About

Registered Number: 05072535
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 136 Goodmayes Lane, Ilford, Essex, IG3 9PS

 

Forest Property Development Ltd was founded on 12 March 2004 with its registered office in Ilford, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADDA, Paramjit Singh 31 March 2004 - 1
GILL, Jasvinder Kaur 01 January 2014 04 June 2014 1
Secretary Name Appointed Resigned Total Appointments
GILL, Jasvinder Kaur 31 March 2004 04 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 09 February 2019
DISS40 - Notice of striking-off action discontinued 10 July 2018
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
AA - Annual Accounts 04 July 2017
DISS16(SOAS) - N/A 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 May 2015
TM02 - Termination of appointment of secretary 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
DISS40 - Notice of striking-off action discontinued 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 24 June 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 11 April 2011
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 13 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
395 - Particulars of a mortgage or charge 03 January 2009
395 - Particulars of a mortgage or charge 03 January 2009
363s - Annual Return 04 November 2008
395 - Particulars of a mortgage or charge 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 17 February 2007
287 - Change in situation or address of Registered Office 30 November 2006
395 - Particulars of a mortgage or charge 08 July 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 17 October 2005
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 23 July 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 2009 Fully Satisfied

N/A

Legal charge 02 January 2009 Fully Satisfied

N/A

Legal charge 02 January 2009 Fully Satisfied

N/A

Legal charge 26 December 2008 Fully Satisfied

N/A

Legal charge 23 December 2008 Fully Satisfied

N/A

Legal charge 26 June 2008 Outstanding

N/A

Legal charge 01 February 2007 Outstanding

N/A

Legal charge 06 July 2006 Outstanding

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

Legal charge 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.