Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORAY 471 LIMITED
Company Information for

FORAY 471 LIMITED

C/O VALENTINE & CO, Galley House Moon Lane, Barnet, EN5 5YL,
Company Registration Number
02743526
Private Limited Company
Liquidation

Company Overview

About Foray 471 Ltd
FORAY 471 LIMITED was founded on 1992-08-28 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Foray 471 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORAY 471 LIMITED
 
Legal Registered Office
C/O VALENTINE & CO
Galley House Moon Lane
Barnet
EN5 5YL
Other companies in EC1V
 
Filing Information
Company Number 02743526
Company ID Number 02743526
Date formed 1992-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 30/06/2021
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626236742  
Last Datalog update: 2023-07-20 12:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORAY 471 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORAY 471 LIMITED

Current Directors
Officer Role Date Appointed
TOSHIAKI MIURA
Company Secretary 2008-01-23
TOSHIAKI MIURA
Director 2007-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
YUMI MIURA
Director 2008-01-23 2018-03-31
FUMIO MIYAMA
Director 2008-01-23 2011-09-16
FUMIO MIYAMA
Company Secretary 2007-07-20 2008-01-23
SOHEI TAKATSUKI
Company Secretary 1993-03-18 2007-07-20
KIKUO FURUYA
Director 1993-03-18 2007-07-20
SOHEI TAKATSUKI
Director 1993-03-18 2007-07-20
YASUTAKA SATO
Director 1997-02-27 2005-08-08
TOSHIAKI MIURA
Director 1993-03-31 2005-08-02
FUMIO MIYAMA
Director 1993-03-31 2005-08-02
MASAHIRO SATO
Director 1993-03-18 1996-10-08
DOUGLAS NIGEL MANDERS
Nominated Secretary 1992-08-28 1993-03-18
DOUGLAS NIGEL MANDERS
Nominated Director 1992-08-28 1993-03-18
EMMA JANE MARSDEN
Director 1992-08-28 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOSHIAKI MIURA MONTROLL LIMITED Company Secretary 1991-12-30 CURRENT 1981-11-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Final Gazette dissolved via compulsory strike-off
2023-04-20Voluntary liquidation. Return of final meeting of creditors
2022-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-24
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-08-23NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2021-07-05600Appointment of a voluntary liquidator
2021-07-02LIQ02Voluntary liquidation Statement of affairs
2021-07-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-25
2021-03-31AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-08-27CH03SECRETARY'S DETAILS CHNAGED FOR TOSHIAKI MIURA on 2019-08-26
2019-08-27PSC04Change of details for Mr Toshiaki Miura as a person with significant control on 2019-08-23
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR YUMI MIURA
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 392200
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-10-23CH01Director's details changed for Toshiaki Miura on 2017-08-28
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSHIAKI MIURA
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 392200
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 392200
2015-09-08AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 392200
2014-09-24AR0128/08/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0128/08/13 ANNUAL RETURN FULL LIST
2012-09-03AR0128/08/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR FUMIO MIYAMA
2011-09-12AR0128/08/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0128/08/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-01363aReturn made up to 28/08/09; full list of members
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-02-28288aSECRETARY APPOINTED TOSHIAKI MIURA
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY FUMIO MIYAMA
2008-02-28288aDIRECTOR APPOINTED FUMIO MIYAMA
2008-02-28288aDIRECTOR APPOINTED YUMI MIURA
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-28288aNEW SECRETARY APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-09-01363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-29363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-22288bDIRECTOR RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-08-15288bDIRECTOR RESIGNED
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-29363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-28363aRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2002-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-17363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-09-26363aRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-03363aRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04363aRETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-04363aRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1997-09-15363aRETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-11288aNEW DIRECTOR APPOINTED
1997-03-11288bDIRECTOR RESIGNED
1996-12-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-03353LOCATION OF REGISTER OF MEMBERS
1996-11-03363aRETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS
1996-10-24244DELIVERY EXT'D 3 MTH 31/12/95
1996-08-22287REGISTERED OFFICE CHANGED ON 22/08/96 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
1996-04-09AUDAUDITOR'S RESIGNATION
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FORAY 471 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-29
Appointmen2021-06-29
Meetings o2021-06-16
Fines / Sanctions
No fines or sanctions have been issued against FORAY 471 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORAY 471 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORAY 471 LIMITED

Intangible Assets
Patents
We have not found any records of FORAY 471 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORAY 471 LIMITED
Trademarks
We have not found any records of FORAY 471 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORAY 471 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FORAY 471 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FORAY 471 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFORAY 471 LIMITEDEvent Date2021-06-29
 
Initiating party Event TypeAppointmen
Defending partyFORAY 471 LIMITEDEvent Date2021-06-29
Name of Company: FORAY 471 LIMITED Company Number: 02743526 Trading Name: City Miyama Restaurant Nature of Business: Licensed Restaurants Registered office: Finsgate, 5-7 Cranwood Street, London, EC1V…
 
Initiating party Event TypeMeetings o
Defending partyFORAY 471 LIMITEDEvent Date2021-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORAY 471 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORAY 471 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.