FORESTER FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FORESTER FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04315370

Incorporation date

01/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Foresters House, 2 Cromwell Avenue, Bromley BR2 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon12/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2022
Voluntary strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for voluntary strike-off
dot icon31/12/2021
Application to strike the company off the register
dot icon09/12/2021
Change of details for Forester Investments Limited as a person with significant control on 2021-12-09
dot icon09/12/2021
Termination of appointment of Jason Christopher Rose as a secretary on 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon19/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/10/2021
Termination of appointment of Euan Thomas Allison as a director on 2021-08-06
dot icon26/01/2021
Full accounts made up to 2019-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon28/05/2019
Statement by Directors
dot icon28/05/2019
Statement of capital on 2019-05-28
dot icon28/05/2019
Solvency Statement dated 30/04/19
dot icon28/05/2019
Resolutions
dot icon12/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/12/2018
Termination of appointment of Paul Douglas Reaburn as a director on 2018-10-30
dot icon31/05/2018
Termination of appointment of Michael Robert Granville as a director on 2018-05-03
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon17/08/2017
Termination of appointment of Anthony Michael Garcia as a director on 2017-07-27
dot icon05/07/2017
Termination of appointment of Richard Malcolm Freeborough as a director on 2017-07-01
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon25/01/2017
Resolutions
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Nicholas Charles Kirkland as a director on 2015-07-23
dot icon28/07/2015
Termination of appointment of Michael John Bolton as a director on 2015-07-23
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon13/02/2015
Appointment of Mr Nicholas Charles Kirkland as a director on 2015-01-27
dot icon19/12/2014
Appointment of Mr Anthony Michael Garcia as a director on 2014-11-20
dot icon03/12/2014
Miscellaneous
dot icon26/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon26/11/2014
Registered office address changed from Foresters House Cromwell Avenue Bromley BR2 9BF to Foresters House 2 Cromwell Avenue Bromley BR2 9BF on 2014-11-26
dot icon25/11/2014
Miscellaneous
dot icon02/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Appointment of Mr Richard Malcolm Freeborough as a director
dot icon01/07/2014
Termination of appointment of George Mohasci as a director
dot icon24/01/2014
Appointment of Mr Jason Christopher Rose as a secretary
dot icon24/01/2014
Termination of appointment of Simon Allford as a secretary
dot icon30/12/2013
Termination of appointment of Graeme Mcausland as a director
dot icon05/12/2013
Statement by directors
dot icon05/12/2013
Statement of capital on 2013-12-05
dot icon05/12/2013
Solvency statement dated 02/12/13
dot icon05/12/2013
Resolutions
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/08/2013
Appointment of Mr John Todd Young as a director
dot icon12/04/2013
Certificate of change of name
dot icon12/04/2013
Change of name notice
dot icon10/04/2013
Appointment of Mr Michael Christophers as a director
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Appointment of Mr Euan Thomas Allison as a director
dot icon05/04/2013
Appointment of Mr Michael John Bolton as a director
dot icon05/04/2013
Appointment of Mr Paul Douglas Reaburn as a director
dot icon05/04/2013
Appointment of Mr George Stephen Mohasci as a director
dot icon05/04/2013
Appointment of Mr Michael Robert Granville as a director
dot icon05/04/2013
Termination of appointment of Andrew Adie as a director
dot icon05/04/2013
Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8GN on 2013-04-05
dot icon05/04/2013
Termination of appointment of Andrew Brown as a director
dot icon05/04/2013
Termination of appointment of Simon Allford as a director
dot icon05/04/2013
Appointment of Mr Simon John Allford as a secretary
dot icon05/04/2013
Termination of appointment of Jennifer Barrow as a secretary
dot icon13/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon11/10/2012
Director's details changed for Graeme Stewart Mcausland on 2012-07-16
dot icon11/10/2012
Director's details changed for Mr Andrew Martin Brown on 2012-07-16
dot icon11/10/2012
Director's details changed for Mr Simon John Allford on 2012-07-16
dot icon11/10/2012
Director's details changed for Mr Andrew James Adie on 2012-07-16
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Statement of capital following an allotment of shares on 2011-12-23
dot icon08/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon03/11/2011
Termination of appointment of David Bornor as a director
dot icon01/11/2011
Appointment of Mr Andrew James Adie as a director
dot icon03/10/2011
Termination of appointment of Andrew Adie as a director
dot icon22/09/2011
Appointment of Andrew James Adie as a director
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-07-22
dot icon27/07/2010
Resolutions
dot icon27/07/2010
Resolutions
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-08
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon10/11/2009
Director's details changed for Simon John Allford on 2009-11-10
dot icon10/11/2009
Director's details changed for David Roy Bornor on 2009-11-10
dot icon10/11/2009
Director's details changed for Graeme Stewart Mcausland on 2009-11-10
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-10-23
dot icon30/10/2009
Termination of appointment of Simon Allford as a secretary
dot icon30/10/2009
Appointment of Mrs Jennifer Florence Barrow as a secretary
dot icon30/09/2009
Ad 08/09/09\gbp si 1000000@1=1000000\gbp ic 23000000/24000000\
dot icon13/07/2009
Ad 09/07/09\gbp si 1000000@1=1000000\gbp ic 22000000/23000000\
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Ad 15/04/09\gbp si 1000000@1=1000000\gbp ic 21000000/22000000\
dot icon09/02/2009
Resolutions
dot icon10/12/2008
Ad 02/12/08\gbp si 1000000@1=1000000\gbp ic 20000000/21000000\
dot icon01/12/2008
Appointment terminated director david white
dot icon19/11/2008
Return made up to 01/11/08; full list of members
dot icon19/11/2008
Director and secretary's change of particulars / simon allford / 12/02/2007
dot icon19/11/2008
Director's change of particulars / graeme mcausland / 01/02/2008
dot icon18/11/2008
Director appointed david roy bornor
dot icon18/11/2008
Appointment terminated director david bornor
dot icon22/09/2008
Ad 17/09/08\gbp si 1000000@1=1000000\gbp ic 19000000/20000000\
dot icon15/09/2008
Director appointed andrew martin brown
dot icon15/09/2008
Director appointed david roy bornor
dot icon09/09/2008
Ad 02/05/08-25/07/08\gbp si 2000000@1=2000000\gbp ic 17000000/19000000\
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Ad 03/03/08\gbp si 1000000@1=1000000\gbp ic 16000000/17000000\
dot icon11/02/2008
Return made up to 01/11/07; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon29/04/2007
Ad 17/04/07--------- £ si 5000000@1=5000000 £ ic 11000000/16000000
dot icon25/04/2007
Nc inc already adjusted 16/04/07
dot icon25/04/2007
Resolutions
dot icon05/12/2006
Return made up to 01/11/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Registered office changed on 07/04/06 from: abbey court saint johns road tunbridge wells kent TN4 9TE
dot icon17/02/2006
Ad 02/02/06--------- £ si 5000000@1=5000000 £ ic 6000000/11000000
dot icon02/12/2005
Ad 02/02/05--------- £ si 5000000@1
dot icon02/12/2005
Nc inc already adjusted 20/12/04
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Return made up to 01/11/05; full list of members
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon18/02/2005
Ad 02/02/05--------- £ si 5000000@1=5000000 £ ic 500000/5500000
dot icon16/02/2005
Resolutions
dot icon16/02/2005
£ nc 1500000/15000000 20/12/04
dot icon02/12/2004
Return made up to 01/11/04; full list of members
dot icon22/09/2004
Director's particulars changed
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
Secretary resigned;director resigned
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Return made up to 01/11/03; full list of members; amend
dot icon18/11/2003
Ad 10/11/03--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon18/11/2003
Resolutions
dot icon18/11/2003
£ nc 500000/1500000 31/10/03
dot icon11/11/2003
Return made up to 01/11/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 01/11/02; full list of members
dot icon02/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon14/07/2002
Ad 20/06/02--------- £ si 449000@1=449000 £ ic 51000/500000
dot icon14/07/2002
Ad 29/05/02--------- £ si 50000@1
dot icon02/07/2002
Memorandum and Articles of Association
dot icon02/07/2002
Nc inc already adjusted 20/06/02
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon07/06/2002
Memorandum and Articles of Association
dot icon07/06/2002
Ad 29/05/02--------- £ si 51000@1=51000 £ ic 1000/52000
dot icon07/06/2002
Nc inc already adjusted 21/05/02
dot icon07/06/2002
Resolutions
dot icon07/06/2002
Resolutions
dot icon01/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David Ian
Director
01/11/2001 - 01/09/2008
12
Bolton, Michael John
Director
03/04/2013 - 23/07/2015
18
Brown, Andrew Martin
Director
01/09/2008 - 03/04/2013
4
Mcausland, Graeme Stewart
Director
01/11/2001 - 13/12/2013
11
Hyde, Michael John
Director
01/11/2001 - 01/07/2004
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORESTER FUND MANAGEMENT LIMITED

FORESTER FUND MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 01/11/2001 with the registered office located at Foresters House, 2 Cromwell Avenue, Bromley BR2 9BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORESTER FUND MANAGEMENT LIMITED?

toggle

FORESTER FUND MANAGEMENT LIMITED is currently Dissolved. It was registered on 01/11/2001 and dissolved on 12/04/2022.

Where is FORESTER FUND MANAGEMENT LIMITED located?

toggle

FORESTER FUND MANAGEMENT LIMITED is registered at Foresters House, 2 Cromwell Avenue, Bromley BR2 9BF.

What does FORESTER FUND MANAGEMENT LIMITED do?

toggle

FORESTER FUND MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for FORESTER FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 12/04/2022: Final Gazette dissolved via voluntary strike-off.