Established in 2001, Foremost Estates Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Chal, Gurpreet Singh, Chal, Hardeep Singh, Chal, Ranjit Singh in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAL, Gurpreet Singh | 22 July 2006 | - | 1 |
CHAL, Hardeep Singh | 16 February 2007 | - | 1 |
CHAL, Ranjit Singh | 26 March 2002 | 19 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
PSC02 - N/A | 15 July 2020 | |
PSC07 - N/A | 15 July 2020 | |
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 25 September 2017 | |
AA - Annual Accounts | 05 July 2017 | |
CS01 - N/A | 26 September 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 22 September 2015 | |
AD01 - Change of registered office address | 22 September 2015 | |
AA - Annual Accounts | 28 June 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AD01 - Change of registered office address | 06 November 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
MG01 - Particulars of a mortgage or charge | 09 February 2010 | |
AR01 - Annual Return | 13 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 27 May 2009 | |
363a - Annual Return | 28 November 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 29 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
363s - Annual Return | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
AA - Annual Accounts | 31 July 2006 | |
AA - Annual Accounts | 28 December 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
363s - Annual Return | 10 October 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
395 - Particulars of a mortgage or charge | 26 June 2004 | |
395 - Particulars of a mortgage or charge | 22 November 2003 | |
363s - Annual Return | 12 November 2003 | |
AA - Annual Accounts | 26 August 2003 | |
395 - Particulars of a mortgage or charge | 19 July 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
363s - Annual Return | 14 November 2002 | |
395 - Particulars of a mortgage or charge | 24 September 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2002 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
287 - Change in situation or address of Registered Office | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 April 2002 | |
NEWINC - New incorporation documents | 18 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 January 2010 | Outstanding |
N/A |
Mortgage | 31 July 2007 | Outstanding |
N/A |
Legal mortgage | 14 December 2005 | Outstanding |
N/A |
Legal charge | 23 March 2005 | Outstanding |
N/A |
Legal mortgage | 02 July 2004 | Outstanding |
N/A |
Legal mortgage | 25 June 2004 | Outstanding |
N/A |
Legal charge | 17 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 14 July 2003 | Outstanding |
N/A |
Mortgage deed | 07 February 2003 | Outstanding |
N/A |
Mortgage deed | 09 September 2002 | Outstanding |
N/A |
Legal charge | 28 August 2002 | Outstanding |
N/A |