Background WavePink WaveYellow Wave

FORSTERS SHELFCO 220 LIMITED (05364789)

FORSTERS SHELFCO 220 LIMITED (05364789) is an active UK company. incorporated on 15 February 2005. with registered office in Cirencester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FORSTERS SHELFCO 220 LIMITED has been registered for 21 years. Current directors include BOOTH, Mark David, PRIEST, Robin Andrew.

Company Number
05364789
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
24 Market Place, Cirencester, GL7 2NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Mark David, PRIEST, Robin Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORSTERS SHELFCO 220 LIMITED

FORSTERS SHELFCO 220 LIMITED is an active company incorporated on 15 February 2005 with the registered office located in Cirencester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FORSTERS SHELFCO 220 LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05364789

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 13 September 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Small Company

Next Due

Due by 30 December 2024
Period: 1 April 2023 - 30 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 February 2024 (2 years ago)
Submitted on 22 February 2024 (2 years ago)

Next Due

Due by 28 February 2025
For period ending 14 February 2025
Contact
Address

24 Market Place Cirencester, GL7 2NR,

Previous Addresses

1st Floor 23 Castle Street Cirencester GL7 1QD England
From: 13 October 2020To: 6 March 2024
C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 25 September 2015To: 13 October 2020
J P Fletcher & Co 8 Newburgh Street London W1F 7RJ
From: 15 February 2005To: 25 September 2015
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Apr 15
Loan Secured
May 15
Loan Cleared
Jun 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOOTH, Mark David

Active
Greenhill Farm, ChedworthGL54 4AP
Born May 1962
Director
Appointed 18 Feb 2005

PRIEST, Robin Andrew

Active
Market Place, CirencesterGL7 2NR
Born July 1958
Director
Appointed 19 Dec 2024

FLETCHER, Justin Peter

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Secretary
Appointed 18 Mar 2009
Resigned 31 Jul 2020

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate secretary
Appointed 15 Feb 2005
Resigned 28 Mar 2006

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Resigned
Fairfax House, LondonWC1V 6AY
Corporate secretary
Appointed 28 Mar 2006
Resigned 18 Mar 2009

CLEALL, Michael Anthony Robert

Resigned
24 Rose Square, LondonSW3 6RS
Born January 1959
Director
Appointed 23 Aug 2006
Resigned 25 Nov 2008

KELLY, Lauren Elizabeth

Resigned
6 Netherton Close, HorshamRH13 9BL
Born May 1978
Director
Appointed 15 Feb 2005
Resigned 21 Feb 2005

Persons with significant control

1

Mr Mark David Booth

Active
Market Place, CirencesterGL7 2NR
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Dissolved Compulsory Strike Off Suspended
15 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Memorandum Articles
9 March 2020
MAMA
Resolution
16 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
4 January 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Annual Return Company With Made Up Date
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Legacy
2 March 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
2 April 2007
363aAnnual Return
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288cChange of Particulars
Legacy
9 June 2006
288cChange of Particulars
Legacy
8 June 2006
363aAnnual Return
Legacy
4 April 2006
287Change of Registered Office
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
225Change of Accounting Reference Date
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Incorporation Company
15 February 2005
NEWINCIncorporation