FORTHGLEN INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6UE

Company number 03324596
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address BUTLER & CO. LLP, THIRD FLOOR, 126-134 BAKER STREET, LONDON, W1U 6UE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 499,980 . The most likely internet sites of FORTHGLEN INVESTMENTS LIMITED are www.forthgleninvestments.co.uk, and www.forthglen-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Forthglen Investments Limited is a Private Limited Company. The company registration number is 03324596. Forthglen Investments Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Forthglen Investments Limited is Butler Co Llp Third Floor 126 134 Baker Street London W1u 6ue. . PATEL, Dipam Jyantibhai is a Secretary of the company. DESAI, Harshad is a Director of the company. DESAI, Rekha is a Director of the company. PATEL, Dipam Jyantibhai is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PATEL, Dipam Jyantibhai
Appointed Date: 18 March 1997

Director
DESAI, Harshad
Appointed Date: 18 March 1997
79 years old

Director
DESAI, Rekha
Appointed Date: 18 March 1997
75 years old

Director
PATEL, Dipam Jyantibhai
Appointed Date: 18 March 1997
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 March 1997
Appointed Date: 26 February 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 March 1997
Appointed Date: 26 February 1997

Persons With Significant Control

Pizza Etcetra Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORTHGLEN INVESTMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 499,980

05 Jan 2016
Full accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 499,980

...
... and 62 more events
08 Apr 1997
New director appointed
08 Apr 1997
New secretary appointed;new director appointed
08 Apr 1997
Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100
21 Mar 1997
Registered office changed on 21/03/97 from: 788-790 finchley road london NW11 7UR
26 Feb 1997
Incorporation

FORTHGLEN INVESTMENTS LIMITED Charges

14 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property k/a 3 and 4 gun street and land on the north east…
27 November 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The l/h property being part ground floor and basement and…
18 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 lower park row and 53 colston street bristol BS1 5BA…
18 July 2003
Debenture
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Legal charge of licensed premises
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 colston street (also k/a 25 lower park row) bristol…
5 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 29/31 montpelier vale blackheath london…
20 April 2000
Legal mortgage
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 25/27 montpellier vale blackheath london…
2 October 1997
Legal mortgage
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a station building 1/2/3/4 southend road…
2 October 1997
Legal mortgage
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 6/8 broadway bexleyheath kent.. And…
2 October 1997
Mortgage debenture
Delivered: 8 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…