Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORBIC LIMITED
Company Information for

FORBIC LIMITED

BEGBIES, 9 Bonhill Street, London, EC2A 4DJ,
Company Registration Number
03888659
Private Limited Company
Active

Company Overview

About Forbic Ltd
FORBIC LIMITED was founded on 1999-12-06 and has its registered office in London. The organisation's status is listed as "Active". Forbic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORBIC LIMITED
 
Legal Registered Office
BEGBIES
9 Bonhill Street
London
EC2A 4DJ
Other companies in EC1Y
 
Filing Information
Company Number 03888659
Company ID Number 03888659
Date formed 1999-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB100401990  
Last Datalog update: 2024-04-09 11:48:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORBIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORBIC LIMITED
The following companies were found which have the same name as FORBIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Forbici Barber Werx LLC 255 Mountain Ave Berthoud CO 80513 Good Standing Company formed on the 2023-04-20
FORBICI CLUB LIMITED 178 CHISWICK VILLAGE LONDON W4 3DG Active Company formed on the 2019-12-11
FORBICI HAIR DESIGN, LLC 2013 WASHINGTON STREET Chautauqua JAMESTOWN NY 14701 Active Company formed on the 2018-02-06
FORBICI HAIR STUDIO LLC New Jersey Unknown
FORBICI KNIGHTSBRIDGE LTD 178 CHISWICK VILLAGE LONDON W4 3DG Active Company formed on the 2020-01-07
FORBICI LIMITED NORTH LODGE BROCKHAM GREEN BETCHWORTH SURREY RH3 7JS Dissolved Company formed on the 1991-07-15
FORBICI SALON LLC New Jersey Unknown
Forbici Salon 221 LLC Connecticut Unknown
FORBICI VENTURES,LLC 101 E. KENNEDY BLVD, STE 2700 TAMPA FL 33602 Active Company formed on the 2018-08-02
FORBICI, INC. 48 MEISTER BLVD. Nassau FREEPORT NY 11520 Active Company formed on the 2017-04-11
FORBICI2U LTD 18-20 HIGH STREET STEVENAGE SG1 3EJ Active - Proposal to Strike off Company formed on the 2019-04-11
FORBICINI INC. 5884 NW 41 Way COCONUT CREEK FL 33073 Active Company formed on the 2005-10-20
Forbick Enterprises LLC Indiana Unknown
FORBICON LIMITED Fairview House Victoria Place Carlisle CUMBRIA CA1 1HP Liquidation Company formed on the 2009-01-22
Forbicon Oy Ronsuntie 19 JYVÄSKYLÄ 40500 Active Company formed on the 2015-05-28

Company Officers of FORBIC LIMITED

Current Directors
Officer Role Date Appointed
ALI MORAD YAZDI NODOUSHANI
Company Secretary 2001-02-02
ALIMORAD YAZDI NODOUSHANI
Director 2014-10-16
SAFIEH YAZDI NODOUSHANI
Director 2001-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
TADCO SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-12-06 2001-02-02
TADCO DIRECTORS LIMITED
Nominated Director 1999-12-06 2001-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-06-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 038886590012
2022-07-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038886590009
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038886590011
2020-03-09CH01Director's details changed for Safieh Yazdi Nodoushani on 2020-03-01
2020-03-03PSC04Change of details for Mr Ali Morad Yazdi Nodoushani as a person with significant control on 2020-03-01
2020-03-03CH01Director's details changed for Mr Ali Morad Yazdi Nodoushani on 2020-03-01
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR ALI MORAD YAZDI NODOUSHANI on 2020-01-01
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2020-01-08PSC04Change of details for Mr Alimorad Yazdi Nodoushani as a person with significant control on 2020-01-01
2020-01-08CH01Director's details changed for Mr Alimorad Yazdi Nodoushani on 2020-01-01
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038886590009
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038886590006
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038886590007
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038886590008
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM Epworth House 25 City Road London EC1Y 1AR
2014-11-19AP01DIRECTOR APPOINTED MR ALIMORAD YAZDI NODOUSHANI
2014-11-05SH0116/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 3 Randall Avenue Dollis Hill London NW2 7RL
2013-11-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0106/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0106/12/11 FULL LIST
2011-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0106/12/10 FULL LIST
2010-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-25AR0106/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SAFIEH YAZDI NODOUSHANI / 23/02/2010
2009-11-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM ACCOUNT HOUSE 16 DALLING ROAD HAMMERSMITH LONDON W6 0JB
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/06
2006-03-06363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 6TH FLOOR 94-96 WIGMORE STREET LONDON W1U 3RF
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-07363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-12363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/02
2002-12-23363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-01-22363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-19RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-26395PARTICULARS OF MORTGAGE/CHARGE
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-11288bSECRETARY RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-02-08363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
1999-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORBIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORBIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-17 Outstanding METRO BANK PLC
2015-03-17 Outstanding METRO BANK PLC
2015-03-17 Outstanding METRO BANK PLC
2015-03-17 Outstanding METRO BANK PLC
LEGAL CHARGE 2011-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-09-26 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORBIC LIMITED

Intangible Assets
Patents
We have not found any records of FORBIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORBIC LIMITED
Trademarks
We have not found any records of FORBIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORBIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FORBIC LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FORBIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORBIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORBIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1