Company NameGeorge Forman Ltd
DirectorAndrew James McDermott
Company StatusLiquidation
Company Number06258238
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Previous NameEVA Forman Limited

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Secretary NameMr Andrew James McDermott
StatusCurrent
Appointed08 April 2011(3 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameEva Klejmova
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCzech
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
42 Queensborough Terrace
London
W2 3SH
Secretary NameGeorge Forman
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address42 Queensborough Terrace
London
W2 3SH
Director NameMr George Forman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2011(4 years after company formation)
Appointment Duration9 years, 2 months (resigned 07 August 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Eva Klejmova
50.00%
Ordinary
500 at £1George Forman
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,323
Cash£75,998
Current Liabilities£116,581

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

19 August 2020Notification of Andrew James Mcdermott as a person with significant control on 6 August 2020 (2 pages)
19 August 2020Appointment of Mr Andrew James Mcdermott as a director on 6 August 2020 (2 pages)
19 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
19 August 2020Termination of appointment of George Forman as a director on 7 August 2020 (1 page)
19 August 2020Cessation of George Forman as a person with significant control on 7 August 2020 (1 page)
24 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
26 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
28 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (7 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
2 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 June 2014Company name changed eva forman LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2014Company name changed eva forman LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Termination of appointment of George Forman as a secretary (1 page)
28 May 2014Termination of appointment of George Forman as a secretary (1 page)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
2 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
18 June 2012Director's details changed for Mr George Jiri Forman on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Mr George Jiri Forman on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (2 pages)
15 July 2011Appointment of Mr George Jiri Forman as a director (2 pages)
15 July 2011Appointment of Mr George Jiri Forman as a director (2 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 June 2011Termination of appointment of Eva Klejmova as a director (1 page)
17 June 2011Termination of appointment of Eva Klejmova as a director (1 page)
8 April 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 8 April 2011 (1 page)
8 April 2011Appointment of Mr Andrew James Mcdermott as a secretary (1 page)
8 April 2011Appointment of Mr Andrew James Mcdermott as a secretary (1 page)
8 April 2011Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 8 April 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (2 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Eva Klejmova on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Eva Klejmova on 24 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (2 pages)
14 June 2009Return made up to 24/05/09; full list of members (3 pages)
14 June 2009Return made up to 24/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
17 June 2008Return made up to 24/05/08; full list of members (3 pages)
24 May 2007Incorporation (8 pages)
24 May 2007Incorporation (8 pages)