 2
09 Jan 2009
Incorporation

FOREST WHITMORE (HARINGEY) LIMITED Charges

22 March 2012
Third party legal charge
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Jugpal Singh Chima
Description: F/H property at 624 high road, tottenham, london t/no…
4 March 2011
Legal charge
Delivered: 9 March 2011
Status: Satisfied on 28 March 2012
Persons entitled: Commercial Acceptances Limited
Description: 624 high road london t/no. MX257226 including all covenants…
4 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 28 March 2012
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2009
Legal charge
Delivered: 25 November 2009
Status: Satisfied on 11 March 2011
Persons entitled: Amandeep Singh Sandhu
Description: 624 high road tottenham london.
23 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 11 March 2011
Persons entitled: Amandeep Singh Sandhu
Description: 624 high road tottenham london.
26 January 2009
Debenture
Delivered: 30 January 2009
Status: Satisfied on 25 November 2009
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 2009
Legal charge
Delivered: 30 January 2009
Status: Satisfied on 25 November 2009
Persons entitled: Commercial Acceptances Limited
Description: The property k/a 624 road tottenham london including all…