Eggar Forrester Group Holdings Limited LONDON


Founded in 2015, Eggar Forrester Group Holdings, classified under reg no. 09903426 is an active company. Currently registered at City Tower EC2V 5DE, London the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 7 directors, namely David P., Jane H. and Jennifer P. and others. Of them, Michael H., Paul W., Kevin G. have been with the company the longest, being appointed on 4 December 2015 and David P. has been with the company for the least time - from 1 January 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rakesh Z. who worked with the the firm until 30 September 2023.

Eggar Forrester Group Holdings Limited Address / Contact

Office Address City Tower
Office Address2 40 Basinghall Street
Town London
Post code EC2V 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09903426
Date of Incorporation Fri, 4th Dec 2015
Industry Activities of head offices
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

David P.

Position: Director

Appointed: 01 January 2018

Jane H.

Position: Director

Appointed: 01 April 2017

Jennifer P.

Position: Director

Appointed: 01 April 2017

Henrietta W.

Position: Director

Appointed: 01 April 2017

Michael H.

Position: Director

Appointed: 04 December 2015

Paul W.

Position: Director

Appointed: 04 December 2015

Kevin G.

Position: Director

Appointed: 04 December 2015

Rakesh Z.

Position: Secretary

Appointed: 04 December 2015

Resigned: 30 September 2023

David P.

Position: Director

Appointed: 04 December 2015

Resigned: 19 May 2017

Rakesh Z.

Position: Director

Appointed: 04 December 2015

Resigned: 30 September 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Jennifer T. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Paul W. This PSC owns 50,01-75% shares.

Jennifer T.

Notified on 28 December 2016
Nature of control: 50,01-75% shares

Paul W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Net Worth1     
Balance Sheet
Cash Bank On Hand   14 69522 77233 169
Current Assets   17 19623 18333 610
Debtors 1 65512 501411441
Other Debtors 111411441
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accrued Liabilities Deferred Income    2 0002 000
Administrative Expenses  11 0001 8132 4132 213
Amounts Owed By Related Parties 1 654 2 500  
Amounts Owed To Group Undertakings  9 346   
Comprehensive Income Expense 1 654-11 00058 1877 5877 787
Creditors  9 3463 6002 0004 640
Dividend Income From Group Undertakings   50 000  
Investments Fixed Assets 985985985985985
Net Current Assets Liabilities 1 655-9 34513 59621 18328 970
Number Shares Issued Fully Paid  200 000   
Operating Profit Loss   8 1877 587 
Other Creditors   3 6002 000 
Other Interest Receivable Similar Income Finance Income 1 654 50 000  
Other Operating Income Format1   10 00010 00010 000
Par Value Share1 1   
Profit Loss 1 654-11 00058 1877 587 
Profit Loss On Ordinary Activities Before Tax 1 654-11 00058 1877 5877 787
Total Assets Less Current Liabilities 2 640-8 36014 58122 16829 955
Trade Creditors Trade Payables     2 640
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment terminated on 2023/09/30
filed on: 11th, January 2024
Free Download (1 page)

Company search