Company NameForsyth House Limited
DirectorAmba Patel
Company StatusActive - Proposal to Strike off
Company Number09823099
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Amba Patel
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsyth House 20 Woodland Road
Darlington
DL3 7PL
Director NameMr Yisroel Kohn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floors 99 Clapton Common
London
E5 9AB

Location

Registered AddressForsyth House
20 Woodland Road
Darlington
DL3 7PL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Next Accounts Due30 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 July 2021 (2 years, 9 months ago)
Next Return Due2 August 2022 (overdue)

Charges

21 December 2015Delivered on: 23 December 2015
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: The freehold property known as crescent house, 20 woodland road, darlington DL3 7PL and registered at the land registry with title absolute under title number DU47667.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: Funding 365 Capital Limited

Classification: A registered charge
Particulars: The freehold property known as crescent house, 20 woodland road, darlington DL3 7PL and registered at the land registry with title absolute under title number DU47667.
Outstanding

Filing History

3 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 July 2020Compulsory strike-off action has been discontinued (1 page)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 November 2017Notification of Amba Patel as a person with significant control on 10 June 2017 (2 pages)
15 November 2017Registered office address changed from 99 Clapton Common London E5 9AB England to Forsyth House 20 Woodland Road Darlington DL3 7PL on 15 November 2017 (1 page)
15 November 2017Appointment of Ms Amba Patel as a director on 10 June 2017 (2 pages)
15 November 2017Termination of appointment of Yisroel Kohn as a director on 10 June 2017 (1 page)
15 November 2017Cessation of Yisroel Kohn as a person with significant control on 10 June 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Registered office address changed from Upper Floors 99 Clapton Common London E5 9AB England to 99 Clapton Common London E5 9AB on 26 October 2017 (1 page)
26 October 2017Registered office address changed from Upper Floors 99 Clapton Common London E5 9AB England to 99 Clapton Common London E5 9AB on 26 October 2017 (1 page)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 December 2015Registration of charge 098230990002, created on 21 December 2015 (47 pages)
23 December 2015Registration of charge 098230990001, created on 21 December 2015 (12 pages)
23 December 2015Registration of charge 098230990001, created on 21 December 2015 (12 pages)
23 December 2015Registration of charge 098230990002, created on 21 December 2015 (47 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
(24 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
(24 pages)