Company NameBamber Forsyth Limited
Company StatusDissolved
Company Number02097924
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NamesAgerail Limited and Bamber Forsyth Design Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas David Charles Bishop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2012)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameKeith Bamber
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address59 Oakleigh Avenue
London
N20 9JG
Director NameNigel Forsyth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LU
Secretary NameJohn Thomas
NationalityMalaysian
StatusResigned
Appointed31 August 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 October 2000)
RoleCompany Director
Correspondence Address86 Roxborough Avenue
Isleworth
Middlesex
TW7 5HJ
Director NamePhilip Mann
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyotts Burh
Pyotts Hill
Old Basing
Hampshire
RG24 8AP
Director NameClare Fuller
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Park Road
Crouch End
London
N8 8JJ
Secretary NameKeith Bamber
NationalityBritish
StatusResigned
Appointed05 October 2000(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 10 November 2000)
RoleCompany Director
Correspondence Address59 Oakleigh Avenue
London
N20 9JG
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(13 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed10 November 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(16 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(16 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2011)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
28 November 2011Termination of appointment of Andrew Scott as a director (1 page)
28 November 2011Termination of appointment of Paul Delaney as a director (1 page)
28 November 2011Termination of appointment of Christopher Paul Sweetland as a director on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Paul Delaney as a director on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Christopher Sweetland as a director (1 page)
28 November 2011Termination of appointment of Andrew Grant Balfour Scott as a director on 28 November 2011 (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 107.5
(6 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 107.5
(6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
20 September 2010Appointment of Nicholas David Charles Bishop as a director (2 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 January 2009Accounts made up to 31 December 2007 (7 pages)
23 October 2008Appointment Terminated Director paul richardson (1 page)
23 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 September 2007Accounts made up to 31 December 2006 (8 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
9 October 2006Accounts made up to 31 December 2005 (11 pages)
9 October 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
30 March 2006Return made up to 27/03/06; full list of members (3 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (15 pages)
23 August 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
15 April 2004Return made up to 27/03/04; full list of members (7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
10 December 2003Registered office changed on 10/12/03 from: 1-5 midford place london W1T 5BH (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
17 February 2003Registered office changed on 17/02/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
25 September 2002Return made up to 31/08/02; full list of members (8 pages)
17 July 2002Full accounts made up to 31 December 2001 (18 pages)
17 July 2002Full accounts made up to 31 December 2001 (18 pages)
3 July 2002Return made up to 31/08/01; full list of members (9 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Return made up to 31/08/01; full list of members (9 pages)
3 July 2002Secretary resigned (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
26 April 2002Particulars of mortgage/charge (10 pages)
26 April 2002Particulars of mortgage/charge (10 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Memorandum and Articles of Association (6 pages)
10 April 2002Memorandum and Articles of Association (6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2002Return made up to 27/03/01; full list of members (8 pages)
21 February 2002Return made up to 27/03/01; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/03/01
(1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 30 April 2000 (15 pages)
12 January 2001Full accounts made up to 30 April 2000 (15 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 1/5 midford place london W1P 0LQ (1 page)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 1/5 midford place london W1P 0LQ (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 November 2000New director appointed (2 pages)
20 October 2000Ad 30/04/99--------- £ si [email protected] (2 pages)
20 October 2000Ad 28/02/00--------- £ si [email protected] (2 pages)
20 October 2000Ad 28/02/00--------- £ si [email protected] (2 pages)
20 October 2000Ad 30/04/99--------- £ si [email protected] (2 pages)
11 October 2000S-div 30/04/99 (1 page)
11 October 2000S-div 30/04/99 (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 October 2000Notice of assignment of name or new name to shares (2 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
10 October 2000Notice of assignment of name or new name to shares (2 pages)
25 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
14 December 1999Full accounts made up to 30 April 1999 (15 pages)
14 December 1999Full accounts made up to 30 April 1999 (15 pages)
3 November 1999Return made up to 31/08/99; full list of members (6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
30 September 1998Return made up to 31/08/98; full list of members (6 pages)
30 October 1997Full accounts made up to 30 April 1997 (19 pages)
30 October 1997Full accounts made up to 30 April 1997 (19 pages)
30 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1996Full accounts made up to 30 April 1996 (15 pages)
13 November 1996Full accounts made up to 30 April 1996 (15 pages)
25 September 1996Return made up to 31/08/96; full list of members (6 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
11 October 1995Full accounts made up to 30 April 1995 (16 pages)
11 October 1995Full accounts made up to 30 April 1995 (16 pages)
28 September 1995Return made up to 31/08/95; full list of members (6 pages)
27 April 1995Company name changed bamber forsyth design LIMITED\certificate issued on 28/04/95 (2 pages)
27 April 1995Company name changed bamber forsyth design LIMITED\certificate issued on 28/04/95 (4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)