Company NameThe Property Forum Limited
DirectorsChristopher Waud and Robert John Wort
Company StatusActive - Proposal to Strike off
Company Number02885237
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Waud
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lees House
Sires Hill
Didcot
Oxfordshire
OX11 9DH
Director NameMr Robert John Wort
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address259 Chislehurst Road
Orpington
Kent
BR5 1NS
Secretary NameMr Robert John Wort
NationalityBritish
StatusCurrent
Appointed02 November 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address259 Chislehurst Road
Orpington
Kent
BR5 1NS
Director NameHon Spencer George Stratford De Redcliffe Canning
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Street
Little Bedwyn
Marlborough
Wiltshire
SN8 3JQ
Director NameJulian Lawrence Lewis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 27 April 2003)
RoleChartered Surveyor
Correspondence Address5 Archway Street
London
SW13 0AS
Director NameAndrew James Parker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 1998)
RoleChartered Surveyor
Correspondence Address48 Swin Ley House
Redhill Street
London
NW1 4BA
Secretary NameHon Spencer George Stratford De Redcliffe Canning
NationalityBritish
StatusResigned
Appointed19 January 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Street
Little Bedwyn
Marlborough
Wiltshire
SN8 3JQ
Director NamePaul Carpenter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(9 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 2008)
RoleSurveyor
Correspondence Address106 Jeddo Road
London
W12 9EG
Director NameMr Raymond Irvine Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Duke Street
Windsor
Berkshire
SL4 1SQ
Director NameMr Anthony Austen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2009)
RoleChartered Surveyor
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone0845 1201820
Telephone regionUnknown

Location

Registered Address6 Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Christopher Waud
50.00%
Ordinary
50 at £1Robert John Wort
50.00%
Ordinary

Financials

Year2014
Net Worth£989

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

8 March 1994Delivered on: 10 March 1994
Persons entitled: Omniterra Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: The company's interest in the deposit £4,672.50 (as defined in the rent deposit deed). See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Christopher Waud on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Christopher Waud on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Christopher Waud on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 September 2009Appointment terminated director anthony austen (1 page)
7 September 2009Appointment terminated director anthony austen (1 page)
7 September 2009Appointment terminated director raymond ormiston (1 page)
7 September 2009Appointment terminated director raymond ormiston (1 page)
17 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 January 2009Return made up to 06/01/09; full list of members (5 pages)
30 January 2009Return made up to 06/01/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 April 2008Appointment terminated director paul carpenter (1 page)
25 April 2008Director appointed mr anthony austen (1 page)
25 April 2008Director appointed mr anthony austen (1 page)
25 April 2008Appointment terminated director paul carpenter (1 page)
25 January 2008Return made up to 06/01/08; full list of members (3 pages)
25 January 2008Return made up to 06/01/08; full list of members (3 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2007Return made up to 06/01/07; full list of members (8 pages)
17 January 2007Return made up to 06/01/07; full list of members (8 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 January 2006Return made up to 06/01/06; full list of members (8 pages)
12 January 2006Return made up to 06/01/06; full list of members (8 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 March 2004Registered office changed on 01/03/04 from: 6 deanery street london W1K 1BA (1 page)
1 March 2004Registered office changed on 01/03/04 from: 6 deanery street london W1K 1BA (1 page)
3 February 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(7 pages)
3 February 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
(7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 October 2002Registered office changed on 04/10/02 from: 137-143 high street sutton surrey SM1 1JH (1 page)
4 October 2002Registered office changed on 04/10/02 from: 137-143 high street sutton surrey SM1 1JH (1 page)
29 January 2002Return made up to 06/01/02; full list of members (7 pages)
29 January 2002Return made up to 06/01/02; full list of members (7 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 06/01/01; full list of members (7 pages)
17 January 2001Return made up to 06/01/01; full list of members (7 pages)
1 June 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Return made up to 06/01/99; full list of members (6 pages)
31 January 1999Return made up to 06/01/99; full list of members (6 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998Director resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
4 February 1998Return made up to 06/01/98; no change of members (6 pages)
4 February 1998Return made up to 06/01/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 31 March 1996 (7 pages)
10 July 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 06/01/97; no change of members (4 pages)
28 January 1997Return made up to 06/01/97; no change of members (4 pages)