ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Eggar Forrester Group Limited

The Eggar Forrester Group Limited is an active company incorporated on 4 March 1949 with the registered office located in London, City of London. The Eggar Forrester Group Limited was registered 76 years ago.
Status
Active
Active since incorporation
Company No
00465334
Private limited company
Age
76 years
Incorporated 4 March 1949
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
51 Moorgate
London
EC2R 6BH
England
Address changed on 17 Jun 2024 (1 year 2 months ago)
Previous address was 51 51 Moorgate London EC2R 6BH United Kingdom
Telephone
02073827700
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Company Director Chartered Sur • British • Lives in England • Born in Aug 1952
Director • Shipbroker • British • Lives in England • Born in Mar 1984
Director • British • Lives in UK • Born in Dec 1952
Director • Insurance Broker • British • Lives in England • Born in Jun 1982
Director • Ship Broker • British • Lives in UK • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eggar Forrester Group Holdings Limited
Kevin Duncan SPRY Grant-Dalton, Michael Edward Hodgson, and 2 more are mutual people.
Active
C.W. Kellock & Co. Limited
Michael Edward Hodgson, Paul David Talbot Willcox, and 1 more are mutual people.
Active
Eggar Forrester (Holdings) Limited
Michael Edward Hodgson and Paul David Talbot Willcox are mutual people.
Active
57 Sloane Avenue Limited
Michael Edward Hodgson and Paul David Talbot Willcox are mutual people.
Active
Eggar Forrester Insurance Limited
Kevin Duncan SPRY Grant-Dalton and Michael Edward Hodgson are mutual people.
Active
D&G Block Management Holdings Limited
Michael Edward Hodgson and Paul David Talbot Willcox are mutual people.
Active
Eggar Forrester Shipbroking Limited
Paul David Talbot Willcox is a mutual person.
Active
Seymour-Powell Limited
David Hilary Powell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.11M
Decreased by £300.33K (-21%)
Turnover
£74.1K
Decreased by £333.9K (-82%)
Employees
3
Decreased by 2 (-40%)
Total Assets
£6.7M
Decreased by £1.04M (-13%)
Total Liabilities
-£2.18M
Decreased by £2.42M (-53%)
Net Assets
£4.52M
Increased by £1.38M (+44%)
Debt Ratio (%)
33%
Decreased by 26.84% (-45%)
Latest Activity
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
9 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 4 Dec 2023
Rakesh Zaveri Resigned
1 Year 11 Months Ago on 30 Sep 2023
Rakesh Zaveri Resigned
1 Year 11 Months Ago on 30 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 10 May 2023
Get Credit Report
Discover The Eggar Forrester Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 January 2025 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Registered office address changed from 51 51 Moorgate London EC2R 6BH United Kingdom to 51 Moorgate London EC2R 6BH on 17 June 2024
Submitted on 17 Jun 2024
Registered office address changed from 51 Moorgate London EC2R 6BH England to 51 Moorgate London EC2R 6BH on 17 June 2024
Submitted on 17 Jun 2024
Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England to 51 51 Moorgate London EC2R 6BH on 23 May 2024
Submitted on 23 May 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 19 Jan 2024
Termination of appointment of Rakesh Zaveri as a director on 30 September 2023
Submitted on 19 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Dec 2023
Termination of appointment of Rakesh Zaveri as a secretary on 30 September 2023
Submitted on 2 Oct 2023
Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to City Tower 40 Basinghall Street London EC2V 5DE on 10 May 2023
Submitted on 10 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year