The Forum
74-80 Camden Street
London
NW1 0EG
Director Name | Mr Manji Karsan Varsani |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Secretary Name | Mr Manji Karsan Varsani |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Website | exceldevelopments.co.uk |
---|
Registered Address | 55 Loudoun Road St. John’S Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Jiviben Manji Varsani 5.00% Ordinary |
---|---|
50 at £1 | Kanta Ravji Gajparia 5.00% Ordinary |
450 at £1 | Manji Karsan Varsani 45.00% Ordinary |
450 at £1 | Ravji Ramji Gajparia 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,025 |
Cash | £377,228 |
Current Liabilities | £483,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
8 January 2015 | Delivered on: 17 January 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
---|---|
1 March 2006 | Delivered on: 8 March 2006 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 January 2015 | Registration of charge 048483080002, created on 8 January 2015 (19 pages) |
17 January 2015 | Registration of charge 048483080002, created on 8 January 2015 (19 pages) |
17 January 2015 | Registration of charge 048483080002, created on 8 January 2015 (19 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Secretary's details changed for Manji Karsan Varsani on 28 July 2013 (1 page) |
31 July 2013 | Director's details changed for Ravji Ramji Gajparia on 29 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Manji Karsan Varsani on 28 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Ravji Ramji Gajparia on 29 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Manji Karsan Varsani on 28 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Manji Karsan Varsani on 28 July 2013 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2010 | Director's details changed for Manji Karsan Varsani on 28 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Manji Karsan Varsani on 28 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Ravji Ramji Gajparia on 28 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Ravji Ramji Gajparia on 28 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
15 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 April 2007 | Ad 01/08/05--------- £ si 998@1 (2 pages) |
10 April 2007 | Ad 01/08/05--------- £ si 998@1 (2 pages) |
10 April 2007 | Return made up to 28/07/06; full list of members; amend (7 pages) |
10 April 2007 | Return made up to 28/07/06; full list of members; amend (7 pages) |
15 March 2007 | Ad 01/08/05--------- £ si 1@1 (2 pages) |
15 March 2007 | Ad 01/08/05--------- £ si 1@1 (2 pages) |
21 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 May 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
12 May 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
8 March 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | Particulars of mortgage/charge (9 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street` london NW1 3HD (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street` london NW1 3HD (1 page) |
18 November 2005 | Return made up to 28/07/05; full list of members (7 pages) |
18 November 2005 | Return made up to 28/07/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
2 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
28 July 2003 | Incorporation (10 pages) |
28 July 2003 | Incorporation (10 pages) |