About

Registered Number: 05284032
Date of Incorporation: 11/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Suite L Radford Buisness Centre, Radford Way, Billericay, Essex, CM12 0BZ

 

Forum Contracts Ltd was registered on 11 November 2004 and has its registered office in Billericay, Essex, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Essex Secretarial Limited, Page, Rita Marian, Smith, Andrew David, Boem, Peter Keenen, Malone, Patrick Christopher, Page, Leslie Albert Charles at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOEM, Peter Keenen 20 June 2007 25 April 2008 1
MALONE, Patrick Christopher 22 December 2006 28 February 2014 1
PAGE, Leslie Albert Charles 11 November 2004 22 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ESSEX SECRETARIAL LIMITED 07 October 2009 - 1
PAGE, Rita Marian 25 November 2004 04 July 2006 1
SMITH, Andrew David 05 July 2006 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 November 2017
PSC04 - N/A 19 October 2017
PSC04 - N/A 19 October 2017
PSC04 - N/A 18 October 2017
PSC04 - N/A 18 October 2017
CH01 - Change of particulars for director 17 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 17 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 03 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 October 2012
MISC - Miscellaneous document 05 September 2012
AR01 - Annual Return 18 November 2011
TM01 - Termination of appointment of director 25 October 2011
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
TM01 - Termination of appointment of director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AP01 - Appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
AD01 - Change of registered office address 20 October 2009
AP04 - Appointment of corporate secretary 20 October 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 04 June 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
363s - Annual Return 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
363s - Annual Return 12 December 2005
353 - Register of members 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
225 - Change of Accounting Reference Date 06 December 2005
395 - Particulars of a mortgage or charge 03 March 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2006 Outstanding

N/A

Debenture 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.