Company Information for FORTH ASSET MANAGEMENT LIMITED
MERLIN HOUSE BRUNEL ROAD, THEALE, READING, RG7 4AB,
|
Company Registration Number
04458676
Private Limited Company
Active |
Company Name | |
---|---|
FORTH ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
MERLIN HOUSE BRUNEL ROAD THEALE READING RG7 4AB Other companies in W1J | |
Company Number | 04458676 | |
---|---|---|
Company ID Number | 04458676 | |
Date formed | 2002-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 08:14:47 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES | ||
Amended mirco entity accounts made up to 2022-05-31 | ||
DIRECTOR APPOINTED MR ROBERT ASTLEY | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY NORMAN FREDIRICK MILLS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES | |
PSC04 | Change of details for Mr Kostyantin Zhevago as a person with significant control on 2022-04-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
PSC07 | CESSATION OF IAN ANTHONY PELLOW AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Kostiantyn Zhevago as a person with significant control on 2022-02-10 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AP CAPITAL 1 LIMITED on 2022-02-10 | |
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England | ||
REGISTERED OFFICE CHANGED ON 31/01/22 FROM Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/01/22 FROM Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr Ian Anthony Pellow as a person with significant control on 2021-03-26 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AP CAPITAL 1 LIMITED on 2021-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/21 FROM 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale Reading Berkshire RG7 4TY England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1210 1210 Arlington Business Park Suite G07 C/O Ap Capital Partners Reading Berks RG7 4TY United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Ian Anthony Pellow as a person with significant control on 2020-03-18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AP CAPITAL 1 LIMITED on 2020-03-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTONY PELLOW | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/19 FROM 1210 Arlington Business Park Theale Reading RG7 4TY England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 10 Charles Ii Street London SW1Y 4AA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYKOLA SOLOMKO | |
AP01 | DIRECTOR APPOINTED MR BARRY NORMAN FREDIRICK MILLS | |
AP04 | Appointment of Ap Capital 1 Limited as company secretary on 2019-06-19 | |
AP01 | DIRECTOR APPOINTED MR MYKOLA SOLOMKO | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM 27/28 Eastcastle Street London W1W 8DH United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDER FREDERIK MALLIEN | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOSTIANTYN ZHEVAGO | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY PELLOW | |
AP01 | DIRECTOR APPOINTED SANDER FREDERIK MALLIEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/15 FROM 7-9 st. James's Street London SW1A 1EE England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/15 FROM 48 Charles Street London W1J 5EN | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 09/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 09/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 01/05/2012 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/05/2011 | |
AR01 | 09/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 09/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 26/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 2ND FLOOR 4 CHARTERHOUSE BUILDINGS LONDON EC1M 7AN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 02/08/05--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 11/03/05--------- £ SI 100@1=100 £ IC 2/102 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 88 KINGSWAY LONDON WC2B 6AA | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/04 FROM: SUITE 372 37 STORE STREET LONDON WC1E 7QF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2005-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 19,912,858 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 25,954,198 |
Other Creditors Due Within One Year | 2013-05-31 | £ 12,200 |
Other Creditors Due Within One Year | 2012-05-31 | £ 3,000 |
Trade Creditors Within One Year | 2013-05-31 | £ 19,900,658 |
Trade Creditors Within One Year | 2012-05-31 | £ 25,951,198 |
Creditors and other liabilities
|
|
|
|
|
|
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 FORTH ASSET MANAGEMENT LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 19,308,529 |
Current Assets | 2012-05-31 | £ 25,825,719 |
Debtors | 2013-05-31 | £ 12,164,250 |
Debtors | 2012-05-31 | £ 19,208,933 |
Debtors Due Within One Year | 2013-05-31 | £ 10,096,545 |
Debtors Due Within One Year | 2012-05-31 | £ 17,269,125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FORTH ASSET MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FORTH ASSET MANAGEMENT LIMITED | Event Date | 2005-01-25 |
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. |