Company NameForge Architects And Surveyors Limited
DirectorsTimothy Jake Wood and Catherine Elizabeth Mary Watkins
Company StatusActive
Company Number02821483
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Jake Wood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(8 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Secretary NameCarol Marie Wood
NationalityBritish
StatusCurrent
Appointed08 January 2004(10 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Director NameMs Catherine Elizabeth Mary Watkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(27 years after company formation)
Appointment Duration3 years, 11 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Cole Street
London
SE1 4YH
Director NameCarol Marie Wood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 weeks after company formation)
Appointment Duration28 years, 5 months (resigned 16 November 2021)
RoleCompany Director
Correspondence AddressSouthwark Forge
8-10 Lant Street
London
SE1 1QR
Secretary NameMark Kevin Willmott
NationalityBritish
StatusResigned
Appointed15 June 1993(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2002)
RoleArchitect
Correspondence AddressFlat C 33 Stanhope Gardens
Highgate
London
N6 5TT
Director NamePhilip John Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1997)
RoleSurveyor
Correspondence AddressBetteshanger House
High Street
Longworth
Oxfordshire
OX13 5DU
Director NameMark Kevin Willmott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2002)
RoleArchitect
Correspondence AddressFlat C 33 Stanhope Gardens
Highgate
London
N6 5TT
Director NamePaul Morrish
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleArchitect
Correspondence Address34 Bostall Park Avenue
Bexley Heath
Kent
DA7 5JS
Director NameMr James Stewart Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(13 years after company formation)
Appointment Duration15 years, 6 months (resigned 16 November 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Coney Acre
West Dulwich
London
SE21 8LL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteforgearchitects.co.uk
Telephone020 73787782
Telephone regionLondon

Location

Registered Address6-8 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

200 at £1London Law & Land LTD
93.02%
Ordinary
15 at £1Trustees Of Forge Trust Ssas
6.98%
Ordinary

Financials

Year2014
Net Worth£120,423
Cash£30,171
Current Liabilities£137,765

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 4 days from now)

Charges

5 March 2002Delivered on: 7 March 2002
Persons entitled: National Westminster 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/Hold premises at 6-8 cole street,london SE1 4YH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2002Delivered on: 29 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
23 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 April 2022Change of details for London Law & Land Limited as a person with significant control on 7 April 2022 (2 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 November 2021Termination of appointment of Carol Marie Wood as a director on 16 November 2021 (1 page)
29 November 2021Termination of appointment of James Stewart Smith as a director on 16 November 2021 (1 page)
14 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
29 May 2020Appointment of Catherine Elizabeth Mary Watkins as a director on 27 May 2020 (2 pages)
28 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 215
(7 pages)
27 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 215
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 February 2016Satisfaction of charge 2 in full (4 pages)
27 February 2016Satisfaction of charge 2 in full (4 pages)
7 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 215
(7 pages)
7 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 215
(7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 215
(7 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 215
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
5 May 2010Termination of appointment of Paul Morrish as a director (1 page)
5 May 2010Termination of appointment of Paul Morrish as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2009Return made up to 25/05/09; full list of members (4 pages)
17 August 2009Return made up to 25/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 August 2008Return made up to 25/05/08; full list of members (4 pages)
13 August 2008Return made up to 25/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2007Return made up to 25/05/07; full list of members (6 pages)
28 June 2007Return made up to 25/05/07; full list of members (6 pages)
1 August 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
26 August 2005Return made up to 25/05/05; full list of members (5 pages)
26 August 2005Return made up to 25/05/05; full list of members (5 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 May 2004Return made up to 25/05/04; full list of members (8 pages)
28 May 2004Return made up to 25/05/04; full list of members (8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004New secretary appointed (1 page)
14 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 April 2003Ad 02/04/03--------- £ si 15@1=15 £ ic 200/215 (2 pages)
15 April 2003Ad 02/04/03--------- £ si 15@1=15 £ ic 200/215 (2 pages)
23 May 2002Return made up to 25/05/02; full list of members (7 pages)
23 May 2002Return made up to 25/05/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
9 March 2002Registered office changed on 09/03/02 from: 8-10 lant street london SE1 1QR (1 page)
9 March 2002Registered office changed on 09/03/02 from: 8-10 lant street london SE1 1QR (1 page)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
23 May 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 June 2000Return made up to 25/05/00; full list of members (7 pages)
13 June 2000Return made up to 25/05/00; full list of members (7 pages)
19 April 2000Ad 01/07/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2000Particulars of contract relating to shares (3 pages)
19 April 2000Ad 01/07/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 April 2000Particulars of contract relating to shares (3 pages)
26 November 1999Full accounts made up to 30 June 1999 (12 pages)
26 November 1999Full accounts made up to 30 June 1999 (12 pages)
8 September 1999Return made up to 25/05/99; no change of members (4 pages)
8 September 1999Return made up to 25/05/99; no change of members (4 pages)
10 May 1999Full accounts made up to 30 June 1998 (11 pages)
10 May 1999Full accounts made up to 30 June 1998 (11 pages)
17 March 1998Full accounts made up to 30 June 1997 (12 pages)
17 March 1998Full accounts made up to 30 June 1997 (12 pages)
4 September 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1996Full accounts made up to 30 June 1996 (12 pages)
18 November 1996Full accounts made up to 30 June 1996 (12 pages)
30 May 1996Return made up to 25/05/96; no change of members (4 pages)
30 May 1996Return made up to 25/05/96; no change of members (4 pages)
18 April 1996Full accounts made up to 31 August 1995 (11 pages)
18 April 1996Full accounts made up to 31 August 1995 (11 pages)
29 December 1995Return made up to 25/05/95; no change of members (4 pages)
29 December 1995Return made up to 25/05/95; no change of members (4 pages)
12 October 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)
12 October 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)
9 October 1995Registered office changed on 09/10/95 from: 2ND floor kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)
9 October 1995Registered office changed on 09/10/95 from: 2ND floor kingsbourne house 229/231 high holborn london WC1V 7DA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 March 1994New secretary appointed;new director appointed (3 pages)
11 March 1994New director appointed (2 pages)
11 March 1994New secretary appointed;new director appointed (3 pages)
11 March 1994New director appointed (2 pages)
8 March 1994Company name changed\certificate issued on 08/03/94 (2 pages)
8 March 1994Company name changed\certificate issued on 08/03/94 (2 pages)
18 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1993Secretary resigned;new secretary appointed (2 pages)
18 August 1993Secretary resigned;new secretary appointed (2 pages)
25 May 1993Incorporation (15 pages)
25 May 1993Incorporation (15 pages)