Company NameForum Properties Limited
DirectorsJack Andrew Patterson and David Anthony Shearing
Company StatusDissolved
Company Number00241961
CategoryPrivate Limited Company
Incorporation Date26 August 1929(94 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJack Andrew Patterson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(62 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLaringa Sandy Lane
Northwood
Middlesex
HA6 3HA
Director NameDavid Anthony Shearing
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1991(62 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressYew Cottage 18 Onslow Road
Walton On Thames
Surrey
KT12 5BB
Secretary NameDennis James Downing
NationalityBritish
StatusCurrent
Appointed10 September 1991(62 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£20,661,000
Net Worth£158,000
Current Liabilities£6,000

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 August 2003Dissolved (1 page)
13 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (6 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
27 July 2000Liquidators statement of receipts and payments (6 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Liquidators statement of receipts and payments (6 pages)
13 July 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Cocomp replace liquidator (6 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
4 August 1998Liquidators statement of receipts and payments (5 pages)
22 January 1998Liquidators statement of receipts and payments (6 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
12 July 1993Statement of affairs (6 pages)