Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMATION ARCHITECTS LIMITED
Company Information for

FORMATION ARCHITECTS LIMITED

STUDIO GF02 WINCHESTER HOUSE, KENNINGTON PARK BUSINESS CENTRE, 1-3 BRIXTON ROAD, LONDON, SW9 6DE,
Company Registration Number
02961393
Private Limited Company
Active

Company Overview

About Formation Architects Ltd
FORMATION ARCHITECTS LIMITED was founded on 1994-08-23 and has its registered office in London. The organisation's status is listed as "Active". Formation Architects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORMATION ARCHITECTS LIMITED
 
Legal Registered Office
STUDIO GF02 WINCHESTER HOUSE, KENNINGTON PARK BUSINESS CENTRE
1-3 BRIXTON ROAD
LONDON
SW9 6DE
Other companies in N1
 
Previous Names
THE HALPERN PARTNERSHIP LIMITED 27/07/2007
Filing Information
Company Number 02961393
Company ID Number 02961393
Date formed 1994-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653224945  
Last Datalog update: 2023-09-05 15:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMATION ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORMATION ARCHITECTS LIMITED
The following companies were found which have the same name as FORMATION ARCHITECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMATION ARCHITECTS, INC. 67 EXECUTIVE DR HIGHLAND IL 62249 Active Company formed on the 2019-08-06

Company Officers of FORMATION ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
NEIL FARRANCE
Company Secretary 2006-07-05
NEIL FARRANCE
Director 2004-04-01
TIM QUICK
Director 2001-07-23
MICHAEL RICHTER
Director 2010-02-01
KEES VAN DER SANDE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON OLIVER THOMSON
Director 1994-08-23 2015-12-21
THOMASIN ANNA THOMSON
Director 2011-06-01 2015-12-21
DAVID SOLOMON HALPERN
Director 1994-08-23 2011-03-18
GILBERT GEHRMANN
Director 2004-10-29 2006-08-23
GILES DAVID GREENHALGH
Director 2004-10-27 2006-08-23
GREGORY CHARLES COOPER
Company Secretary 1994-12-21 2006-07-05
NIGEL BENNETT
Director 2002-02-01 2006-07-05
GREGORY CHARLES COOPER
Director 1994-12-21 2006-07-05
ANDREW MACDONALD KAY
Director 1999-03-01 2002-05-16
IAN ARTHUR MILNER
Director 1994-12-09 2000-01-31
HILARY ANTHONY HALPERN
Director 1994-08-23 1999-10-05
GORDON OLIVER THOMSON
Company Secretary 1994-08-23 1995-08-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-08-23 1994-08-23
WATERLOW NOMINEES LIMITED
Nominated Director 1994-08-23 1994-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL FARRANCE FORMATION TRUSTEE LIMITED Director 2015-12-21 CURRENT 2011-11-18 Active
TIM QUICK FORMATION TRUSTEE LIMITED Director 2015-12-21 CURRENT 2011-11-18 Active
KEES VAN DER SANDE FORMATION TRUSTEE LIMITED Director 2015-12-21 CURRENT 2011-11-18 Active
KEES VAN DER SANDE SANDE ARCHITECTS LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27DIRECTOR APPOINTED MR MARCO TOMASI
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHTER
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CH01Director's details changed for Michael Richter on 2020-01-01
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AP01DIRECTOR APPOINTED MR KHASHAYAR NEMATI
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029613930007
2017-05-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 500
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-04AA01Previous accounting period shortened from 31/01/16 TO 30/09/15
2016-01-13RES01ADOPT ARTICLES 13/01/16
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMASIN THOMSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM The Royle Building 41 Wenlock Road London N1 7SG
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-28AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Mr Kees Van Der Sande on 2015-01-01
2014-11-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10AP01DIRECTOR APPOINTED MR KEES VAN DER SANDE
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-28AR0123/08/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-23AR0123/08/13 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-24AR0123/08/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHTER / 01/07/2012
2012-02-09RES13FORMATION ARCHITECTS EMPLOYEE BENEFIT TRUST 26/01/2012
2012-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-26AR0123/08/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHTER / 01/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS THOMASIN ANNA THOMSON / 01/08/2011
2011-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-06-07AP01DIRECTOR APPOINTED MS THOMASIN ANNA THOMSON
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALPERN
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-09-01AR0123/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON OLIVER THOMSON / 01/01/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHTER / 01/06/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM QUICK / 01/01/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL FARRANCE / 01/01/2010
2010-02-05AP01DIRECTOR APPOINTED MICHAEL RICHTER
2009-09-01363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2008-08-26363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-09-04363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-10RES13RE CHANGE OF NAME 20/07/07
2007-08-07RES13RE CHANGE OF NAME 20/07/07
2007-08-07MEM/ARTSARTICLES OF ASSOCIATION
2007-07-27CERTNMCOMPANY NAME CHANGED THE HALPERN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/07/07
2006-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-02169£ IC 1000/500 05/07/06 £ SR 500@1=500
2006-08-02RES13AGREEMENT APPROVED 05/07/06
2006-07-15395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13288bDIRECTOR RESIGNED
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-13288aNEW SECRETARY APPOINTED
2006-02-15363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-11AUDAUDITOR'S RESIGNATION
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-08-28363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-02363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
2002-02-26288aNEW DIRECTOR APPOINTED
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-09-06363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to FORMATION ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORMATION ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-15 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-05-21 Satisfied HALIFAX PLC
LEGAL CHARGE 2001-05-10 Satisfied HALIFAX PLC
DEED OF ASSIGNMENT 2001-05-10 Satisfied HALIFAX PLC
DEBENTURE 1999-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMATION ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of FORMATION ARCHITECTS LIMITED registering or being granted any patents
Domain Names

FORMATION ARCHITECTS LIMITED owns 1 domain names.

formationarchitects.co.uk  

Trademarks
We have not found any records of FORMATION ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMATION ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as FORMATION ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where FORMATION ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMATION ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMATION ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.