Company NameForest Hall Investments Limited
DirectorTony Mann
Company StatusLive but Receiver Manager on at least one charge
Company Number03944267
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameMr Bernard Karel Maas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleImporter
Country of ResidenceBelgium
Correspondence AddressPapekamp 11
Hamont
3930
Secretary NameMr Tony Mann
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameProject 15 Assets Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameE-Co-Formations.co.uk Limited (Corporation)
StatusResigned
Appointed11 March 2005(5 years after company formation)
Appointment Duration5 years (resigned 06 April 2010)
Correspondence Address1st Floor Northumbria House
Oceana Business Park
Davy Bank
Wallsend
NE28 6UZ
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameUk(Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Contact

Websiteoceanaholdings.com

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£3,408
Net Worth£36,511
Current Liabilities£1,880

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 March 2017 (7 years, 1 month ago)
Next Return Due23 March 2018 (overdue)

Filing History

22 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
13 January 2016Appointment of receiver or manager (8 pages)
30 December 2015Notice of ceasing to act as receiver or manager (16 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2015 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 November 2014 (3 pages)
10 June 2015Receiver's abstract of receipts and payments to 7 May 2014 (3 pages)
14 November 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
25 March 2014Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
25 March 2014Receiver's abstract of receipts and payments to 7 November 2013 (3 pages)
14 August 2013Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
14 August 2013Receiver's abstract of receipts and payments to 7 May 2013 (3 pages)
28 November 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
28 November 2012Receiver's abstract of receipts and payments to 7 November 2012 (2 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
14 November 2011Notice of appointment of receiver or manager (3 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
20 May 2011Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page)
25 March 2011Full accounts made up to 31 March 2010 (14 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
22 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 9 March 2010 (1 page)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Uk(Cosec) Limited on 9 March 2010 (1 page)
22 March 2010Secretary's details changed for E-Co-Formations.Co.Uk Limited on 9 March 2010 (1 page)
22 March 2010Secretary's details changed for Uk(Cosec) Limited on 9 March 2010 (1 page)
1 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 March 2009Return made up to 09/03/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
24 May 2007New secretary appointed (2 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
28 March 2007Return made up to 09/03/07; full list of members (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 March 2006Return made up to 09/03/06; full list of members (3 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
16 March 2005New secretary appointed (1 page)
11 March 2005Return made up to 09/03/05; full list of members (2 pages)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 March 2004Return made up to 09/03/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
9 October 2003Particulars of mortgage/charge (4 pages)
19 March 2003Return made up to 09/03/03; full list of members (6 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 April 2002New director appointed (3 pages)
11 March 2002Return made up to 09/03/02; full list of members (6 pages)
6 February 2002Declaration of mortgage charge released/ceased (5 pages)
12 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 March 2001Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
10 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
9 March 2000Incorporation (12 pages)