Company NamePPP Forum Limited
Company StatusDissolved
Company Number04071463
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 6 months ago)
Dissolution Date11 July 2023 (8 months, 3 weeks ago)
Previous NamesIconclose Limited and Finance Providers Forum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr David Burton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91-93 Charterhouse Street
London
EC1M 6HR
Secretary NameDavid James Burton
StatusClosed
Appointed31 March 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2023)
RoleCompany Director
Correspondence Address91-93 Charterhouse Street
London
EC1M 6HR
Director NameMr Christopher James
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(22 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Director NameMrs Sabrina Sidhu
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2022(22 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr David Antony Metter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Director NameMr Timothy Richard Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Director NameMr Matthew James Webber
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusResigned
Appointed22 December 2000(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr Tim John Kashem
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(5 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Director NameMr James William Ward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Secretary NameMr James William Ward
NationalityBritish
StatusResigned
Appointed27 August 2008(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Boundary House 91-93 Charterhouse Stree
London
EC1M 6HR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitepppforum.com
Email address[email protected]
Telephone020 73675700
Telephone regionLondon

Location

Registered Address1st Floor, Boundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Innisfree Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,833
Net Worth£87,712
Cash£67,907
Current Liabilities£11,461

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
18 April 2023Application to strike the company off the register (3 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 March 2022 (15 pages)
3 November 2022Appointment of Mr Christopher James as a director on 3 November 2022 (2 pages)
3 November 2022Appointment of Mrs Sabrina Sidhu as a director on 3 November 2022 (2 pages)
3 November 2022Termination of appointment of David Antony Metter as a director on 3 November 2022 (1 page)
3 November 2022Termination of appointment of Matthew James Webber as a director on 3 November 2022 (1 page)
3 November 2022Termination of appointment of Timothy Richard Pearson as a director on 3 November 2022 (1 page)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 December 2021Full accounts made up to 31 March 2021 (15 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (15 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (15 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Timothy John Kashem as a director on 1 February 2019 (1 page)
17 December 2018Full accounts made up to 31 March 2018 (15 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Timothy John Kashem on 12 March 2018 (2 pages)
21 December 2017Full accounts made up to 31 March 2017 (14 pages)
21 December 2017Full accounts made up to 31 March 2017 (14 pages)
5 October 2017Director's details changed for Mr David James Burton on 22 September 2017 (2 pages)
5 October 2017Director's details changed for Mr David James Burton on 22 September 2017 (2 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 April 2017Appointment of David James Burton as a secretary on 31 March 2017 (3 pages)
29 April 2017Appointment of David James Burton as a secretary on 31 March 2017 (3 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Appointment of David James Burton as a director on 31 March 2017 (3 pages)
11 April 2017Appointment of David James Burton as a director on 31 March 2017 (3 pages)
31 March 2017Termination of appointment of James William Ward as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James William Ward as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James William Ward as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of James William Ward as a secretary on 31 March 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
3 January 2017Full accounts made up to 31 March 2016 (14 pages)
13 April 2016Director's details changed for Mr James William Ward on 17 August 2015 (2 pages)
13 April 2016Director's details changed for Timothy Richard Pearson on 17 August 2015 (2 pages)
13 April 2016Director's details changed for Mr James William Ward on 17 August 2015 (2 pages)
13 April 2016Director's details changed for Mr Timothy John Kashem on 17 August 2015 (2 pages)
13 April 2016Secretary's details changed for Mr James William Ward on 17 August 2015 (1 page)
13 April 2016Secretary's details changed for Mr James William Ward on 17 August 2015 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Director's details changed for Mr Matthew James Webber on 17 August 2015 (2 pages)
13 April 2016Director's details changed for David Antony Metter on 17 August 2015 (2 pages)
13 April 2016Director's details changed for Timothy Richard Pearson on 17 August 2015 (2 pages)
13 April 2016Director's details changed for Mr Timothy John Kashem on 17 August 2015 (2 pages)
13 April 2016Director's details changed for Mr Matthew James Webber on 17 August 2015 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Director's details changed for David Antony Metter on 17 August 2015 (2 pages)
22 December 2015Full accounts made up to 31 March 2015 (13 pages)
22 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 August 2015Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on 19 August 2015 (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(8 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(8 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(8 pages)
30 December 2013Full accounts made up to 31 March 2013 (12 pages)
30 December 2013Full accounts made up to 31 March 2013 (12 pages)
28 November 2013Director's details changed for Timothy John Kashem on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Timothy John Kashem on 28 November 2013 (2 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
14 November 2012Director's details changed for Timothy John Kashem on 12 November 2012 (2 pages)
14 November 2012Director's details changed for Timothy John Kashem on 12 November 2012 (2 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
30 September 2010Full accounts made up to 31 March 2010 (11 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for James William Ward on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for James William Ward on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for James William Ward on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Antony Metter on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy John Kashem on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew James Webber on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy John Kashem on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for James William Ward on 1 October 2009 (1 page)
7 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for James William Ward on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for James William Ward on 1 October 2009 (1 page)
7 October 2009Director's details changed for Matthew James Webber on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for James William Ward on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy John Kashem on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for James William Ward on 1 October 2009 (1 page)
7 October 2009Director's details changed for James William Ward on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Timothy Richard Pearson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Antony Metter on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Matthew James Webber on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Antony Metter on 1 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (11 pages)
30 July 2009Full accounts made up to 31 March 2009 (11 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 November 2008Appointment terminated director milton fernandes (1 page)
4 November 2008Appointment terminated director milton fernandes (1 page)
2 September 2008Director and secretary appointed james william ward (2 pages)
2 September 2008Appointment terminated secretary milton fernandes (1 page)
2 September 2008Appointment terminated secretary milton fernandes (1 page)
2 September 2008Director and secretary appointed james william ward (2 pages)
28 August 2008Full accounts made up to 31 March 2008 (11 pages)
28 August 2008Full accounts made up to 31 March 2008 (11 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 December 2007Full accounts made up to 31 March 2007 (11 pages)
23 December 2007Full accounts made up to 31 March 2007 (11 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: 21 whitefriars street london EC4Y 8JJ (1 page)
14 March 2007Registered office changed on 14/03/07 from: 21 whitefriars street london EC4Y 8JJ (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
20 July 2006Full accounts made up to 31 March 2006 (11 pages)
20 July 2006Full accounts made up to 31 March 2006 (11 pages)
31 May 2006New director appointed (4 pages)
31 May 2006New director appointed (4 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 August 2005Full accounts made up to 31 March 2005 (13 pages)
24 August 2005Full accounts made up to 31 March 2005 (13 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 August 2004Full accounts made up to 31 March 2004 (13 pages)
4 August 2004Full accounts made up to 31 March 2004 (13 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
1 July 2003Auditor's resignation (1 page)
1 July 2003Auditor's resignation (1 page)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 April 2003Return made up to 31/03/03; full list of members (8 pages)
17 April 2003Return made up to 31/03/03; full list of members (8 pages)
2 August 2002Auditor's resignation (1 page)
2 August 2002Auditor's resignation (1 page)
20 June 2002Full accounts made up to 31 March 2002 (9 pages)
20 June 2002Full accounts made up to 31 March 2002 (9 pages)
16 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 14/09/01; full list of members (7 pages)
23 October 2001Return made up to 14/09/01; full list of members (7 pages)
14 June 2001Full accounts made up to 31 March 2001 (9 pages)
14 June 2001Full accounts made up to 31 March 2001 (9 pages)
5 March 2001Company name changed finance providers forum LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed finance providers forum LIMITED\certificate issued on 05/03/01 (2 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
11 January 2001New director appointed (3 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
28 December 2000New director appointed (3 pages)
28 December 2000New secretary appointed;new director appointed (3 pages)
28 December 2000Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2000New director appointed (3 pages)
28 December 2000Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
28 December 2000Director resigned (1 page)
28 December 2000Ad 22/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2000New secretary appointed;new director appointed (3 pages)
14 December 2000Company name changed iconclose LIMITED\certificate issued on 14/12/00 (2 pages)
14 December 2000Company name changed iconclose LIMITED\certificate issued on 14/12/00 (2 pages)
14 September 2000Incorporation (24 pages)
14 September 2000Incorporation (24 pages)