Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director Name | Mr Brendan Lynch |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Gloucester Road London SW7 4RB |
Secretary Name | Mr Brendan Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Gloucester Road London SW7 4RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | forgelynch.com |
---|---|
Email address | [email protected] |
Telephone | 020 78390368 |
Telephone region | London |
Registered Address | 16 Pall Mall Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500 at £1 | Brendan Lynch 50.00% Ordinary |
---|---|
500 at £1 | Oliver Francis James Forge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,494,663 |
Cash | £1,108,470 |
Current Liabilities | £1,098,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
26 January 2009 | Delivered on: 30 January 2009 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
19 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
20 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from 2 Georgian House 10 Bury Street St James London SW1Y 6AA to 16 Pall Mall Pall Mall London SW1Y 5LU on 5 April 2022 (1 page) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
16 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Oliver Francis James Forge on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Brendan Lynch on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Brendan Lynch on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Oliver Francis James Forge on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Brendan Lynch on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Oliver Francis James Forge on 1 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 4TH floor 65 kingsway london WC2B 6TD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 4TH floor 65 kingsway london WC2B 6TD (1 page) |
24 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 7 st james's square london SW1Y 4JU (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 7 st james's square london SW1Y 4JU (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 August 2007 | Return made up to 07/07/07; full list of members (5 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 07/07/07; full list of members (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members
|
28 July 2004 | Return made up to 07/07/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
26 July 2002 | Return made up to 07/07/02; full list of members
|
26 July 2002 | Return made up to 07/07/02; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
23 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
23 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
31 August 2000 | Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 August 2000 | Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 7 saint james square london SW1Y 4JU (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 7 saint james square london SW1Y 4JU (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Memorandum and Articles of Association (12 pages) |
27 July 2000 | Memorandum and Articles of Association (12 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 2 georgian house bury street london SW1Y 6AA (1 page) |
25 July 2000 | Company name changed maxi associates LIMITED\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed maxi associates LIMITED\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 2 georgian house bury street london SW1Y 6AA (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 788 - 799 finchley road london NW11 7TJ (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 788 - 799 finchley road london NW11 7TJ (1 page) |
7 July 2000 | Incorporation (18 pages) |
7 July 2000 | Incorporation (18 pages) |