About

Registered Number: 02961393
Date of Incorporation: 23/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Studio Gf02 Winchester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE,

 

Formation Architects Ltd was registered on 23 August 1994 with its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Farrance, Neil, Nemati, Khashayar, Quick, Tim, Bennett, Nigel, Cooper, Gregory Charles, Gehrmann, Gilbert, Greenhalgh, Giles David, Halpern, Hilary Anthony, Milner, Ian Arthur, Richter, Michael, Thomson, Gordon Oliver, Thomson, Thomasin Anna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRANCE, Neil 01 April 2004 - 1
NEMATI, Khashayar 20 December 2018 - 1
QUICK, Tim 23 July 2001 - 1
BENNETT, Nigel 01 February 2002 05 July 2006 1
COOPER, Gregory Charles 21 December 1994 05 July 2006 1
GEHRMANN, Gilbert 29 October 2004 23 August 2006 1
GREENHALGH, Giles David 27 October 2004 23 August 2006 1
HALPERN, Hilary Anthony 23 August 1994 05 October 1999 1
MILNER, Ian Arthur 09 December 1994 31 January 2000 1
RICHTER, Michael 01 February 2010 14 August 2020 1
THOMSON, Gordon Oliver 23 August 1994 21 December 2015 1
THOMSON, Thomasin Anna 01 June 2011 21 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 July 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 24 August 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 15 May 2017
MR04 - N/A 26 August 2016
MR04 - N/A 26 August 2016
MR04 - N/A 26 August 2016
MR04 - N/A 26 August 2016
MR04 - N/A 26 August 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 07 July 2016
AA01 - Change of accounting reference date 04 April 2016
RESOLUTIONS - N/A 13 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 13 November 2014
AP01 - Appointment of director 10 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
RESOLUTIONS - N/A 09 February 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 05 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 04 September 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 07 August 2007
MEM/ARTS - N/A 07 August 2007
CERTNM - Change of name certificate 27 July 2007
AA - Annual Accounts 22 September 2006
RESOLUTIONS - N/A 20 September 2006
363a - Annual Return 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
RESOLUTIONS - N/A 02 August 2006
169 - Return by a company purchasing its own shares 02 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AA - Annual Accounts 06 December 2005
AUD - Auditor's letter of resignation 11 March 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 02 September 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
287 - Change in situation or address of Registered Office 11 June 2001
395 - Particulars of a mortgage or charge 21 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 24 August 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
395 - Particulars of a mortgage or charge 08 December 1999
AA - Annual Accounts 03 December 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
363s - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AA - Annual Accounts 02 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 28 October 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 25 June 1996
288 - N/A 05 October 1995
288 - N/A 06 September 1995
363s - Annual Return 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
287 - Change in situation or address of Registered Office 23 December 1994
288 - N/A 25 August 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Fixed and floating charge 04 May 2001 Fully Satisfied

N/A

Deed of assignment 04 May 2001 Fully Satisfied

N/A

Legal charge 04 May 2001 Fully Satisfied

N/A

Debenture 01 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.