Company NameFormbound Limited
DirectorsThomas Robert Anthony Burling and Joanne Stevie Black
Company StatusActive
Company Number03607552
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Robert Anthony Burling
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Palmeira Mansions
Westcliff On Sea
Essex
SS0 7RW
Director NameMrs Joanne Stevie Black
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Secretary NameMrs Joanne Stevie Black
NationalityBritish
StatusCurrent
Appointed01 February 2009(10 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Director NameCarmel Claire Lloyd
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address51 Church Street
Stratford
London
E15 3JR
Secretary NameRose Jane Peters
NationalityBritish
StatusResigned
Appointed27 August 1998(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2002)
RoleCompany Director
Correspondence Address5 Brewood Road
Dagenham
Essex
RM8 2BL
Director NameAlan Graham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2009)
RoleConsultant
Correspondence Address103 Brentwood Road
Romford
Essex
RM1 2SB
Secretary NameAlan Graham
NationalityBritish
StatusResigned
Appointed27 April 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address103 Brentwood Road
Romford
Essex
RM1 2SB
Secretary NameAlan Graham
NationalityBritish
StatusResigned
Appointed17 February 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address117 Hamara Ghar
224 Green Street
Plaistow
E13 9JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address69 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joanne Stevie Black
50.00%
Ordinary
1 at £1Marie Louise Burling
50.00%
Ordinary

Financials

Year2014
Net Worth£110,494
Cash£1,113
Current Liabilities£2,006

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

1 February 2001Delivered on: 14 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The trowel & telegraph public house 51 church street west ham E15 3JR t/n EGL370167. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 November 1998Delivered on: 12 November 1998
Persons entitled: Thomas Robert Anthony Burling

Classification: Legal charge
Secured details: £77,000 plus interest due from the company to the chargee.
Particulars: The trowel and telegraph public house formerly the drum public house,51 church st,stratford,london E.15; egl 283582.
Outstanding

Filing History

24 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
19 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
19 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(4 pages)
9 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Secretary's details changed for Miss Joanne Black on 1 January 2010 (1 page)
23 July 2010Director's details changed for Miss Joanne Black on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Miss Joanne Black on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Miss Joanne Black on 1 January 2010 (1 page)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Miss Joanne Black on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 July 2010Secretary's details changed for Miss Joanne Black on 1 January 2010 (1 page)
23 July 2010Director's details changed for Mr Thomas Robert Anthony Burling on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Miss Joanne Burling on 18 May 2009 (2 pages)
22 July 2010Director's details changed for Miss Joanne Burling on 18 May 2009 (2 pages)
22 July 2010Director's details changed for Miss Joanne Burling on 18 May 2009 (2 pages)
22 July 2010Secretary's details changed for Miss Joanne Burling on 18 May 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Appointment terminated director alan graham (1 page)
14 July 2009Appointment terminated director alan graham (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 May 2009Appointment terminated secretary alan graham (1 page)
19 May 2009Appointment terminated secretary alan graham (1 page)
18 May 2009Secretary appointed joanne stevie burling (2 pages)
18 May 2009Director appointed joanne stevie burling (2 pages)
18 May 2009Secretary appointed joanne stevie burling (2 pages)
18 May 2009Director appointed joanne stevie burling (2 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 August 2008Return made up to 15/07/08; full list of members (4 pages)
20 August 2008Return made up to 15/07/08; full list of members (4 pages)
19 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Return made up to 15/07/05; full list of members (2 pages)
8 August 2005Secretary resigned (1 page)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 May 2004Registered office changed on 11/05/04 from: 125 herent drive ilford essex IG5 0HQ (1 page)
11 May 2004Registered office changed on 11/05/04 from: 125 herent drive ilford essex IG5 0HQ (1 page)
19 November 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
19 November 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(7 pages)
31 October 2003Registered office changed on 31/10/03 from: 45 high st wanstead london E11 2AA (1 page)
31 October 2003Registered office changed on 31/10/03 from: 45 high st wanstead london E11 2AA (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 September 2002Director resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 September 2002New director appointed (2 pages)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 August 2001Return made up to 30/07/01; full list of members (6 pages)
22 August 2001Return made up to 30/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 February 2001Particulars of mortgage/charge (5 pages)
14 February 2001Particulars of mortgage/charge (5 pages)
18 October 2000Return made up to 30/07/00; full list of members (6 pages)
18 October 2000Return made up to 30/07/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
28 July 1999Return made up to 30/07/99; full list of members (6 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
1 October 1998Registered office changed on 01/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 October 1998Registered office changed on 01/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/08/98
(1 page)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/08/98
(1 page)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 July 1998Incorporation (13 pages)
30 July 1998Incorporation (13 pages)