Background WavePink WaveYellow Wave

FORSTERS SECRETARIES LIMITED (03589800)

FORSTERS SECRETARIES LIMITED (03589800) is an active UK company. incorporated on 30 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORSTERS SECRETARIES LIMITED has been registered for 27 years. Current directors include LANE, Andrew Herbert, SMALL, Elizabeth Anne Francesca.

Company Number
03589800
Status
active
Type
ltd
Incorporated
30 June 1998
Age
27 years
Address
22 Baker Street, London, W1U 3BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANE, Andrew Herbert, SMALL, Elizabeth Anne Francesca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSTERS SECRETARIES LIMITED

FORSTERS SECRETARIES LIMITED is an active company incorporated on 30 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORSTERS SECRETARIES LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03589800

LTD Company

Age

27 Years

Incorporated 30 June 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

GREATSPACE LIMITED
From: 30 June 1998To: 17 September 1998
Contact
Address

22 Baker Street London, W1U 3BW,

Previous Addresses

31 Hill Street London W1J 5LS
From: 30 June 1998To: 2 January 2024
Timeline

12 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 12
Loan Secured
Dec 13
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Left
Mar 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LANE, Andrew Herbert

Active
East Grimstead, SalisburySP5 3RT
Born January 1957
Director
Appointed 20 Jul 2010

SMALL, Elizabeth Anne Francesca

Active
Atkins Road, LondonSW12 0AL
Born March 1967
Director
Appointed 20 Jul 2010

EADIE, Craig Farquhar

Resigned
2 Home Farm Close, HuntingdonPE28 2PT
Secretary
Appointed 14 Jul 1998
Resigned 13 Aug 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jun 1998
Resigned 14 Jul 1998

DUBIGNON, Christine Bernadette

Resigned
31 Hill StreetW1J 5LS
Born October 1980
Director
Appointed 27 Jun 2018
Resigned 18 Mar 2019

EADIE, Craig Farquhar

Resigned
2 Home Farm Close, HuntingdonPE28 2PT
Born April 1955
Director
Appointed 14 Jul 1998
Resigned 13 Aug 2009

PATTERSON, Anthony James

Resigned
2 White Horse Street, LondonW1J 7LD
Born January 1951
Director
Appointed 07 Oct 2005
Resigned 14 Dec 2011

PEARSON, Craigie Anne

Resigned
Putney Hill, LondonSW15 3NZ
Born January 1967
Director
Appointed 26 Apr 2010
Resigned 27 Jun 2018

ROBERTS, Paul Anthony

Resigned
Bradgate Close, CuffleyEN6 4RF
Born August 1957
Director
Appointed 20 Jul 2010
Resigned 12 Mar 2021

SUGAR, Steven Charles

Resigned
1 Putney Heath Lane, LondonSW15 3JG
Born November 1949
Director
Appointed 14 Jul 1998
Resigned 10 Jan 2005

WHITESON, Jeremy Paul

Resigned
5 Sunnydale Gardens, LondonNW7 3PD
Born May 1966
Director
Appointed 10 Jan 2005
Resigned 02 Jul 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jun 1998
Resigned 14 Jul 1998
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2001
AAAnnual Accounts
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2000
AAAnnual Accounts
Legacy
2 December 1999
288cChange of Particulars
Legacy
21 July 1999
363sAnnual Return (shuttle)
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Memorandum Articles
22 September 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1998
287Change of Registered Office
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
287Change of Registered Office
Incorporation Company
30 June 1998
NEWINCIncorporation