5 John Dalton Street
Manchester
M2 6ET
Director Name | Mr Russell Christopher Platt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Secretary Name | David John Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 10 Shelbourne Close Kesgrave Ipswich Suffolk IP5 2FP |
Director Name | Floris Gerbrand Hendrik Van Dijkum |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 May 2003) |
Role | Property Investment |
Correspondence Address | 73 Campden Hill Court Campden Hill Road London W8 7HW |
Director Name | Caroline Sneath McBride |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 October 2017) |
Role | Property Investment |
Country of Residence | United States |
Correspondence Address | 61 Shore Road Old Greenwich Connecticut Ct 06870 |
Director Name | Mr Andrew Nicholas Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 April 2019) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | 12 Dryburgh Road London SW15 1BL |
Secretary Name | Patrick Chrimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 2003) |
Role | Accountant |
Correspondence Address | The Beeches Oakway Amersham Buckinghamshire HP6 5PQ |
Secretary Name | Mr Andrew Nicholas Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dryburgh Road London SW15 1BL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | forumpartners.com |
---|---|
Telephone | 020 73993800 |
Telephone region | London |
Registered Address | C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Forum Partners Investment Management Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,557,122 |
Net Worth | £5,257,631 |
Cash | £66,255 |
Current Liabilities | £1,051,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
2 July 2020 | Delivered on: 8 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 October 2012 | Delivered on: 1 November 2012 Persons entitled: Mayfair Commercial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance with full title guarantee see image for full details. Outstanding |
9 October 2007 | Delivered on: 13 October 2007 Satisfied on: 14 October 2014 Persons entitled: St James Place Wealth Management Group PLC Classification: Rent deposit deed Secured details: £147,840.85 due or to become due from the company to. Particulars: The balance from time to time of a rent deposit of £147,840.85. Fully Satisfied |
7 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Registration of charge 041257150003, created on 2 July 2020 (10 pages) |
12 March 2020 | Notification of Russell Christopher Platt as a person with significant control on 15 August 2019 (2 pages) |
12 March 2020 | Withdrawal of a person with significant control statement on 12 March 2020 (2 pages) |
20 February 2020 | Registered office address changed from 16 Berkeley Street 7th Floor London W1J 8DZ United Kingdom to 16 Great Queen Street London WC2B 5AH on 20 February 2020 (1 page) |
1 November 2019 | Registered office address changed from 16 16 Berkeley Street, London, London W1J 8DZ United Kingdom to 16 Berkeley Street 7th Floor London W1J 8DZ on 1 November 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Andrew Nicholas Walker as a secretary on 26 April 2019 (1 page) |
29 October 2019 | Termination of appointment of Andrew Nicholas Walker as a director on 26 April 2019 (1 page) |
29 October 2019 | Director's details changed for Mr Russell Christopher Platt on 1 September 2017 (2 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
4 June 2019 | Notification of a person with significant control statement (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
2 October 2018 | Cessation of Russell Christopher Platt as a person with significant control on 2 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Caroline Sneath Mcbride as a director on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Caroline Sneath Mcbride as a director on 12 October 2017 (1 page) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Registered office address changed from 1st Floor 16 Berkeley Street London W1J 8DZ to 16 16 Berkeley Street, London, W1J 8DZ London on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 1st Floor 16 Berkeley Street London W1J 8DZ to 16 16 Berkeley Street, London, W1J 8DZ London on 4 October 2017 (1 page) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
4 November 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
14 October 2014 | Satisfaction of charge 1 in full (4 pages) |
14 October 2014 | Satisfaction of charge 1 in full (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Registered office address changed from 43-45 Portman Square London W1H 6HN United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 43-45 Portman Square London W1H 6HN United Kingdom on 21 November 2012 (1 page) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
20 June 2011 | Registered office address changed from 117 Piccadilly London W1J 7JU on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 117 Piccadilly London W1J 7JU on 20 June 2011 (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Caroline Sneath Mcbride on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Caroline Sneath Mcbride on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Caroline Sneath Mcbride on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Nicholas Walker on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Nicholas Walker on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Russell Christopher Platt on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Andrew Nicholas Walker on 1 January 2010 (2 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
27 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
27 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: cavendish house 18 cavendish square london W1G 0PJ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: cavendish house 18 cavendish square london W1G 0PJ (1 page) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 york gate regents park london NW1 4QS (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 12 york gate regents park london NW1 4QS (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 December 2003 | Return made up to 11/12/03; full list of members
|
14 December 2003 | Return made up to 11/12/03; full list of members
|
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 23 berkeley square london W1J 6HE (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: 23 berkeley square london W1J 6HE (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
8 January 2003 | Return made up to 11/12/02; full list of members
|
8 January 2003 | Return made up to 11/12/02; full list of members
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 17 devonshire street london W1G 7AG (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 17 devonshire street london W1G 7AG (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director's particulars changed (1 page) |
11 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
11 December 2000 | Incorporation (16 pages) |
11 December 2000 | Incorporation (16 pages) |