The Forum 74-80 Camden Street
London
NW1 0EG
Director Name | Dermot Robert Strangwayes-Booth |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Chartered Secretary In Public Practice |
Correspondence Address | 108 The Street Kettlestone Fakenham Norfolk NR21 0AU |
Director Name | Mr Christopher Rohan Delacombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Southolme 1 Heather Way Chobham Woking Surrey GU24 8RA |
Secretary Name | CK Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Correspondence Address | 443 Stroude Road Virginia Water Surrey GU25 4BU |
Registered Address | 55 Loudoun Rd 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 10 other UK companies use this postal address |
1 at £1 | Christopher Rohan Delacombe 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
18 October 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
26 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 55 Loudoun Rd St John's Wood London NW8 0DL on 2 February 2023 (1 page) |
2 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
21 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
5 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 June 2013 | Appointment of Mr Christopher Ronald Lane as a director (2 pages) |
21 June 2013 | Termination of appointment of Ck Corporate Services Limited as a secretary (1 page) |
21 June 2013 | Termination of appointment of Ck Corporate Services Limited as a secretary (1 page) |
21 June 2013 | Termination of appointment of Christopher Delacombe as a director (1 page) |
21 June 2013 | Termination of appointment of Christopher Delacombe as a director (1 page) |
21 June 2013 | Appointment of Mr Christopher Ronald Lane as a director (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
25 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Appointment of Mr Christopher Rohan Delacombe as a director (3 pages) |
9 January 2010 | Appointment of Mr Christopher Rohan Delacombe as a director (3 pages) |
8 January 2010 | Termination of appointment of Dermot Strangwayes-Booth as a director (1 page) |
8 January 2010 | Termination of appointment of Dermot Strangwayes-Booth as a director (1 page) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
26 October 2009 | Director's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Dermot Robert Strangwayes Booth on 12 October 2009 (2 pages) |
27 July 2009 | Memorandum and Articles of Association (14 pages) |
27 July 2009 | Memorandum and Articles of Association (14 pages) |
22 July 2009 | Company name changed ck formation 49 LIMITED\certificate issued on 23/07/09 (2 pages) |
22 July 2009 | Company name changed ck formation 49 LIMITED\certificate issued on 23/07/09 (2 pages) |
11 July 2009 | Incorporation (21 pages) |
11 July 2009 | Incorporation (21 pages) |