Company Information for FOREMARK ESTATES LIMITED
51 WELBECK STREET, LONDON, W1G 9HL,
|
Company Registration Number
04984796
Private Limited Company
Active |
Company Name | |
---|---|
FOREMARK ESTATES LIMITED | |
Legal Registered Office | |
51 WELBECK STREET LONDON W1G 9HL Other companies in W1W | |
Company Number | 04984796 | |
---|---|---|
Company ID Number | 04984796 | |
Date formed | 2003-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830782232 |
Last Datalog update: | 2024-03-07 04:08:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOREMARK ESTATES (TONBRIDGE) LIMITED | C/O REEF ESTATES LIMITED 14 LITTLE PORTLAND STREET 14 LITTLE PORTLAND STREET LONDON W1W 8BN | Dissolved | Company formed on the 2009-05-07 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD QUENTIN SLATER |
||
EDWARD QUENTIN SLATER |
||
GUY HAINING SLATER |
||
PIERS ALEXANDER SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERS ALEXANDER SLATER |
Company Secretary | ||
CAROL ANNE INA SLATER |
Director | ||
JOHN ARTHUR SLATER |
Director | ||
FORBES SECRETARIES LIMITED |
Company Secretary | ||
FORBES NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R BLUE CV LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active | |
CORAL BLUE 2 LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
CORAL BLUE LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
REEF ESTATES (WIMBLEDON) LIMITED | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active | |
H2 ASGARD LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active - Proposal to Strike off | |
H2 CLUBS VICTORIA LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
REEF 2016 LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Liquidation | |
PEMBROKE ROAD LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
REEF ESTATES HOTELS LIMITED | Director | 2016-01-11 | CURRENT | 2015-02-05 | Active | |
WHITECHURCH VENTURES LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
OAKS DEVCO LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
TGE VENTURES LTD | Director | 2014-06-17 | CURRENT | 2014-06-17 | Liquidation | |
THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED | Director | 2014-02-13 | CURRENT | 1998-05-19 | Active | |
URBANR LIMITED | Director | 2014-01-13 | CURRENT | 2004-03-05 | Active | |
REEF (SEVENOAKS 2) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Liquidation | |
REEF ESTATES (2012) LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
REEF ESTATES (2013) LTD | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2018-03-05 | |
REEF (SEVENOAKS) LIMITED | Director | 2012-10-23 | CURRENT | 2011-07-07 | Liquidation | |
CADENCE PERFORMANCE ST PAUL'S LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
REEF ESTATES (ALDGATE 2) LTD | Director | 2012-02-02 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
REEF ESTATES (ALDGATE) LTD | Director | 2012-01-23 | CURRENT | 2012-01-23 | Active - Proposal to Strike off | |
H2 CLUBS LTD | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
REEF ESTATES (MUSWELL) LIMITED | Director | 2007-11-29 | CURRENT | 2007-01-17 | Dissolved 2016-07-05 | |
REEF ESTATES (BECCLES) LIMITED | Director | 2007-11-29 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
REEF ESTATES LIMITED | Director | 2007-06-01 | CURRENT | 2001-10-10 | Active | |
REEF ESTATES (SOUTH OCK) LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
STREAMLINE CLINICS LTD | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
G SLATER LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
STREAMLINE SURGICAL CONSULTING LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
STREAMLINE SURGICAL SPV (NO. 2) LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
STREAMLINE SURGICAL GROUP LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
CLINICYOU LIMITED | Director | 2009-01-12 | CURRENT | 2008-08-12 | Active | |
REEF ESTATES REGEN LIMITED | Director | 2018-03-30 | CURRENT | 2018-03-30 | Active | |
BLUE RETAIL PROPERTIES LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active | |
F&P (DIDCOT) LTD | Director | 2017-11-03 | CURRENT | 2017-11-03 | Liquidation | |
H2 CLUBS VICTORIA LIMITED | Director | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
REEF 2016 LIMITED | Director | 2016-07-12 | CURRENT | 2016-07-12 | Liquidation | |
PEMBROKE ROAD LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
WHITECHURCH VENTURES LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
OAKS DEVCO LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
PLACE APART LIMITED | Director | 2015-03-14 | CURRENT | 2015-03-14 | Active | |
REEF ESTATES HOTELS LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
TGE VENTURES LTD | Director | 2014-06-17 | CURRENT | 2014-06-17 | Liquidation | |
THE OLD FASHIONED FOOTBALL SHIRT CO LIMITED | Director | 2014-02-13 | CURRENT | 1998-05-19 | Active | |
REEF GLOBAL HOLDINGS LTD | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active | |
REEF (SEVENOAKS 2) LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Liquidation | |
REEF ESTATES (2012) LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
REEF ESTATES (2013) LTD | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2018-03-05 | |
REEF (SEVENOAKS) LIMITED | Director | 2012-10-23 | CURRENT | 2011-07-07 | Liquidation | |
CADENCE PERFORMANCE ST PAUL'S LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
REEF ESTATES (ALDGATE 2) LTD | Director | 2012-02-02 | CURRENT | 2012-02-02 | Active - Proposal to Strike off | |
REEF ESTATES (ALDGATE) LTD | Director | 2012-01-23 | CURRENT | 2012-01-23 | Active - Proposal to Strike off | |
H2 CLUBS LTD | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
FOREMARK ESTATES (TONBRIDGE) LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Dissolved 2016-07-05 | |
THE REEF INVESTMENT COMPANY LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Dissolved 2016-07-05 | |
REEF ESTATES (ASHBY) LIMITED | Director | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
GOLDQUEST VENTURES LIMITED | Director | 2007-07-13 | CURRENT | 2007-06-11 | Active | |
REEF ESTATES (SOUTH OCK) LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-07 | Active - Proposal to Strike off | |
REEF ESTATES (MUSWELL) LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Dissolved 2016-07-05 | |
REEF ESTATES (BECCLES) LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
WEYBOURNE REEF LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-16 | Liquidation | |
REEF SECURITIES LIMITED | Director | 2004-04-01 | CURRENT | 2004-03-05 | Dissolved 2016-07-05 | |
URBANR LIMITED | Director | 2004-04-01 | CURRENT | 2004-03-05 | Active | |
REEF ESTATES LIMITED | Director | 2001-10-10 | CURRENT | 2001-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Hannah Slater on 2023-02-28 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS HANNAH SLATER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM C/O Reef Estates Limited 14 Little Portland Street London W1W 8BN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edward Quentin Slater on 2012-09-18 | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIERS SLATER | |
AP03 | SECRETARY APPOINTED MR EDWARD QUENTIN SLATER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE INA SLATER / 05/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GUY SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL SLATER | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SLATER / 01/12/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERS SLATER / 01/12/2008 | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
88(2)R | AD 04/02/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | REEF ESTATES LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | ANGLO IRISH PROPERTY LENDING LIMITED | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC |
Creditors Due After One Year | 2012-04-01 | £ 5,039,989 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 1,118,795 |
Creditors and other liabilities
|
|
|
|
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 FOREMARK ESTATES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 101,780 |
Current Assets | 2012-04-01 | £ 6,639,304 |
Debtors | 2012-04-01 | £ 3,086,760 |
Fixed Assets | 2012-04-01 | £ 100 |
Secured Debts | 2012-04-01 | £ 1,588,817 |
Shareholder Funds | 2012-04-01 | £ 406,766 |
Stocks Inventory | 2012-04-01 | £ 3,450,764 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FOREMARK ESTATES LIMITED are:
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. |