Company NameForum Finance Limited
Company StatusActive
Company Number02524970
CategoryPrivate Limited Company
Incorporation Date24 July 1990(33 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Bharat Mamtora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameChandrakala Mamtora
StatusCurrent
Appointed30 May 1997(6 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCo Secretary
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMr Amish Bharat Mamtora
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSai Maa House
181 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMr Niraj Bharat Mamtora
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(33 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Halland Way
Northwood
HA6 2AG
Director NameJayesh Mamtora
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 1992)
RoleEstate Agent
Correspondence Address100 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameMr Nilesh Mamtora
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1993)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address27 Stag Lane
Edgware
Middlesex
HA8 5LG
Secretary NameMr Bharat Mamtora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address276 Grasmere Avenue
Wembley
Middlesex
HA9 8TW
Secretary NameMr Bharat Mamtora
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address276 Grasmere Avenue
Wembley
Middlesex
HA9 8TW
Secretary NameJayesh Mamtora
NationalityBritish
StatusResigned
Appointed15 November 1993(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address100 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameNilesh Mamtora
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 1997)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Stag Lane
Edgware
Middlesex
HA8 5LG
Secretary NameMr Nilesh Mamtora
NationalityBritish
StatusResigned
Appointed25 June 1996(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Lane
Edgware
Middlesex
HA8 5LG

Contact

Websiteforuminsurance.com
Email address[email protected]
Telephone020 89092899
Telephone regionLondon

Location

Registered AddressSai Maa House
181 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Bharat Mamtora
50.00%
Ordinary
500 at £1Amish Bharat Mamtora
5.00%
Ordinary
500 at £1Niraj Bharat Mamtora
5.00%
Ordinary
4k at £1Mrs Chandrakala Mamtora
40.00%
Ordinary

Financials

Year2014
Net Worth£991,074
Cash£450,319
Current Liabilities£46,831

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

10 April 2024Notification of Chandrakala Mamtora as a person with significant control on 10 April 2024 (2 pages)
1 December 2023Appointment of Mr Niraj Bharart Mamtora as a director on 1 December 2023 (2 pages)
1 December 2023Director's details changed for Mr Niraj Bharart Mamtora on 1 December 2023 (2 pages)
7 November 2023Confirmation statement made on 20 September 2023 with updates (6 pages)
29 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
7 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
7 August 2020Change of share class name or designation (2 pages)
8 July 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 June 2019Amended total exemption full accounts made up to 31 August 2018 (12 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
4 September 2017Appointment of Mr Amish Bharat Mamtora as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Amish Bharat Mamtora as a director on 1 September 2017 (2 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 July 2016Confirmation statement made on 9 July 2016 with no updates (3 pages)
9 July 2016Confirmation statement made on 9 July 2016 with no updates (3 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 July 2008Return made up to 30/06/08; full list of members (3 pages)
23 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 24/07/07; full list of members (2 pages)
7 August 2007Return made up to 24/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 August 2006Return made up to 24/07/06; full list of members (2 pages)
18 August 2006Return made up to 24/07/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Return made up to 24/07/05; full list of members (2 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 24/07/05; full list of members (2 pages)
1 September 2005Director's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 May 2005Ad 14/01/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 May 2005Ad 14/01/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 August 2004Return made up to 24/07/04; full list of members (6 pages)
3 August 2004Return made up to 24/07/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 July 2003Return made up to 24/07/03; full list of members (6 pages)
17 July 2003Return made up to 24/07/03; full list of members (6 pages)
30 September 2002Return made up to 24/07/02; full list of members (6 pages)
30 September 2002Return made up to 24/07/02; full list of members (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
23 July 2001Return made up to 24/07/01; full list of members (6 pages)
23 July 2001Return made up to 24/07/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 July 2000Return made up to 24/07/00; full list of members (6 pages)
18 July 2000Return made up to 24/07/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 August 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/08/99
(4 pages)
1 August 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 01/08/99
(4 pages)
21 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 July 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
19 August 1996Return made up to 24/07/96; full list of members (6 pages)
19 August 1996Return made up to 24/07/96; full list of members (6 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (2 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 August 1994 (7 pages)
17 August 1995Accounts for a small company made up to 31 August 1994 (7 pages)
21 July 1995Return made up to 24/07/95; full list of members (6 pages)
21 July 1995Return made up to 24/07/95; full list of members (6 pages)
24 July 1990Incorporation (16 pages)
24 July 1990Incorporation (16 pages)