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.
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 |
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 |
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 |