Company NameForegate Investments Limited
DirectorAryeh Gradel
Company StatusActive
Company Number04790858
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Aryeh Gradel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathergreen 39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMrs Lillie Gradel
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMrs Lillie Gradel
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeathergreen 39 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

840k at £1Carrwood Estates LTD
70.00%
Ordinary
360k at £1Aryeh Gradel & A.j. Bell Trustees LTD & Lillie Gradel
30.00%
Ordinary

Financials

Year2014
Net Worth£1,207,461
Cash£615,279
Current Liabilities£503,740

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

30 July 2010Delivered on: 7 August 2010
Satisfied on: 2 January 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest in the account held by the lender's solicitors with the governor and company of the bank of ireland under account number 56199856 sort code 30-14-39 or any other account held by the lender or the lender's solicitors into which the deposit of £716,550.00 is or has been transferred and whether held in the name of the lender as a designated account for the company or held in the name of the company itself.
Fully Satisfied
9 July 2003Delivered on: 16 July 2003
Satisfied on: 2 January 2014
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking, property and assets present and future but excluding any property which is any time subject to any effectual legal charge.
Fully Satisfied
9 July 2003Delivered on: 16 July 2003
Satisfied on: 2 January 2014
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exclusive rights to receive all payments reserved as rent. See the mortgage charge document for full details.
Fully Satisfied
9 July 2003Delivered on: 16 July 2003
Satisfied on: 2 January 2014
Persons entitled: West Bromwich Building Society

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and other securities in lgps nominee (camberley) limited and lgps nominee (portsmouth) limited rights, dividends, interest or other property whether of a capital or income nature. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
13 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 July 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 July 2022 (1 page)
8 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
24 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
20 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
24 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
17 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 30 April 2017 (8 pages)
7 December 2017Accounts for a small company made up to 30 April 2017 (8 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 February 2017Full accounts made up to 30 April 2016 (10 pages)
2 February 2017Full accounts made up to 30 April 2016 (10 pages)
21 June 2016Termination of appointment of Lillie Gradel as a secretary on 1 February 2016 (1 page)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,200,000
(3 pages)
21 June 2016Termination of appointment of Lillie Gradel as a secretary on 1 February 2016 (1 page)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,200,000
(3 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,200,000
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,200,000
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,200,000
(4 pages)
4 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
4 November 2014Accounts for a small company made up to 30 April 2014 (5 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,200,000
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,200,000
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,200,000
(4 pages)
2 January 2014Satisfaction of charge 4 in full (4 pages)
2 January 2014Satisfaction of charge 2 in full (4 pages)
2 January 2014Satisfaction of charge 4 in full (4 pages)
2 January 2014Satisfaction of charge 3 in full (4 pages)
2 January 2014Satisfaction of charge 2 in full (4 pages)
2 January 2014Satisfaction of charge 1 in full (4 pages)
2 January 2014Satisfaction of charge 3 in full (4 pages)
2 January 2014Satisfaction of charge 1 in full (4 pages)
12 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
12 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
21 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
22 June 2012Secretary's details changed for Lillie Gradel on 5 June 2012 (2 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Secretary's details changed for Lillie Gradel on 5 June 2012 (2 pages)
22 June 2012Secretary's details changed for Lillie Gradel on 5 June 2012 (2 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 June 2011Director's details changed for Aryeh Gradel on 5 June 2011 (2 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Aryeh Gradel on 5 June 2011 (2 pages)
17 June 2011Director's details changed for Aryeh Gradel on 5 June 2011 (2 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
29 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
26 August 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Lillie Gradel on 1 October 2009 (1 page)
24 June 2010Secretary's details changed for Lillie Gradel on 1 October 2009 (1 page)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Aryeh Gradel on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Lillie Gradel on 1 October 2009 (1 page)
22 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
22 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
3 August 2009Appointment terminated director lillie gradel (1 page)
3 August 2009Appointment terminated director lillie gradel (1 page)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
17 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
18 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
18 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
29 June 2007Return made up to 06/06/07; no change of members (7 pages)
29 June 2007Return made up to 06/06/07; no change of members (7 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
3 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
29 June 2006Return made up to 06/06/06; full list of members (8 pages)
29 June 2006Return made up to 06/06/06; full list of members (8 pages)
22 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
22 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
15 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(8 pages)
15 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(8 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
17 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Ad 06/06/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages)
10 July 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
10 July 2003Ad 06/06/03--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages)
10 July 2003Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
7 July 2003Memorandum and Articles of Association (17 pages)
7 July 2003Memorandum and Articles of Association (17 pages)
5 July 2003Director resigned (1 page)
5 July 2003Nc inc already adjusted 06/06/03 (1 page)
5 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Nc inc already adjusted 06/06/03 (1 page)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Secretary resigned (1 page)
6 June 2003Incorporation (18 pages)
6 June 2003Incorporation (18 pages)