FORSYTH ENTERPRISE CENTRE LIMITED

FORSYTH ENTERPRISE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFORSYTH ENTERPRISE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03955520
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FORSYTH ENTERPRISE CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is FORSYTH ENTERPRISE CENTRE LIMITED located?

    Registered Office Address
    6th Floor, 2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FORSYTH ENTERPRISE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD UNITED (ENTERPRISES) LIMITEDJun 01, 2000Jun 01, 2000
    BROOMCO (2155) LIMITEDMar 24, 2000Mar 24, 2000

    What are the latest accounts for FORSYTH ENTERPRISE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FORSYTH ENTERPRISE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 15, 2023

    1 pagesAD01

    Termination of appointment of Simon Oliver Loh as a director on May 12, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Registration of charge 039555200005, created on Dec 31, 2020

    32 pagesMR01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Oct 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    11 pagesRP04CS01

    Notification of Iwg Plc as a person with significant control on Dec 19, 2016

    2 pagesPSC02

    Cessation of Regus Plc as a person with significant control on Dec 19, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 31, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Sep 05, 2017Clarification A second filed CS01 (shareholder information and information about people with significant control) was registered on 05/09/2017.

    Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on Oct 13, 2016

    1 pagesAD01

    Who are the officers of FORSYTH ENTERPRISE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor,
    England
    EnglandBritish190653350001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Secretary
    Bramall Lane
    S2 4SU Sheffield
    British118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    153053320001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    BAMFORD, Alan Maxwell
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    Director
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    British11424620001
    BIRCH, Trevor
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    UkBritish160667800001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    COWLEY, Richard Edward
    278 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    278 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    United KingdomBritish16822020001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    GIBSON, Peter David Edward
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    Northern IrelandBritish139640170001
    HALL, David Paul Andrew
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    EnglandBritish158021160001
    HARROP, David Anthony
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish160187290001
    LAVER, Andrew James
    Hilltop Hall Farm
    Kirkby Overblow
    HG3 1EZ Harrogate
    North Yorkshire
    Director
    Hilltop Hall Farm
    Kirkby Overblow
    HG3 1EZ Harrogate
    North Yorkshire
    United KingdomBritish138223860001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish151895310001
    REHMAN, Saeed
    28 Gatefield Road
    S1 1RD Sheffield
    South Yorkshire
    Director
    28 Gatefield Road
    S1 1RD Sheffield
    South Yorkshire
    United KingdomBritish127673800001
    ROBINSON, Terence James
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    Director
    The Long Barn
    Hollymount Lane, Greenmount
    BL8 4HP Bury
    Lancashire
    EnglandBritish107314140001
    ROCKETT, Jason
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    Director
    Bramall Lane
    Cherry Street
    S2 4SU Sheffield
    United KingdomBritish111427410006
    SPENCER, John Robert
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    EnglandBritish224106130001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa Hjouse
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa Hjouse
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001

    Who are the persons with significant control of FORSYTH ENTERPRISE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwg Plc
    Grenville Street
    JE4 8PX Jersey
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX Jersey
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number122154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regus Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Oct 31, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Regus Group Limited
    Kingdom Street
    W2 6BD London
    2
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    2
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FORSYTH ENTERPRISE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 31, 2020
    Delivered On Jan 18, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Genesis Finance Sarl
    Transactions
    • Jan 18, 2021Registration of a charge (MR01)
    A registered charge
    Created On Oct 17, 2014
    Delivered On Nov 07, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pathway Finance Sarl
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 17, 2014
    Delivered On Nov 06, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pathway Finance Sarl
    Transactions
    • Nov 06, 2014Registration of a charge (MR01)
    Legal charge
    Created On Sep 04, 2001
    Delivered On Sep 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the blades business and enterprise centre john street and bramall lane sheffield.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2001Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 15, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0