Company NameForma Lighting Limited
DirectorsLawrence Renzo Maghnagi and Saul Guido Maghnagi
Company StatusActive
Company Number01136769
CategoryPrivate Limited Company
Incorporation Date28 September 1973(50 years, 7 months ago)
Previous NameVictor R. Mann & Co. Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Lawrence Renzo Maghnagi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleChairman
Country of ResidenceHongkong
Correspondence AddressTower 3-15/B Cavendish Heights
33 Perkins Road
Jardine Lookout
Causewaybay
Irish
Director NameMr Saul Guido Maghnagi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Cambridge Road
Wimbledon
London
Sw20
Secretary NameMr Francis Stanley Andrews
NationalityBritish
StatusResigned
Appointed08 December 1991(18 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frith Knowle
Westcar Lane
Walton On Thames
Surrey
KT12 5EW

Contact

Websiteformahouse.co.uk
Telephone020 86463883
Telephone regionLondon

Location

Registered AddressUnit 3 Mitcham Industrial Estate
85 Streatham Road
Mitcham
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Lawrence Renzo Maghnagi
50.00%
Ordinary
500 at £1Saul Guido Maghnagi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,154,511
Cash£165,983
Current Liabilities£126,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

13 January 2011Delivered on: 21 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 December 1998Delivered on: 11 January 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 mitcham industrial estate 85 streatham road mitcham L.B. of merton.
Outstanding
17 February 1997Delivered on: 3 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 mitcham inddustrial estate 85 streatham road mitcham london borough of merton.
Outstanding
15 June 1993Delivered on: 25 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carport number 29 chartwell 80 wimbledon parkside wimbledon london borough of wandsworth t/n sgl 69223.
Outstanding
15 June 1993Delivered on: 25 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18 chartwell 80 wimbledon parkside wimbledon london borough of wandsworth.
Outstanding
27 July 1984Delivered on: 7 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 chartwell hse, 80 wimbledon parkside london SW19. Tn: sgl 69223.
Outstanding
26 May 1981Delivered on: 10 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 20 cotman close, westleigh avenue putney SW15 london borough of wandsworth T.no. Sgl 43906.
Outstanding

Filing History

18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
11 September 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
27 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 October 2019Amended accounts made up to 31 December 2018 (12 pages)
4 October 2019Amended accounts made up to 31 December 2017 (12 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000
(4 pages)
12 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Termination of appointment of Francis Andrews as a secretary (2 pages)
29 March 2011Appointment of Saul Guindo Maghnagi as a secretary (3 pages)
29 March 2011Appointment of Saul Guindo Maghnagi as a secretary (3 pages)
29 March 2011Termination of appointment of Francis Andrews as a secretary (2 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 18/11/08; full list of members (4 pages)
16 January 2009Return made up to 18/11/08; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
26 November 2007Return made up to 18/11/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 December 2006Return made up to 18/11/06; full list of members (3 pages)
11 December 2006Return made up to 18/11/06; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
21 November 2005Return made up to 18/11/05; full list of members (3 pages)
21 November 2005Return made up to 18/11/05; full list of members (3 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 November 2004Return made up to 18/11/04; full list of members (7 pages)
25 November 2004Return made up to 18/11/04; full list of members (7 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 November 2003Return made up to 18/11/03; full list of members (7 pages)
27 November 2003Return made up to 18/11/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 November 2002Return made up to 18/11/02; full list of members (7 pages)
22 November 2002Return made up to 18/11/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 November 2001Return made up to 18/11/01; full list of members (6 pages)
26 November 2001Return made up to 18/11/01; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 18/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 February 1998Amended accounts made up to 31 December 1996 (6 pages)
3 February 1998Amended accounts made up to 31 December 1996 (6 pages)
2 February 1998Return made up to 08/12/97; full list of members (6 pages)
2 February 1998Return made up to 08/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
11 December 1996Full accounts made up to 31 December 1995 (5 pages)
11 December 1996Return made up to 08/12/96; no change of members (4 pages)
11 December 1996Return made up to 08/12/96; no change of members (4 pages)
11 December 1996Full accounts made up to 31 December 1995 (5 pages)
18 February 1996Return made up to 08/12/95; no change of members (5 pages)
18 February 1996Return made up to 08/12/95; no change of members (5 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (5 pages)
28 September 1973Incorporation (15 pages)
28 September 1973Incorporation (15 pages)