FORSTERS SHELFCO 220 LIMITED

FORSTERS SHELFCO 220 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORSTERS SHELFCO 220 LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05364789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FORSTERS SHELFCO 220 LIMITED?

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

    Where is FORSTERS SHELFCO 220 LIMITED located?

    Registered Office Address
    24 Market Place
    GL7 2NR Cirencester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORSTERS SHELFCO 220 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2024
    Next Accounts Due OnDec 30, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for FORSTERS SHELFCO 220 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 14, 2025
    Next Confirmation Statement DueFeb 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2024
    OverdueYes

    What are the latest filings for FORSTERS SHELFCO 220 LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Robin Andrew Priest as a director on Dec 19, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Accounts for a small company made up to Mar 31, 2023

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 1st Floor 23 Castle Street Cirencester GL7 1QD England to 24 Market Place Cirencester GL7 2NR on Mar 06, 2024

    1 pagesAD01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2023 to Mar 30, 2023

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Previous accounting period extended from Mar 27, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England to 1st Floor 23 Castle Street Cirencester GL7 1QD on Oct 13, 2020

    1 pagesAD01

    Termination of appointment of Justin Peter Fletcher as a secretary on Jul 31, 2020

    1 pagesTM02

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Execution preformance and acceptance of documents is hereby approved / director and secretary's authorisation / company business 31/10/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Execution preformance and acceptance of documents is hereby approved / director and secretary's authorisation / company business 31/10/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of FORSTERS SHELFCO 220 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Mark David
    Greenhill Farm
    Pancake Hill
    GL54 4AP Chedworth
    Gloucestershire
    Director
    Greenhill Farm
    Pancake Hill
    GL54 4AP Chedworth
    Gloucestershire
    United KingdomBritish34317540005
    PRIEST, Robin Andrew
    Market Place
    GL7 2NR Cirencester
    24
    England
    Director
    Market Place
    GL7 2NR Cirencester
    24
    England
    EnglandBritish74218060007
    FLETCHER, Justin Peter
    c/o J P Fletcher & Co
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Secretary
    c/o J P Fletcher & Co
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    British97190050004
    FORSTERS SECRETARIES LIMITED
    67 Grosvenor Street
    W1K 3JN London
    Secretary
    67 Grosvenor Street
    W1K 3JN London
    60863750002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Secretary
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    89121630002
    CLEALL, Michael Anthony Robert
    24 Rose Square
    SW3 6RS London
    Director
    24 Rose Square
    SW3 6RS London
    EnglandBritish95609400003
    KELLY, Lauren Elizabeth
    6 Netherton Close
    Southwater
    RH13 9BL Horsham
    West Sussex
    Director
    6 Netherton Close
    Southwater
    RH13 9BL Horsham
    West Sussex
    British103119040001

    Who are the persons with significant control of FORSTERS SHELFCO 220 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark David Booth
    Market Place
    GL7 2NR Cirencester
    24
    England
    Apr 12, 2016
    Market Place
    GL7 2NR Cirencester
    24
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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