FORMATION ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 02961393 |
Category | Private Limited Company |
Incorporated | 23 Aug 1994 |
Age | 29 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FORMATION ARCHITECTS LIMITED is an active private limited company with number 02961393. It was incorporated 29 years, 9 months, 7 days ago, on 23 August 1994. The company address is Studio Gf02 Winchester House, Kennington Park Business Centre Studio Gf02 Winchester House, Kennington Park Business Centre, London, SW9 6DE, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Tomasi
Appointment date: 2023-02-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 27 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Termination director company with name termination date
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Michael Richter
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tim Quick
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Richter
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kees Van Der Sande
Change date: 2020-01-01
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Richter
Change date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Khashayar Nemati
Appointment date: 2018-12-20
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2017
Action Date: 02 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029613930007
Charge creation date: 2017-06-02
Documents
Accounts with accounts type full
Date: 15 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 26 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 26 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 26 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 26 Aug 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type full
Date: 07 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 04 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-09-30
Documents
Resolution
Date: 13 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-21
Officer name: Thomasin Anna Thomson
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-21
Officer name: Gordon Oliver Thomson
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-05
New address: Studio Gf02 Winchester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
Old address: The Royle Building 41 Wenlock Road London N1 7SG
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kees Van Der Sande
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Kees Van Der Sande
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Change person director company with change date
Date: 24 Aug 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Michael Richter
Documents
Resolution
Date: 09 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Michael Richter
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Thomasin Anna Thomson
Change date: 2011-08-01
Documents
Accounts with accounts type small
Date: 09 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Thomasin Anna Thomson
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Halpern
Documents
Accounts with accounts type small
Date: 10 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Richter
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Tim Quick
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Neil Farrance
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Oliver Thomson
Change date: 2010-01-01
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Richter
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type small
Date: 19 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Resolution
Date: 10 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the halpern partnership LIMITED\certificate issued on 27/07/07
Documents
Accounts with accounts type small
Date: 22 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Resolution
Date: 20 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 02 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2006
Category: Capital
Type: 169
Description: £ ic 1000/500 05/07/06 £ sr 500@1=500
Documents
Legacy
Date: 15 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type full
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 28 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 11/06/01 from: leonard house 9/15 leonard street london EC2
Documents
Legacy
Date: 21 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11430659 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASMIN RESOURCES (UK) LIMITED
UNIT 15 LADYBURN BUSINESS CENTRE,GREENOCK,PA15 2UH
Number: | SC395138 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG
Number: | 10251324 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
85 GREAT PORTLAND STREET LONDON 85,LONDON,W1W 7LT
Number: | 11597483 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 08857279 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PERCY STREET,LONDON,W1T 2DB
Number: | 09989700 |
Status: | ACTIVE |
Category: | Private Limited Company |