Forthglen Investments Limited

General information

Name:

Forthglen Investments Ltd

Office Address:

Third Floor 126-134 Baker Street W1U 6UE London

Number: 03324596

Incorporation date: 1997-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Forthglen Investments Limited with reg. no. 03324596 has been operating on the market for 27 years. This Private Limited Company is officially located at Third Floor, 126-134 Baker Street in London and their area code is W1U 6UE. The company's SIC code is 56101 and their NACE code stands for Licensed restaurants. Forthglen Investments Ltd released its latest accounts for the period that ended on 2022-03-31. The firm's most recent confirmation statement was released on 2023-03-03.

The enterprise owns two trademarks, all are active. The first trademark was accepted in 2016. The trademark that will become invalid first, that is in July, 2026 is UK00003177221.

From the data we have gathered, this particular business was established 27 years ago and has so far been overseen by four directors. Furthermore, the director's assignments are regularly helped with by a secretary - Dipam P., who was selected by the following business 27 years ago.

Trade marks

Trademark UK00003177221
Trademark image:-
Status:Registered
Filing date:2016-07-28
Date of entry in register:2016-10-21
Renewal date:2026-07-28
Owner name:Forthglen Investments Limited
Owner address:Butler & Co. Llp, Third Floor, 126-134 Baker Street, LONDON, United Kingdom, W1U 6UE
Trademark UK00003177217
Trademark image:-
Trademark name:ZERODEGREES
Status:Registered
Filing date:2016-07-28
Date of entry in register:2016-10-21
Renewal date:2026-07-28
Owner name:Forthglen Investments Limited
Owner address:Butler & Co. Llp, Third Floor, 126-134 Baker Street, LONDON, United Kingdom, W1U 6UE

Financial data based on annual reports

Company staff

Nipul D.

Role: Director

Appointed: 30 May 2023

Latest update: 8 March 2024

Dipam P.

Role: Secretary

Appointed: 18 March 1997

Latest update: 8 March 2024

Dipam P.

Role: Director

Appointed: 18 March 1997

Latest update: 8 March 2024

Rekha D.

Role: Director

Appointed: 18 March 1997

Latest update: 8 March 2024

Harshad D.

Role: Director

Appointed: 18 March 1997

Latest update: 8 March 2024

People with significant control

The companies that control this firm are as follows: Glenwood Park Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in W1U 6Ue at 126-134, Baker Street, W1U 6UE, London and was registered as a PSC under the registration number 11225568.

Glenwood Park Limited
Address: Third Floor 126-134, Baker Street, W1u 6ue, London, W1U 6UE
Legal authority England & Wales
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11225568
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pizza Etcetra Ltd
Address: 47 Dartford Road, Bexley, Kent, DA5 2AR, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 01876704
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Thursday 31st March 2022 (AA)
filed on: 22nd, December 2022
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
27
Company Age

Similar companies nearby

Closest companies