Background WavePink WaveYellow Wave

FOREVER CLEAR LIMITED (04190923)

FOREVER CLEAR LIMITED (04190923) is an active UK company. incorporated on 30 March 2001. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FOREVER CLEAR LIMITED has been registered for 24 years. Current directors include RITCHIE, Bruce Weir, STANLEY, Larry Alexander Leonidas.

Company Number
04190923
Status
active
Type
ltd
Incorporated
30 March 2001
Age
24 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RITCHIE, Bruce Weir, STANLEY, Larry Alexander Leonidas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREVER CLEAR LIMITED

FOREVER CLEAR LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FOREVER CLEAR LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04190923

LTD Company

Age

24 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

1 Beauchamp Court 10 Victors Way Barnet, EN5 5TZ,

Previous Addresses

1 Bentinck Street London W1U 2ED
From: 30 March 2001To: 28 September 2020
Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Sept 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STANLEY, Larry Alexander Leonidas

Active
PO BOX 432, DartfordDA1 9NB
Secretary
Appointed 08 Aug 2001

RITCHIE, Bruce Weir

Active
Grosvenor Street, LondonW1K 3HZ
Born February 1965
Director
Appointed 05 Sept 2005

STANLEY, Larry Alexander Leonidas

Active
PO BOX 432, DartfordDA1 9NB
Born December 1967
Director
Appointed 09 Oct 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 08 Aug 2001

BUTLER, Raymond

Resigned
PO BOX 432, DartfordDA1 9NB
Born January 1952
Director
Appointed 08 Aug 2001
Resigned 09 Oct 2024

HORTON, Gary

Resigned
The Laurels, MeophamDA13 0HQ
Born February 1974
Director
Appointed 08 Aug 2001
Resigned 08 Nov 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Mar 2001
Resigned 08 Aug 2001

Persons with significant control

2

Residential Land Holdings Limited

Active
Bourne Court, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Fort Knight Group Limited

Active
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
14 June 2012
MG02MG02
Legacy
14 June 2012
MG02MG02
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288cChange of Particulars
Legacy
18 September 2009
288cChange of Particulars
Legacy
9 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
23 September 2008
363sAnnual Return (shuttle)
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
88(2)R88(2)R
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
287Change of Registered Office
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
225Change of Accounting Reference Date
Legacy
8 January 2002
287Change of Registered Office
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288aAppointment of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation