Company NameForthmoor Ltd
DirectorsJoshua Halpern and Samuel Halpern
Company StatusActive
Company Number04351820
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Samuel Halpern
NationalityBritish
StatusCurrent
Appointed18 February 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Oizer Charitable Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

8 December 2020Delivered on: 10 December 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the borrower’s interest in the lease of the subjects known as and forming 1 gorstan path, glasgow, G23 5QG, 2 gorstan path, glasgow G23 5QG and 3 gorstan path, glasgow G23 5QG, being the subjects more particularly described in the lease and the tenants interest to the lease being registered in the land register of scotland under title number GLA99802.
Outstanding
4 December 2020Delivered on: 7 December 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company as at the date of the charge and the proceeds of sale thereof together with all buildings, structure and fixtures (including trade and tenant's fixtures) from time to time on or in any such property; 2. all estates and interests of the company in freehold, leasehold property and other immoveable property (wherever situate) now or at any time hereafter during the continuance of the charge belonging to or charged to the company and the proceeds of sale thereof, together with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property; and 3. by way of fixed charge all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of the charge belonging to the company, including all the company's rights under any agreements, both present and future, relating to the use or exploitation of such rights.
Outstanding
16 October 2002Delivered on: 6 November 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets. See the mortgage charge document for full details.
Outstanding
24 October 2002Delivered on: 30 October 2002
Persons entitled: Nationwide Building Society

Classification: Standard security which was presented for registration in scotland on 24 october 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Tenants interest in lease pertaining to subjects k/a 1, 2, and 3 gorston path, arracher street, glasgow G23 4QG, t/n GLA99802.
Outstanding

Filing History

18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 December 2020Registration of charge 043518200004, created on 8 December 2020 (15 pages)
7 December 2020Registration of charge 043518200003, created on 4 December 2020 (24 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 March 2019Registered office address changed from Cardinal House 6th Floor 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 May 2016Satisfaction of charge 2 in full (4 pages)
26 May 2016Satisfaction of charge 1 in full (4 pages)
26 May 2016Satisfaction of charge 2 in full (4 pages)
26 May 2016Satisfaction of charge 1 in full (4 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2010Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page)
4 January 2010Director's details changed for Joshua Halpern on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Joshua Halpern on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Samuel Halpern on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Samuel Halpern on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page)
4 January 2010Director's details changed for Samuel Halpern on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Joshua Halpern on 4 January 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 February 2009Return made up to 23/12/08; no change of members (4 pages)
7 February 2009Return made up to 23/12/08; no change of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 23/12/07; no change of members (7 pages)
8 February 2008Return made up to 23/12/07; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 January 2007Return made up to 23/12/06; full list of members (7 pages)
20 January 2007Return made up to 23/12/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
22 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
14 May 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
14 May 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
11 February 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
11 February 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 April 2003Return made up to 11/01/03; full list of members (7 pages)
25 April 2003Return made up to 11/01/03; full list of members (7 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Registered office changed on 22/10/02 from: harvester house 37 peter street manchester M2 5GB (1 page)
22 October 2002New director appointed (3 pages)
22 October 2002New secretary appointed;new director appointed (3 pages)
22 October 2002Registered office changed on 22/10/02 from: harvester house 37 peter street manchester M2 5GB (1 page)
22 October 2002New secretary appointed;new director appointed (3 pages)
22 October 2002New director appointed (3 pages)
18 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 39A leicester road salford M7 4AS (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 39A leicester road salford M7 4AS (1 page)
11 January 2002Incorporation (11 pages)
11 January 2002Incorporation (11 pages)