UKBizDB.co.uk

FORMATION ARCHITECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Raymead Way, Fetcham, KT22 9LY

Secretary05 July 2006Active
5 Raymead Way, Fetcham, KT22 9LY

Director01 April 2004Active
Studio Gf02, Winchester House, Kennington Park Business Centre, 1-3 Brixton Road, London, England, SW9 6DE

Director20 December 2018Active
5, The Pavement, London, England, SW4 0JF

Director23 July 2001Active
Winchester House, 1-3 Brixton Road, London, England, SW9 6DE

Director24 February 2023Active
36, Huddleston Road, London, England, N7 0AG

Director01 October 2014Active
4 Shorter Avenue, Shenfield, Brentwood, CM15 8RE

Secretary21 December 1994Active
11 Druce Road, London, SE21 7DW

Secretary23 August 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 August 1994Active
35 Dalmeny Road, New Barnet, EN5 1DE

Director01 February 2002Active
4 Shorter Avenue, Shenfield, Brentwood, CM15 8RE

Director21 December 1994Active
46 The Greenway, Epsom, KT18 7HZ

Director29 October 2004Active
19 The Meadows, Amersham, HP7 9AT

Director27 October 2004Active
2 Shaftesbury Road, Cambridge, CB2 2BW

Director23 August 1994Active
Boley Hill House Boley Hill, Rochester, ME1 1TE

Director23 August 1994Active
46 Eynsford Rise, Eynsford, Dartford, DA4 0HR

Director01 March 1999Active
7 Carlton Crescent, Tunbridge Wells, TN1 2JR

Director09 December 1994Active
4, Sandpits Road, Richmond, England, TW10 7DT

Director01 February 2010Active
11 Druce Road, London, SE21 7DW

Director23 August 1994Active
56, Anstey Road, London, SE15 4JX

Director01 June 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 August 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Accounts

Accounts with accounts type full.

Download
2016-08-26Mortgage

Mortgage satisfy charge full.

Download
2016-08-26Mortgage

Mortgage satisfy charge full.

Download
2016-08-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.