This company is commonly known as Formation Architects Limited. The company was founded 29 years ago and was given the registration number 02961393. The firm's registered office is in LONDON. You can find them at Studio Gf02 Winchester House, Kennington Park Business Centre, 1-3 Brixton Road, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | FORMATION ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 02961393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio Gf02 Winchester House, Kennington Park Business Centre, 1-3 Brixton Road, London, England, SW9 6DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Raymead Way, Fetcham, KT22 9LY | Secretary | 05 July 2006 | Active |
5 Raymead Way, Fetcham, KT22 9LY | Director | 01 April 2004 | Active |
Studio Gf02, Winchester House, Kennington Park Business Centre, 1-3 Brixton Road, London, England, SW9 6DE | Director | 20 December 2018 | Active |
5, The Pavement, London, England, SW4 0JF | Director | 23 July 2001 | Active |
Winchester House, 1-3 Brixton Road, London, England, SW9 6DE | Director | 24 February 2023 | Active |
36, Huddleston Road, London, England, N7 0AG | Director | 01 October 2014 | Active |
4 Shorter Avenue, Shenfield, Brentwood, CM15 8RE | Secretary | 21 December 1994 | Active |
11 Druce Road, London, SE21 7DW | Secretary | 23 August 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 August 1994 | Active |
35 Dalmeny Road, New Barnet, EN5 1DE | Director | 01 February 2002 | Active |
4 Shorter Avenue, Shenfield, Brentwood, CM15 8RE | Director | 21 December 1994 | Active |
46 The Greenway, Epsom, KT18 7HZ | Director | 29 October 2004 | Active |
19 The Meadows, Amersham, HP7 9AT | Director | 27 October 2004 | Active |
2 Shaftesbury Road, Cambridge, CB2 2BW | Director | 23 August 1994 | Active |
Boley Hill House Boley Hill, Rochester, ME1 1TE | Director | 23 August 1994 | Active |
46 Eynsford Rise, Eynsford, Dartford, DA4 0HR | Director | 01 March 1999 | Active |
7 Carlton Crescent, Tunbridge Wells, TN1 2JR | Director | 09 December 1994 | Active |
4, Sandpits Road, Richmond, England, TW10 7DT | Director | 01 February 2010 | Active |
11 Druce Road, London, SE21 7DW | Director | 23 August 1994 | Active |
56, Anstey Road, London, SE15 4JX | Director | 01 June 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 August 1994 | Active |
Formation Trustee Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Winchester House, 1-3 Brixton Road, London, England, SW9 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2020-01-10 | Officers | Change person director company with change date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-15 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.