Company NameManagement Forum Limited
Company StatusActive
Company Number01470584
CategoryPrivate Limited Company
Incorporation Date2 January 1980(44 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Dwane Louise Frances Charalambous
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(35 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameMrs Annabel Jane Davies
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(35 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Secretary NameMrs Nina Rossey
StatusCurrent
Appointed31 March 2015(35 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameMrs Nina Rossey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(35 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameMr Jeffrey Neil Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(35 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameMr Axel Hermann Walter Von Schellenberg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed21 September 1991(11 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoonstrasse 4
Heidelberg
D-69120
Germany
Secretary NameAxel Hermann Walter Von Schellenberg
NationalityAmerican
StatusResigned
Appointed21 September 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressBergstrasse 51
6900 Heidelberg
Germany
Secretary NameMrs Diane Jane Bailey
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressHatchways Farm
Burrows Cross
Gomshall
Surrey
GU5 9QR
Secretary NameAxel Hermann Walter Von Schellenberg
NationalityAmerican
StatusResigned
Appointed01 January 2005(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence AddressRoon Str. 4
Heidelberg
D-69120
Germany
Director NameTracey Rosalind Atkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(26 years, 1 month after company formation)
Appointment Duration9 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address54 Markenfield Road
Guildford
Surrey
GU1 4PD
Secretary NameMr Barry Peter Osborne
NationalityBritish
StatusResigned
Appointed28 September 2006(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2015)
RoleAccountant
Correspondence Address17 Newmans Court
Farnham
Surrey
GU9 0SJ
Director NameMrs Zena Patricia Singer
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU

Contact

Websitemanagement-forum.co.uk
Email address[email protected]
Telephone01483 730071
Telephone regionGuildford

Location

Registered Address10-12 Rivington Street
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Falconbury LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,403
Cash£466,870
Current Liabilities£697,937

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 July 2016Termination of appointment of Zena Patricia Singer as a director on 30 June 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Registered office address changed from 98-100 Maybury Road Woking Surrey GU21 5JL to 10-12 Rivington Street London EC2A 3DU on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 98-100 Maybury Road Woking Surrey GU21 5JL to 10-12 Rivington Street London EC2A 3DU on 5 November 2015 (1 page)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
3 June 2015Appointment of Mrs Nina Rossey as a director on 1 April 2015 (2 pages)
3 June 2015Appointment of Mrs Nina Rossey as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of Mrs Zena Patricia Singer as a director on 1 April 2015 (2 pages)
23 April 2015Appointment of Mrs Zena Patricia Singer as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Jeffrey Neil Thomas as a director on 1 April 2015 (2 pages)
21 April 2015Appointment of Mr Jeffrey Neil Thomas as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Nina Rossey as a secretary (2 pages)
1 April 2015Appointment of Mr Dwane Louise Frances Charalambous as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Zena Patricia Singer as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Barry Peter Osborne as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Axel Hermann Walter Von Schellenberg as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mrs Nina Rossey as a secretary on 31 March 2015 (2 pages)
1 April 2015Appointment of Mrs Annabel Jane Davies as a director on 31 March 2015 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Axel Hermann Walter Von Schellenberg on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Barry Peter Osborne on 5 October 2009 (1 page)
6 October 2009Director's details changed for Axel Hermann Walter Von Schellenberg on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Zena Patricia Singer on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Zena Patricia Singer on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Barry Peter Osborne on 5 October 2009 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 September 2008Secretary's change of particulars / barry osbourne / 21/09/2008 (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 21/09/07; full list of members (2 pages)
5 January 2007Director resigned (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Return made up to 21/09/06; full list of members (8 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
5 June 2006Auditors resignation (1 page)
6 March 2006New director appointed (1 page)
9 February 2006Registered office changed on 09/02/06 from: 48 woodbridge road guildford surrey GU1 4RJ (2 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Return made up to 21/09/05; full list of members (7 pages)
14 February 2005Director's particulars changed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
7 October 2004Return made up to 21/09/04; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 November 2003Director's particulars changed (1 page)
7 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 October 2001Return made up to 21/09/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 21/09/00; full list of members (6 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Return made up to 21/09/99; full list of members (6 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1999Registered office changed on 24/02/99 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ (1 page)
23 September 1998Return made up to 21/09/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 21/09/97; full list of members (6 pages)
23 September 1996Return made up to 21/09/96; no change of members (4 pages)
20 October 1995Accounts made up to 31 March 1995 (12 pages)
9 October 1995Return made up to 21/09/95; no change of members (4 pages)
2 January 1980Incorporation (16 pages)