Background WavePink WaveYellow Wave

FOREVER ENTERPRISES LIMITED (03728924)

FOREVER ENTERPRISES LIMITED (03728924) is an active UK company. incorporated on 9 March 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). FOREVER ENTERPRISES LIMITED has been registered for 27 years.

Company Number
03728924
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREVER ENTERPRISES LIMITED

FOREVER ENTERPRISES LIMITED is an active company incorporated on 9 March 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). FOREVER ENTERPRISES LIMITED was registered 27 years ago.(SIC: 45310)

Status

active

Active since 27 years ago

Company No

03728924

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 11 October 2024
2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
24 Chiswell Street Third Floor London EC1Y 4YX England
From: 26 March 2018To: 1 June 2021
New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
From: 21 March 2017To: 26 March 2018
35 Ballards Lane London N3 1XW
From: 9 March 1999To: 21 March 2017
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Sept 17
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Medium
13 February 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
1 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
22 March 2005
363aAnnual Return
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
13 April 2004
363aAnnual Return
Legacy
23 March 2004
288cChange of Particulars
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 October 2003
AAAnnual Accounts
Legacy
21 March 2003
363aAnnual Return
Accounts With Accounts Type Medium
18 November 2002
AAAnnual Accounts
Legacy
21 March 2002
363aAnnual Return
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
28 August 2001
88(2)R88(2)R
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363aAnnual Return
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
363aAnnual Return
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
2 February 2000
88(2)R88(2)R
Resolution
2 February 2000
RESOLUTIONSResolutions
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
123Notice of Increase in Nominal Capital
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
24 August 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Legacy
30 July 1999
395Particulars of Mortgage or Charge
Memorandum Articles
25 May 1999
MEM/ARTSMEM/ARTS
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
287Change of Registered Office
Incorporation Company
9 March 1999
NEWINCIncorporation