Company NameOliver Forge And Brendan Lynch Limited
DirectorsOliver Francis James Forge and Brendan Lynch
Company StatusActive
Company Number04028729
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Previous NameMaxi Associates Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameOliver Francis James Forge
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 9 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld South Farmhouse
Tarrant Hinton
Blandford Forum
Dorset
DT11 8JA
Director NameMr Brendan Lynch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 9 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10a Gloucester Road
London
SW7 4RB
Secretary NameMr Brendan Lynch
NationalityBritish
StatusCurrent
Appointed18 July 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 9 months
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10a Gloucester Road
London
SW7 4RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteforgelynch.com
Email address[email protected]
Telephone020 78390368
Telephone regionLondon

Location

Registered Address16 Pall Mall Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Brendan Lynch
50.00%
Ordinary
500 at £1Oliver Francis James Forge
50.00%
Ordinary

Financials

Year2014
Net Worth£1,494,663
Cash£1,108,470
Current Liabilities£1,098,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

26 January 2009Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
5 April 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Oliver Francis James Forge on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Brendan Lynch on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Brendan Lynch on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Oliver Francis James Forge on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Brendan Lynch on 1 January 2010 (2 pages)
9 August 2010Director's details changed for Oliver Francis James Forge on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from 4TH floor 65 kingsway london WC2B 6TD (1 page)
3 December 2008Registered office changed on 03/12/2008 from 4TH floor 65 kingsway london WC2B 6TD (1 page)
24 July 2008Return made up to 07/07/08; full list of members (5 pages)
24 July 2008Return made up to 07/07/08; full list of members (5 pages)
30 May 2008Registered office changed on 30/05/2008 from 7 st james's square london SW1Y 4JU (1 page)
30 May 2008Registered office changed on 30/05/2008 from 7 st james's square london SW1Y 4JU (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 August 2007Return made up to 07/07/07; full list of members (5 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 07/07/07; full list of members (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
1 August 2006Return made up to 07/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 July 2005Return made up to 07/07/05; full list of members (7 pages)
26 July 2005Return made up to 07/07/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
28 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 July 2003Return made up to 07/07/03; full list of members (7 pages)
18 July 2003Return made up to 07/07/03; full list of members (7 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 February 2003Secretary's particulars changed;director's particulars changed (1 page)
7 February 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
26 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 August 2001Return made up to 07/07/01; full list of members (6 pages)
3 August 2001Return made up to 07/07/01; full list of members (6 pages)
23 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
23 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
31 August 2000Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 August 2000Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 7 saint james square london SW1Y 4JU (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 7 saint james square london SW1Y 4JU (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
27 July 2000Memorandum and Articles of Association (12 pages)
27 July 2000Memorandum and Articles of Association (12 pages)
25 July 2000Registered office changed on 25/07/00 from: 2 georgian house bury street london SW1Y 6AA (1 page)
25 July 2000Company name changed maxi associates LIMITED\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed maxi associates LIMITED\certificate issued on 26/07/00 (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 2 georgian house bury street london SW1Y 6AA (1 page)
21 July 2000Registered office changed on 21/07/00 from: 788 - 799 finchley road london NW11 7TJ (1 page)
21 July 2000Registered office changed on 21/07/00 from: 788 - 799 finchley road london NW11 7TJ (1 page)
7 July 2000Incorporation (18 pages)
7 July 2000Incorporation (18 pages)