About

Registered Number: 03202565
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 81 Alie Street, Whitechapel, London, E1 8NH

 

Established in 1996, Foresight Factory International Ltd are based in London. Harrison, Dominic Francis, Jouan, Christophe Jean, Quoirin, Meabh Josephine, Jouan, Christophe, Murphy, James, O'sullivan, Phillippa Ann are listed as directors of Foresight Factory International Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Dominic Francis 01 February 2016 - 1
JOUAN, Christophe Jean 30 November 2009 - 1
QUOIRIN, Meabh Josephine 30 November 2009 - 1
JOUAN, Christophe 01 May 2001 27 May 2005 1
MURPHY, James 01 April 2014 01 April 2015 1
O'SULLIVAN, Phillippa Ann 01 February 2016 15 March 2017 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 23 April 2020
MR04 - N/A 09 January 2020
AA - Annual Accounts 04 December 2019
AAMD - Amended Accounts 19 November 2019
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 12 March 2019
CH01 - Change of particulars for director 28 November 2018
AA01 - Change of accounting reference date 27 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 17 March 2017
RESOLUTIONS - N/A 15 December 2016
MR01 - N/A 08 November 2016
AA - Annual Accounts 28 October 2016
MR04 - N/A 27 October 2016
MR05 - N/A 26 October 2016
AP01 - Appointment of director 06 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
AP01 - Appointment of director 05 September 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 26 January 2016
TM01 - Termination of appointment of director 10 June 2015
AR01 - Annual Return 01 June 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 30 October 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 25 May 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AUD - Auditor's letter of resignation 15 January 2010
AA - Annual Accounts 22 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
AD01 - Change of registered office address 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 22 December 2005
RESOLUTIONS - N/A 19 December 2005
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2005
AUD - Auditor's letter of resignation 09 June 2005
225 - Change of Accounting Reference Date 09 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 04 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
363a - Annual Return 23 September 2004
363a - Annual Return 18 May 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 23 May 2003
RESOLUTIONS - N/A 28 January 2003
MEM/ARTS - N/A 28 January 2003
395 - Particulars of a mortgage or charge 20 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2003
AA - Annual Accounts 30 September 2002
363a - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 28 February 2002
363a - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 June 2000
CERTNM - Change of name certificate 08 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 05 August 1997
287 - Change in situation or address of Registered Office 10 January 1997
395 - Particulars of a mortgage or charge 01 November 1996
225 - Change of Accounting Reference Date 12 July 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1996
287 - Change in situation or address of Registered Office 26 June 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Fully Satisfied

N/A

Debenture 20 May 2010 Fully Satisfied

N/A

Debenture deed 16 January 2003 Fully Satisfied

N/A

Debenture 26 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.