Company number 04190923
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address 1 BENTINCK STREET, LONDON, W1U 2ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption full accounts made up to 30 April 2015; Director's details changed for Raymond Butler on 23 February 2016. The most likely internet sites of FOREVER CLEAR LIMITED are www.foreverclear.co.uk, and www.forever-clear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Forever Clear Limited is a Private Limited Company.
The company registration number is 04190923. Forever Clear Limited has been working since 30 March 2001.
The present status of the company is Active. The registered address of Forever Clear Limited is 1 Bentinck Street London W1u 2ed. . STANLEY, Larry Alexander Leonidas is a Secretary of the company. BUTLER, Raymond is a Director of the company. RITCHIE, Bruce Weir is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HORTON, Gary has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 August 2001
Appointed Date: 30 March 2001
Director
HORTON, Gary
Resigned: 08 November 2004
Appointed Date: 08 August 2001
52 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 30 March 2001
Persons With Significant Control
Residential Land Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Fort Knight Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOREVER CLEAR LIMITED Events
28 Sep 2016
Confirmation statement made on 19 July 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 30 April 2015
23 Feb 2016
Director's details changed for Raymond Butler on 23 February 2016
23 Feb 2016
Secretary's details changed for Larry Alexander Leonidas Stanley on 23 February 2016
12 Nov 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-11-12
...
... and 44 more events
16 Oct 2001
New director appointed
16 Oct 2001
New director appointed
01 Oct 2001
Director resigned
21 Sep 2001
New secretary appointed
30 Mar 2001
Incorporation
2 May 2008
Mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flats 1, 1A, 2, 2A, 3, 3A and 4 river lodge 128 grosvenor…
6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied
on 12 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Underlease of flat 1 river lodge 128 grovenor road london…
6 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied
on 12 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…