About

Registered Number: 05455642
Date of Incorporation: 18/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 138 Walton Road, East Molesey, Surrey, KT8 0HP

 

Having been setup in 2005, Formal Developments Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Evans, George Alan, Mayo Secretaries Limited, Coutanche, Malcolm Anthony, Walder, Anne Mai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUTANCHE, Malcolm Anthony 19 May 2005 11 May 2012 1
WALDER, Anne Mai 19 September 2005 10 December 2008 1
Secretary Name Appointed Resigned Total Appointments
EVANS, George Alan 11 May 2012 - 1
MAYO SECRETARIES LIMITED 11 February 2008 11 May 2012 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AP03 - Appointment of secretary 11 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 09 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 16 October 2007
AC92 - N/A 13 September 2007
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.