FOREST INNS LIMITED
LONDON NORHAM HOUSE 1007 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 05336808
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of FOREST INNS LIMITED are www.forestinns.co.uk, and www.forest-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Forest Inns Limited is a Private Limited Company. The company registration number is 05336808. Forest Inns Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Forest Inns Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. LAVERTY, Mary Margaret is a Director of the company. MAGEE, Martin Francis is a Director of the company. SURPHLIS, Stephen Herbert is a Director of the company. Secretary LAVERTY, Eamonn Francis has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 03 November 2006

Director
LAVERTY, Eamonn Francis
Appointed Date: 08 March 2005
73 years old

Director
LAVERTY, Mary Margaret
Appointed Date: 08 March 2005
72 years old

Director
MAGEE, Martin Francis
Appointed Date: 12 October 2011
57 years old

Director
SURPHLIS, Stephen Herbert
Appointed Date: 12 October 2011
55 years old

Resigned Directors

Secretary
LAVERTY, Eamonn Francis
Resigned: 03 November 2006
Appointed Date: 08 March 2005

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 08 March 2005
Appointed Date: 19 January 2005

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 08 March 2005
Appointed Date: 19 January 2005

FOREST INNS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Registration of charge 053368080010, created on 15 December 2015
...
... and 58 more events
13 Apr 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Apr 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Feb 2005
Company name changed norham house 1007 LIMITED\certificate issued on 28/02/05
19 Jan 2005
Incorporation

FOREST INNS LIMITED Charges

15 December 2015
Charge code 0533 6808 0010
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Agent
Description: Contains fixed charge…
28 August 2015
Charge code 0533 6808 0009
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Agent
Description: Contains fixed charge…
24 November 2011
Bank account charge
Delivered: 30 November 2011
Status: Satisfied on 14 September 2015
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: All its interests and rights in or to any money at any time…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Satisfied on 14 September 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H land being jury's inn waterfront plaza nottingham t/no…
24 November 2011
Guarantee & debenture
Delivered: 30 November 2011
Status: Satisfied on 14 September 2015
Persons entitled: National Asset Loan Management Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
20 October 2009
Debenture
Delivered: 4 November 2009
Status: Satisfied on 14 September 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
25 July 2006
Assignment of rents
Delivered: 11 August 2006
Status: Satisfied on 14 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit and the rental account. See the mortgage charge…
25 July 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 14 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the west side of london road nottingham. And all…
25 July 2006
Charge
Delivered: 11 August 2006
Status: Satisfied on 19 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The benefit and interest in the agreement. See the mortgage…
25 July 2006
Charge
Delivered: 11 August 2006
Status: Satisfied on 19 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The benefit and interest in the agreement. See the mortgage…