London
SW1H 0BH
Director Name | Mr Thomas Peter Olsen Jebsen |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 31 October 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Status | Current |
Appointed | 01 March 2016(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Dawn Hamilton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/R 10 Grantley Gardens Shawlands Glasgow G41 3QA Scotland |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 1995) |
Role | Accountant |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 1992(3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 15 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Crescent Winchester Hampshire SO22 4PF |
Secretary Name | Robert Simon Legget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Director Name | Ms Pauline Mary Walsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Website | www.forrestestate.net |
---|---|
Telephone | 020 79318888 |
Telephone region | London |
Registered Address | Forrest Estate Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Fred Dessen & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,546,000 |
Gross Profit | £1,300,000 |
Net Worth | £2,485,000 |
Cash | £499,000 |
Current Liabilities | £5,106,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 25 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
19 April 2004 | Delivered on: 24 April 2004 Satisfied on: 14 February 2015 Persons entitled: Scottish Enterprise Dumfries and Galloway Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at lower pennyturn, st john's town of dalry. Fully Satisfied |
---|---|
5 January 2001 | Delivered on: 25 January 2001 Satisfied on: 14 July 2004 Persons entitled: Scottish Enterprise Dumfries and Galloway Classification: Standard security Secured details: All sums payable or which may become payable as defined in missives. Particulars: Area of ground lying generally to the north of the public road running through forrest estate at lower pennyturn, st johns town of dalry in the parish of kells and county of stewartry of kircudbright. Fully Satisfied |
8 March 1995 | Delivered on: 9 March 1995 Satisfied on: 6 November 2000 Persons entitled: Christiania Bank Og Kreditkasse Classification: Standard security Secured details: All sums due and to become due in terms of a revolving credit facility agreement dated 3/3/95. Particulars: Subjects lying in wigtown district, dumfries and others....... See ch microfiche for details. Fully Satisfied |
15 June 2023 | Full accounts made up to 25 December 2022 (17 pages) |
---|---|
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
15 June 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
7 June 2022 | Full accounts made up to 25 December 2021 (19 pages) |
25 June 2021 | Full accounts made up to 25 December 2020 (19 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
16 December 2020 | Full accounts made up to 25 December 2019 (19 pages) |
19 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
4 July 2019 | Full accounts made up to 25 December 2018 (17 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
15 April 2019 | Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages) |
15 April 2019 | Secretary's details changed for Belinda Rosemary Mindell on 8 April 2019 (1 page) |
15 April 2019 | Director's details changed for Mr Thomas Peter Olsen Jebsen on 8 April 2019 (2 pages) |
9 April 2019 | Change of details for Fred. Olsen Limited as a person with significant control on 8 April 2019 (2 pages) |
7 December 2018 | Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages) |
7 September 2018 | Director's details changed for Thomas Peter Olsen Jebsen on 4 September 2018 (2 pages) |
22 June 2018 | Full accounts made up to 25 December 2017 (17 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 25 December 2016 (17 pages) |
10 July 2017 | Full accounts made up to 25 December 2016 (17 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
19 August 2016 | Full accounts made up to 25 December 2015 (15 pages) |
19 August 2016 | Full accounts made up to 25 December 2015 (15 pages) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Jeremy Dowler as a secretary on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages) |
11 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
11 March 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages) |
11 March 2016 | Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages) |
1 September 2015 | Full accounts made up to 25 December 2014 (15 pages) |
1 September 2015 | Full accounts made up to 25 December 2014 (15 pages) |
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 February 2015 | Satisfaction of charge 3 in full (4 pages) |
14 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 November 2014 | Appointment of Thomas Peter Olsen Jebsen as a director on 31 October 2014 (3 pages) |
11 November 2014 | Appointment of Thomas Peter Olsen Jebsen as a director on 31 October 2014 (3 pages) |
15 July 2014 | Full accounts made up to 25 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 25 December 2013 (15 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Mr Jeremy Dowler on 11 June 2014 (1 page) |
24 June 2014 | Director's details changed for Mr Jeremy Dowler on 11 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Jeremy Dowler on 11 June 2014 (2 pages) |
24 June 2014 | Secretary's details changed for Mr Jeremy Dowler on 11 June 2014 (1 page) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 August 2013 | Full accounts made up to 25 December 2012 (15 pages) |
22 August 2013 | Full accounts made up to 25 December 2012 (15 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
20 September 2012 | Full accounts made up to 25 December 2011 (15 pages) |
20 September 2012 | Full accounts made up to 25 December 2011 (15 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
9 September 2011 | Full accounts made up to 25 December 2010 (15 pages) |
9 September 2011 | Full accounts made up to 25 December 2010 (15 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Registered office address changed from Forrest Estate Dalry Castle Douglas Dunfries & Gallow DG7 3XS on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Forrest Estate Dalry Castle Douglas Dunfries & Gallow DG7 3XS on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 25 December 2009 (15 pages) |
23 September 2010 | Full accounts made up to 25 December 2009 (15 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
23 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 302 St Vincent Street Glasgow G2 5RZ on 23 February 2010 (2 pages) |
9 September 2009 | Full accounts made up to 25 December 2008 (16 pages) |
9 September 2009 | Full accounts made up to 25 December 2008 (16 pages) |
17 June 2009 | Director's change of particulars / john wallace / 01/06/2009 (1 page) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Director's change of particulars / john wallace / 01/06/2009 (1 page) |
14 October 2008 | Full accounts made up to 25 December 2007 (16 pages) |
14 October 2008 | Full accounts made up to 25 December 2007 (16 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
12 October 2007 | Full accounts made up to 25 December 2006 (16 pages) |
12 October 2007 | Full accounts made up to 25 December 2006 (16 pages) |
27 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
27 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
29 August 2006 | Full accounts made up to 25 December 2005 (16 pages) |
29 August 2006 | Full accounts made up to 25 December 2005 (16 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (15 pages) |
17 October 2005 | Full accounts made up to 25 December 2004 (15 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 25 December 2003 (15 pages) |
5 October 2004 | Full accounts made up to 25 December 2003 (15 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 40 torphichen street edinburgh midlothian EH3 8JB (1 page) |
14 July 2004 | Dec mort/charge * (4 pages) |
14 July 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
24 April 2004 | Partic of mort/charge * (5 pages) |
24 April 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: 4 north charlotte street edinburgh EH2 4HT (1 page) |
14 October 2003 | Full accounts made up to 25 December 2002 (15 pages) |
14 October 2003 | Full accounts made up to 25 December 2002 (15 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members
|
26 June 2003 | Return made up to 11/06/03; full list of members
|
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
14 October 2002 | Full accounts made up to 25 December 2001 (13 pages) |
14 October 2002 | Full accounts made up to 25 December 2001 (13 pages) |
26 June 2002 | Return made up to 11/06/02; full list of members
|
26 June 2002 | Return made up to 11/06/02; full list of members
|
9 October 2001 | Full accounts made up to 25 December 2000 (13 pages) |
9 October 2001 | Full accounts made up to 25 December 2000 (13 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
25 January 2001 | Partic of mort/charge * (5 pages) |
25 January 2001 | Partic of mort/charge * (5 pages) |
6 November 2000 | Dec mort/charge * (16 pages) |
6 November 2000 | Dec mort/charge * (16 pages) |
11 October 2000 | Full accounts made up to 25 December 1999 (14 pages) |
11 October 2000 | Full accounts made up to 25 December 1999 (14 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 25 December 1998 (14 pages) |
22 September 1999 | Full accounts made up to 25 December 1998 (14 pages) |
23 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 25 December 1997 (14 pages) |
16 October 1998 | Full accounts made up to 25 December 1997 (14 pages) |
10 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
10 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 25 December 1996 (14 pages) |
19 August 1997 | Full accounts made up to 25 December 1996 (14 pages) |
30 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 25 December 1995 (16 pages) |
16 July 1996 | Full accounts made up to 25 December 1995 (16 pages) |
8 July 1996 | Return made up to 11/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 11/06/96; full list of members (6 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | New secretary appointed;new director appointed (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
22 June 1995 | Full accounts made up to 25 December 1994 (14 pages) |
22 June 1995 | Full accounts made up to 25 December 1994 (14 pages) |
20 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |
11 June 1992 | Incorporation (30 pages) |
11 June 1992 | Incorporation (30 pages) |