Company NameForwardtop Property Management Limited
DirectorsTamas Gyorgy Polgar and Najat Arab Muhtasib
Company StatusActive
Company Number03691145
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Tamas Gyorgy Polgar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crookham Road
London
SW6 4EG
Secretary NameMr Tamas Gyorgy Polgar
NationalityBritish
StatusCurrent
Appointed02 August 2004(5 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Crookham Road
London
SW6 4EG
Director NameMs Najat Arab Muhtasib
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed08 October 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Crookham Road
London
SW6 4EG
Director NameLucy Georgiana Pigot Williams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 08 October 2004)
RoleUniversity Adminstrator
Correspondence Address53 Crookham Road
London
SW6 4EG
Secretary NameLucy Georgiana Pigot Williams
NationalityBritish
StatusResigned
Appointed10 February 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address53 Crookham Road
London
SW6 4EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Crookham Road
London
SW6 4EG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Najat Arab Muhtasib
50.00%
Ordinary
1 at £1Tamas Polgar
50.00%
Ordinary

Financials

Year2014
Turnover£200
Net Worth£14,234
Current Liabilities£1,600

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

12 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
18 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
7 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
5 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
5 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
15 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
15 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
23 September 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
23 September 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
21 August 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
16 February 2010Director's details changed for Tamas Polgar on 4 January 2010 (2 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Tamas Polgar on 4 January 2010 (2 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Najat Arab Muhtasib on 4 January 2010 (2 pages)
16 February 2010Director's details changed for Najat Arab Muhtasib on 4 January 2010 (2 pages)
16 February 2010Director's details changed for Tamas Polgar on 4 January 2010 (2 pages)
16 February 2010Director's details changed for Najat Arab Muhtasib on 4 January 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
12 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
10 March 2009Return made up to 04/01/09; full list of members (4 pages)
10 March 2009Return made up to 04/01/09; full list of members (4 pages)
24 December 2008Return made up to 04/01/08; full list of members (4 pages)
24 December 2008Return made up to 04/01/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
1 March 2007Return made up to 04/01/07; full list of members (7 pages)
1 March 2007Return made up to 04/01/07; full list of members (7 pages)
23 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
5 January 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Return made up to 04/01/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
3 March 2005Return made up to 04/01/05; full list of members (7 pages)
3 March 2005Return made up to 04/01/05; full list of members (7 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
22 January 2001Return made up to 04/01/01; full list of members (6 pages)
8 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
8 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 January 1999Incorporation (19 pages)
4 January 1999Incorporation (19 pages)