Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FORSTERS LLP

22 BAKER STREET, LONDON, W1U 3BW,
Company Registration Number
OC306185
Limited Liability Partnership
Active

Company Overview

About Forsters Llp
FORSTERS LLP was founded on 2003-12-01 and has its registered office in London. The organisation's status is listed as "Active". Forsters Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FORSTERS LLP
 
Legal Registered Office
22 BAKER STREET
LONDON
W1U 3BW
Other companies in W1J
 
Filing Information
Company Number OC306185
Company ID Number OC306185
Date formed 2003-12-01
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB125425828  
Last Datalog update: 2024-04-06 16:52:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORSTERS LLP
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 FORSTERS LLP
The following companies were found which have the same name as FORSTERS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORSTERS (UK) LTD 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry WEST MIDLANDS CV4 8HX Active - Proposal to Strike off Company formed on the 2003-01-10
FORSTERS 1958 LIMITED 3 FORSTERS LANGLEY MAIDSTONE KENT ME17 3JT Dissolved Company formed on the 2014-06-16
FORSTERS AUTOMOTIVE REPAIR, INC. 1740 MEADOWS RD. - MADISON OH 44057 Active Company formed on the 2009-10-06
FORSTERS BISTRO AND DELI LIMITED 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS Dissolved Company formed on the 2012-11-23
FORSTERS BUILDERS MERCHANTS LIMITED 19 BOROUGH ROAD SUNDERLAND SR1 1LA Liquidation Company formed on the 1976-11-16
FORSTERS COMPANY MANAGEMENT SERVICES LIMITED 31 HILL STREET LONDON W1J 5LS Active - Proposal to Strike off Company formed on the 2004-11-10
FORSTERS CLEANING AND TAILORING INCORPORATED New Jersey Unknown
FORSTERS CONSTRUCTION LTD 26 CARTON CLOSE ROCHESTER MEDWAY KENT ME1 2QF Active - Proposal to Strike off Company formed on the 2021-02-11
FORSTERS DIRECTORS LIMITED 22 BAKER STREET LONDON W1U 3BW Active Company formed on the 2008-01-09
FORSTERS DRUG INC District of Columbia Unknown
FORSTERS EXMAM LIMITED 31 HILL STREET LONDON W1J 5LS Active - Proposal to Strike off Company formed on the 2016-08-02
FORSTERS FIRE PROTECTION SERVICES PTY LIMITED NSW 2428 Active Company formed on the 2004-01-29
FORSTERS FULLY FUNDED PTY LTD Active Company formed on the 2021-09-21
Forsters Homestead Property Management LLC 1700 I 70 Business Loop Ste 6 Grand Junction CO 81501 Good Standing Company formed on the 2008-10-15
FORSTERS LANDSCAPE CENTER INC FL Inactive Company formed on the 1957-04-27
FORSTERS LANDSCAPES SUPPLIES PTY LTD Active Company formed on the 2017-06-28
FORSTERS NOMINEES (GCIDE) LIMITED FIRST FLOOR THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST. MELLONS CYPRESS DRIVE ST. MELLONS CARDIFF CF3 0EG Dissolved Company formed on the 2005-11-03
FORSTERS OF BRADFORD LIMITED NORTH HOLME STREET CAR PARK VALLEY ROAD BRADFORD BD1 4AA Active - Proposal to Strike off Company formed on the 2021-09-14
FORSTERS PETS PANTRY LIMITED 10 THE ROW NEW ASH GREEN KENT DA3 8JB Active Company formed on the 2019-08-14
Forsters Realty llc 1225 N 23rd Street #206 Grand Junction CO 81501 Delinquent Company formed on the 2015-03-10

Company Officers of FORSTERS LLP

Current Directors
Officer Role Date Appointed
ANDREW ROBERT CRABBIE
Limited Liability Partnership (LLP) Designated Member 2004-02-13
SMITA EDWARDS
Limited Liability Partnership (LLP) Designated Member 2004-02-13
EUGENE FRANCIS MCMAHON
Limited Liability Partnership (LLP) Designated Member 2005-04-01
RUPERT THOMAS MEAD
Limited Liability Partnership (LLP) Designated Member 2011-04-01
PAUL ANTHONY ROBERTS
Limited Liability Partnership (LLP) Designated Member 2003-12-01
CRAIG THOMPSON
Limited Liability Partnership (LLP) Designated Member 2011-10-31
GUY ABRAHAMS
Limited Liability Partnership (LLP) Member 2017-04-01
LUCY JANET BARBER
Limited Liability Partnership (LLP) Member 2012-04-01
BENJAMIN GRAEME ELLIS BARRISON
Limited Liability Partnership (LLP) Member 2016-09-19
CATHARINE ANN BELL
Limited Liability Partnership (LLP) Member 2017-05-02
BENJAMIN ALEXANDER FRANCIS BRAYFORD
Limited Liability Partnership (LLP) Member 2018-04-01
SIMON KEITH COLLINS
Limited Liability Partnership (LLP) Member 2016-04-01
CAROLE ANN COOK
Limited Liability Partnership (LLP) Member 2005-02-01
SARAH COOK
Limited Liability Partnership (LLP) Member 2004-08-01
HEATHER CORBEN
Limited Liability Partnership (LLP) Member 2016-09-20
VICTORIA KATE DU CROZ
Limited Liability Partnership (LLP) Member 2017-01-03
CHRISTINE BERNADETTE DUBIGNON
Limited Liability Partnership (LLP) Member 2016-04-01
GLENN STUART DUNN
Limited Liability Partnership (LLP) Member 2005-04-01
JOANNE CAROLINE EDWARDS
Limited Liability Partnership (LLP) Member 2016-02-01
VICTORIA MARY EDWARDS
Limited Liability Partnership (LLP) Member 2010-04-01
KATHERINE ANGELA EKERS
Limited Liability Partnership (LLP) Member 2018-04-01
PENELOPE ANN HYLTON ELLIOTT
Limited Liability Partnership (LLP) Member 2008-08-19
EMILY JOAN EXTON
Limited Liability Partnership (LLP) Member 2010-04-01
HOWARD FREDERICK GILL
Limited Liability Partnership (LLP) Member 2004-02-13
SIMON GEOFFREY GORHAM
Limited Liability Partnership (LLP) Member 2017-08-01
JOHN MARTIN HALLING
Limited Liability Partnership (LLP) Member 2004-02-13
PATRICK HARNEY
Limited Liability Partnership (LLP) Member 2007-10-01
MAGNUS JOHN JULIUS HASSETT
Limited Liability Partnership (LLP) Member 2010-04-01
ANDREW JAMES HEAD
Limited Liability Partnership (LLP) Member 2004-02-13
CATHERINE ROSS HILL
Limited Liability Partnership (LLP) Member 2014-04-01
NICHOLAS DAVID GRENVILLE JACOB
Limited Liability Partnership (LLP) Member 2017-05-02
MICHAEL GUY JORDAN
Limited Liability Partnership (LLP) Member 2004-05-01
ALASTAIR GEORGE LAING
Limited Liability Partnership (LLP) Member 2018-04-01
ANDREW HERBERT LANE
Limited Liability Partnership (LLP) Member 2009-07-01
RONAN GERARD LEDWIDGE
Limited Liability Partnership (LLP) Member 2013-05-01

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
2024-04-02Limited liability partnership termination of member Victoria Mary Edwards on 2024-03-31
2024-04-02Limited liability partnership appointment of Mr Alfred Man Hay Liu on 2024-04-01 as member
2024-04-02Limited liability partnership appointment of Ms Joanne Keddie on 2024-04-01 as member
2024-03-27Confirmation statement with no updates made up to 2024-03-27
2024-01-25Change of partner details Miss Patricia Pauline Jane Boon on 2024-01-24
2024-01-04Change of registered office address for limited liability partnership from 31 Hill Street London W1J 5LS to 22 Baker Street London W1U 3BW
2023-12-08Change of partner details Miss Anna Marie Mullins on 2023-12-07
2023-04-18Change of partner details Mr Craig Thompson on 2023-04-17
2023-04-18Change of partner details Mr Simon Keith Collins on 2023-04-17
2023-04-03Limited liability partnership termination of member Jonathan Mark Henry Ross on 2023-03-31
2023-04-03Limited liability partnership termination of member Jonathan Mark Henry Ross on 2023-03-31
2023-04-03Limited liability partnership termination of member Anthony Ian Thompson on 2023-03-31
2023-04-03Limited liability partnership termination of member Anthony Ian Thompson on 2023-03-31
2023-04-03Limited liability partnership termination of member Christopher Derek Findley on 2023-03-31
2023-04-03Limited liability partnership termination of member Christopher Derek Findley on 2023-03-31
2023-04-03Limited liability partnership appointment of Mr Ben Ward on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Ben Ward on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mrs Charlotte Jane Evans-Tipping on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mrs Charlotte Jane Evans-Tipping on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Dickon David Absalom Ceadel on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Dickon David Absalom Ceadel on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Ms Hannah Jane Mantle on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Ms Hannah Jane Mantle on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Peter Raymond Selwyn on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Peter Raymond Selwyn on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mrs Polly Llewellyn Scott Montoneri on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mrs Polly Llewellyn Scott Montoneri on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Joe Beeston on 2023-04-01 as member
2023-04-03Limited liability partnership appointment of Mr Joe Beeston on 2023-04-01 as member
2023-03-28Confirmation statement with no updates made up to 2023-03-28
2023-03-28Confirmation statement with no updates made up to 2023-03-28
2023-01-09Change of partner details Ms Katherine Angela Ekers on 2023-01-09
2022-09-01Change of partner details Ms Smita Edwards on 2022-08-31
2022-09-01Change of partner details Catherine Ross Hill on 2022-09-01
2022-02-03Limited liability partnership termination of member Christopher Owen Myers on 2022-02-02
2022-02-03Limited liability partnership termination of member Christopher Owen Myers on 2022-02-02
2021-12-01LLAP01Limited liability partnership appointment of Ms Dearbhla Mary Eva Quigley on 2021-12-01 as member
2021-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-18LLCH01Change of partner details Mr Christopher Derek Findley on 2021-11-17
2021-10-01LLTM01Limited liability partnership termination of member Catharine Ann Bell on 2021-09-30
2021-07-27LLCH01Change of partner details Miss Emma Jane White on 2021-06-26
2021-07-02LLCH01Change of partner details Miss Joanne Caroline Edwards on 2021-07-01
2021-07-01LLCH01Change of partner details Rupert Thomas Mead on 2021-07-01
2021-05-03LLAP01Limited liability partnership appointment of Mr Robert Saxby Barham on 2021-05-01 as member
2021-04-01LLCS01Confirmation statement with no updates made up to 2021-04-01
2021-04-01LLAP01Limited liability partnership appointment of Mr George Carew Mitchell on 2021-04-01 as member
2021-04-01LLTM01Limited liability partnership termination of member Michael Guy Jordan on 2021-03-31
2021-03-25LLCH01Change of partner details Victoria Mary Edwards on 2021-03-24
2021-02-01LLAP01Limited liability partnership appointment of Mr Charles Amedee MiƩville on 2021-02-01 as member
2020-12-22LLCH01Change of partner details Mr Christopher Derek Findley on 2020-12-18
2020-11-09LLCH01Change of partner details Miss Rowena Helen Marshall on 2020-11-09
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-24LLCH01Change of partner details Mr Matthew Paul Brunsdon-Tully on 2020-09-23
2020-07-29LLCH01Change of partner details Miss Rowena Helen Marshall on 2020-07-28
2020-07-08LLCH01Change of partner details Mr Simon Keith Collins on 2020-07-03
2020-06-01LLAP01Limited liability partnership appointment of Mr Stuart Reginald Hatcher on 2020-06-01 as member
2020-06-01LLTM01Limited liability partnership termination of member Matthew Peter Swainston on 2020-05-31
2020-05-11LLCH01Change of partner details Mrs Christine Bernadette Dubignon on 2020-05-11
2020-04-30LLCH01Change of partner details Mr Michael Guy Jordan on 2020-04-28
2020-04-15LLAP01Limited liability partnership appointment of Ms Anne Elizabeth Marie O'neill on 2020-04-15 as member
2020-04-02LLCS01Confirmation statement with no updates made up to 2020-04-01
2020-04-01LLAP01Limited liability partnership appointment of Miss Rowena Helen Marshall on 2020-04-01 as member
2020-04-01LLTM01Limited liability partnership termination of member Penelope Ann Hylton Elliott on 2020-03-31
2020-03-02LLCH01Change of partner details Mr Glenn Stuart Dunn on 2020-02-26
2020-02-11LLCH01Change of partner details Paul Anthony Roberts on 2020-02-11
2020-02-10LLCH01Change of partner details Matthew Peter Swainston on 2020-02-10
2019-12-13LLTM01Limited liability partnership termination of member Patrick Harney on 2019-12-12
2019-11-08LLCH01Change of partner details Mr Guy Abrahams on 2019-11-07
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-02LLAP01Limited liability partnership appointment of Mr Matthew Paul Brunsdon-Tully on 2019-08-29 as member
2019-08-02LLTM01Limited liability partnership termination of member Simon Geoffrey Gorham on 2019-08-02
2019-07-17LLCH01Change of partner details Matthew Peter Swainston on 2019-07-10
2019-04-03LLAP01Limited liability partnership appointment of Miss Naomi Trinh on 2019-04-01 as member
2019-04-02LLCS01Confirmation statement with no updates made up to 2019-04-01
2019-04-01LLAP01Limited liability partnership appointment of Mr Simon Robert Manning Blain on 2019-04-01 as member
2019-01-07LLAP01Limited liability partnership appointment of Mrs Roberta Elsa Garrod on 2019-01-07 as member
2019-01-02LLTM01Limited liability partnership termination of member John Martin Halling on 2018-12-31
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-05LLAP01Limited liability partnership appointment of Mr Christopher Derek Findley on 2018-10-01 as member
2018-10-01LLAP01Limited liability partnership appointment of Mr Henry Edward Amherst Cecil on 2018-10-01 as member
2018-08-06LLTM01Limited liability partnership termination of member Oliver Thomas Irwin Wright on 2018-07-31
2018-07-02LLTM01Limited liability partnership termination of member Craigie Anne Pearson on 2018-06-30
2018-04-05LLCS01Confirmation statement with no updates made up to 2018-04-01
2018-04-04LLAP01LLP MEMBER APPOINTED MR BENJAMIN ALEXANDER FRANCIS BRAYFORD
2018-04-04LLAP01LLP MEMBER APPOINTED MS KATHERINE ANGELA EKERS
2018-04-04LLAP01LLP MEMBER APPOINTED MR ALASTAIR GEORGE LAING
2018-03-05LLCH01Change of partner details John Martin Halling on 2018-02-28
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES HEAD / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH COOK / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT THOMAS MEAD / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY JANET BARBER / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY ABRAHAMS / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES HEAD / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH COOK / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT THOMAS MEAD / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY JANET BARBER / 28/02/2018
2018-02-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY ABRAHAMS / 28/02/2018
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-07LLAP01Limited liability partnership appointment of Mr Simon Geoffrey Gorham on 2017-08-01 as member
2017-05-02LLAP01LLP MEMBER APPOINTED MR NICHOLAS DAVID GRENVILLE JACOB
2017-05-02LLAP01LLP MEMBER APPOINTED MS CATHARINE ANN BELL
2017-05-02LLAP01LLP MEMBER APPOINTED MR DANIEL ROBERT UGUR
2017-05-02LLAP01LLP MEMBER APPOINTED MR ANTHONY IAN THOMPSON
2017-04-07LLCS01Confirmation statement with no updates made up to 2017-04-01
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT THOMAS MEAD / 17/01/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EUGENE FRANCIS MCMAHON / 01/04/2017
2017-04-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HERBERT LANE / 31/03/2017
2017-04-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL NEVILLE
2017-04-07LLAP01LLP MEMBER APPOINTED MR GUY ABRAHAMS
2017-04-07LLAP01LLP MEMBER APPOINTED MS ROSEMARY NATALYA SCHUMM
2017-03-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR XAVIER JOSEPH NICHOLAS / 11/01/2017
2017-01-05LLAP01LLP MEMBER APPOINTED VICTORIA KATE DU CROZ
2016-11-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR XAVIER JOSEPH NICHOLAS / 18/11/2016
2016-11-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NATASHA RACHEL REES / 01/04/2016
2016-11-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HERBERT LANE / 21/09/2016
2016-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JUSTIN NEVILLE / 20/10/2016
2016-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS HELEN MARY-ANN MARSH / 18/05/2016
2016-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-27LLAP01LLP MEMBER APPOINTED HEATHER CORBEN
2016-09-27LLAP01LLP MEMBER APPOINTED MR BENJAMIN GRAEME ELLIS BARRISON
2016-05-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHONA ALEXANDER
2016-04-26LLAR01ANNUAL RETURN MADE UP TO 01/04/16
2016-04-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY TAYLOR
2016-04-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY TAYLOR
2016-04-19LLPAUDAUDITORS RESIGNATION (LLP)
2016-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHARON MULRONEY
2016-04-04LLPAUDAUDITORS RESIGNATION (LLP)
2016-04-01LLAP01LLP MEMBER APPOINTED MR SIMON KEITH COLLINS
2016-04-01LLAP01LLP MEMBER APPOINTED MISS CHRISTINE BERNADETTE DUBIGNON
2016-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANN NORTHOVER
2016-03-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER GOLDEN
2016-02-25LLAP01LLP MEMBER APPOINTED MISS JOANNE CAROLINE EDWARDS
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-07LLAP01LLP MEMBER APPOINTED MISS HELEN ELIZABETH STREETON
2015-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSALYN BREEDY
2015-09-02LLAP01LLP MEMBER APPOINTED MR BENEDICT HUBERT GEORGE WALTON
2015-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK HARNEY / 19/08/2015
2015-07-10LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAGNUS JOHN JULIUS HASSETT / 19/05/2015
2015-07-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GLENN STUART DUNN / 03/07/2015
2015-07-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ROBERT CRABBIE / 01/07/2015
2015-05-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAGNUS JOHN JULIUS HASSETT / 19/05/2015
2015-04-27LLAR01ANNUAL RETURN MADE UP TO 01/04/15
2015-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUPERT THOMAS MEAD / 01/04/2015
2015-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN GOLDEN / 01/04/2015
2015-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JACOB JOHN TAYLOR / 01/04/2015
2015-04-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAROLINE BASSETT
2015-04-01LLAP01LLP MEMBER APPOINTED MRS HELEN MARY-ANN MARSH
2014-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EMLY JOAN EXTON / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER THOMAS IRWIN WRIGHT / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW PETER SWAINSTON / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONA ANN SMITH / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH ANNE FRANCESCA SMALL / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MARK HENRY ROSS / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JAMES ROPER ROBINSON / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBERTS / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NATASHA RACHEL REES / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ANNE PASS / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS CRAIGIE ANNE PEARSON / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW SIMON PARKER / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANN ELIZABETH NORTHOVER / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JUSTIN NEVILLE / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER OWEN MYERS / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SHARON ELIZABETH PETERSON MULRONEY / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EUGENE FRANCIS MCMAHON / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CATHERINE ROSS HILL / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES HEAD / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAGNUS JOHN JULIUS HASSETT / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MARTIN HALLING / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD FREDERICK GILL / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SMITA EDWARDS / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PENELOPE ANN HYLTON ELLIOTT / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GLENN STUART DUNN / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH COOK / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROSALYN ANTONIA BREEDY / 01/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLE ANN COOK / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ANNE BASSETT / 01/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY JANET BARBER / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SHONA VICTORIA ROSSLYN ALEXANDER / 15/12/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG THOMPSON / 01/09/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW ROBERT CRABBIE / 01/09/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GUY JORDAN / 01/09/2014
2014-12-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW HERBERT LANE / 01/09/2014
2014-10-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK HARNEY / 23/10/2014
2014-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH TOWERS / 21/10/2014
2014-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH TOWERS / 21/10/2014
2014-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA MARY EDWARDS / 02/09/2014
2014-09-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KELLY ANN NOEL SMITH / 08/09/2014
2014-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SMITA EDWARDS / 01/09/2014
2014-08-28LLAP01LLP MEMBER APPOINTED MR XAVIER JOSEPH NICHOLAS
2014-08-28LLAP01LLP MEMBER APPOINTED MR RONAN GERARD LEDWIDGE
2014-04-11LLAR01ANNUAL RETURN MADE UP TO 01/04/14
2014-04-11LLAP01LLP MEMBER APPOINTED CATHERINE ROSS HILL
2014-04-11LLAP01LLP MEMBER APPOINTED OLIVER THOMAS IRWIN WRIGHT
2014-04-11LLAP01LLP MEMBER APPOINTED ROSALYN ANTONIA BREEDY
2014-04-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES PIKE
2014-04-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CUNLIFFE
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-29LLAR01ANNUAL RETURN MADE UP TO 01/04/13
2013-04-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER SOPHIE HAMILTON
2013-03-27LLPAUDAUDITORS RESIGNATION (LLP)
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-27LLAR01ANNUAL RETURN MADE UP TO 01/04/12
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MARK HENRY ROSS / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NATASHA RACHEL REES / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ANNE PASS / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANN ELIZABETH NORTHOVER / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KELLY ANN NOEL SMITH / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JUSTIN NEVILLE / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EUGENE FRANCIS MCMAHON / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MATHEW PETER SWAINTON / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GUY JORDAN / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PENELOPE ANN HYLTON ELLIOTT / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES HEAD / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK HARNEY / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MARTIN HALLING / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HOWARD FREDERICK GILL / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SMITA EDWARDS / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GLENN STUART DUNN / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID CUNLIFFE / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH COOK / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLE ANN COOK / 23/04/2012
2012-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ANNE BASSETT / 23/04/2012
2012-04-20LLAP01LLP MEMBER APPOINTED CHRISTOPHER OWEN MYERS
2012-04-12LLAP01LLP MEMBER APPOINTED VICTORIA ELIZABETH TOWERS
2012-04-12LLAP01LLP MEMBER APPOINTED ANDREW SIMON PARKER
2012-04-12LLAP01LLP MEMBER APPOINTED LUCY JANET BARBER
2012-02-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY PATTERSON
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10LLAP01LLP MEMBER APPOINTED CRAIG THOMPSON
2011-05-05LLAR01ANNUAL RETURN MADE UP TO 01/04/11
2011-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACOB DAVIES
2011-04-26LLAP01LLP MEMBER APPOINTED RUPERT THOMAS MEAD
2011-04-26LLAP01LLP MEMBER APPOINTED TIMOTHY JACOB JOHN TAYLOR
2011-04-26LLAP01LLP MEMBER APPOINTED PETER JOHN GOLDEN
2011-01-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER BEVERLEY LEWIS
2011-01-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATHERINE HILL
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN WASHINGTON
2010-07-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY WHITESON
2010-07-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER POLLY HANDFORD
2010-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JAMES HEAD / 31/03/2010
2010-04-15LLAP01LLP MEMBER APPOINTED MAGNUS JOHN JULIUS HASSETT
2010-04-15LLAP01LLP MEMBER APPOINTED EMLY JOAN EXTON
2010-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FIONA ANN SMITH / 31/03/2010
2010-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KELLY ANN NOEL SMITH / 31/03/2010
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to FORSTERS LLP 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 FORSTERS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-21 Outstanding C HOARE & CO
Filed Financial Reports
Annual Accounts
2014-03-31

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 FORSTERS LLP

Intangible Assets
Patents
We have not found any records of FORSTERS LLP registering or being granted any patents
Domain Names

FORSTERS LLP owns 1 domain names.

forsters.co.uk  

Trademarks
We have not found any records of FORSTERS LLP registering or being granted any trademarks
Income
Government Income

Government spend with FORSTERS LLP

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-11-03 GBP £4,085 Chilton Woods Dev Site
Suffolk County Council 2016-04-29 GBP £9,600 Chilton Woods Dev Site
Suffolk County Council 2016-02-19 GBP £28,738 Chilton Woods Dev Site
Suffolk County Council 2016-02-19 GBP £28,738 Chilton Woods Dev Site
Suffolk County Council 2015-10-20 GBP £6,160 Chilton Woods Dev Site
Suffolk County Council 2015-08-12 GBP £13,218 Chilton Woods Dev Site
New Forest District Council 2014-08-19 GBP £35,000 Fees and Charges
New Forest District Council 2014-08-19 GBP £-35,000 Fees and Charges
New Forest District Council 2014-08-19 GBP £7,000 VAT on Income
Suffolk County Council 2012-09-25 GBP £6,084 Chilton Woods Dev Site
City of London 2012-08-01 GBP £6,005 Fees & Services
Suffolk County Council 2012-05-29 GBP £7,206 Chilton Woods Dev Site
Suffolk County Council 2012-05-29 GBP £2,399 Chilton Woods Dev Site
Suffolk County Council 2012-04-17 GBP £2,399 Chilton Woods Dev Site
Suffolk County Council 2012-04-17 GBP £7,206 Chilton Woods Dev Site
Hull City Council 2012-02-03 GBP £-1 HRA
Hull City Council 2012-02-03 GBP £-1 HRA
Hull City Council 2012-02-03 GBP £-1 Physical Regeneration
Tonbridge & Malling Borough Council 2009-05-26 GBP £997

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FORSTERS LLP 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 FORSTERS LLP 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 FORSTERS LLP 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