Thames Ditton
Surrey
KT7 0XA
Secretary Name | Richard Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2004(40 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Mr Michael Kenneth Walker |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | John James Ford |
---|---|
Status | Current |
Appointed | 23 February 2017(52 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Mr John James Ford |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Mrs Pauline Margaret Ford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1981(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Epsom Lane North Epsom Downs Epsom Surrey KT18 5PY |
Director Name | John Nicholas Ford |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 46 Epsom Lane North Epsom Downs Epsom Surrey KT18 5PY |
Director Name | Richard Ford |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1995) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Munstead Heath Road Munstead Godalming Surrey GU8 4AR |
Secretary Name | John Nicholas Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Epsom Lane North Epsom Downs Epsom Surrey KT18 5PY |
Director Name | Mr John Nicholas Ford |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(33 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 09 September 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
999 at £1 | Andrew Lawrence Daniel Ford 9.99% Non Voting |
---|---|
999 at £1 | Joanna Melissa Arnold 9.99% Non Voting |
999 at £1 | Kerrie Marissa Ford 9.99% Non Voting |
999 at £1 | Kirsty Amanda Ford 9.99% Non Voting |
999 at £1 | Richard Dominic Arabin Ford 9.99% Non Voting |
1.7k at £1 | Jane Margaret Walker 16.65% Non Voting |
1.7k at £1 | John James Ford 16.65% Non Voting |
1.7k at £1 | Susan Wakeford 16.65% Non Voting |
5 at £1 | Mr John Nicholas Ford 0.05% Ordinary |
5 at £1 | Mr Richard Ford 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,146 |
Cash | £1,528 |
Current Liabilities | £168,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
17 September 2004 | Delivered on: 8 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 villiers avenue surbiton surrey KT5 8BH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
8 March 1979 | Delivered on: 14 March 1979 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due ot to become due from the kingston woodworm and dry rot specialists to the chargee on any account whatsoever. Particulars: F/H land & premises being 18 & 20 brooklands lane weybridge surrey together with all fixtures title number sy 456752. Outstanding |
19 November 1976 | Delivered on: 2 December 1976 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18,20 & 22 brooklands lane, weybridge surrey, together with all fixtures title no sy 456752. Outstanding |
30 November 1973 | Delivered on: 6 December 1973 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, hardman road, kingston upon thames surrey together with all fixtures. Outstanding |
15 November 1973 | Delivered on: 21 November 1973 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74, lower green road, thamas ditton surrey together with all fixtures. Outstanding |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
---|---|
10 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
25 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
15 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
29 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
3 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Appointment of John James Ford as a director on 20 December 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Termination of appointment of John Nicholas Ford as a director on 9 September 2019 (1 page) |
30 September 2019 | Satisfaction of charge 6 in full (2 pages) |
29 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Previous accounting period shortened from 24 May 2017 to 31 March 2017 (1 page) |
17 October 2017 | Previous accounting period shortened from 24 May 2017 to 31 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
14 March 2017 | Appointment of John James Ford as a secretary on 23 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Michael Kenneth Walker as a director on 23 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Michael Kenneth Walker as a director on 23 February 2017 (2 pages) |
14 March 2017 | Appointment of John James Ford as a secretary on 23 February 2017 (2 pages) |
23 February 2017 | Micro company accounts made up to 24 May 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 24 May 2016 (2 pages) |
21 February 2017 | Secretary's details changed for Richard Ford on 2 January 2017 (1 page) |
21 February 2017 | Secretary's details changed for Richard Ford on 2 January 2017 (1 page) |
17 February 2017 | Director's details changed for Richard Ford on 2 January 2017 (2 pages) |
17 February 2017 | Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages) |
17 February 2017 | Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages) |
17 February 2017 | Director's details changed for Richard Ford on 2 January 2017 (2 pages) |
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 February 2016 | Total exemption small company accounts made up to 24 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 24 May 2015 (4 pages) |
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 February 2015 | Total exemption small company accounts made up to 24 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 24 May 2014 (4 pages) |
25 November 2014 | Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page) |
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
29 January 2014 | Total exemption small company accounts made up to 24 May 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 24 May 2013 (4 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 24 May 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 24 May 2012 (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 24 May 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 24 May 2011 (5 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 24 May 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 24 May 2010 (6 pages) |
5 August 2010 | Secretary's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Ford on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 24 May 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 24 May 2009 (6 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
10 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 24 May 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 24 May 2008 (6 pages) |
24 June 2008 | Total exemption full accounts made up to 24 May 2007 (10 pages) |
24 June 2008 | Total exemption full accounts made up to 24 May 2007 (10 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (6 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (6 pages) |
22 August 2007 | Total exemption full accounts made up to 24 May 2006 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 24 May 2006 (8 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (5 pages) |
9 March 2007 | Return made up to 07/03/07; full list of members (5 pages) |
4 October 2006 | Total exemption full accounts made up to 24 May 2005 (8 pages) |
4 October 2006 | Total exemption full accounts made up to 24 May 2005 (8 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (5 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (5 pages) |
20 April 2005 | Return made up to 07/03/05; full list of members (5 pages) |
20 April 2005 | Return made up to 07/03/05; full list of members (5 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Total exemption full accounts made up to 24 May 2004 (6 pages) |
16 December 2004 | Total exemption full accounts made up to 24 May 2004 (6 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
26 May 2004 | Notice of assignment of name or new name to shares (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | Notice of assignment of name or new name to shares (2 pages) |
5 April 2004 | Total exemption full accounts made up to 24 May 2003 (7 pages) |
5 April 2004 | Total exemption full accounts made up to 24 May 2003 (7 pages) |
10 March 2004 | Return made up to 07/03/04; no change of members (4 pages) |
10 March 2004 | Return made up to 07/03/04; no change of members (4 pages) |
11 November 2003 | Return made up to 07/03/03; full list of members (4 pages) |
11 November 2003 | Return made up to 07/03/03; full list of members (4 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 157 park road kingston 0N thames surrey KT2 6DQ (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 157 park road kingston 0N thames surrey KT2 6DQ (1 page) |
1 May 2003 | Total exemption full accounts made up to 24 May 2002 (7 pages) |
1 May 2003 | Total exemption full accounts made up to 24 May 2002 (7 pages) |
22 July 2002 | Total exemption full accounts made up to 24 May 2001 (10 pages) |
22 July 2002 | Total exemption full accounts made up to 24 May 2001 (10 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (5 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (5 pages) |
5 June 2001 | Full accounts made up to 24 May 2000 (10 pages) |
5 June 2001 | Full accounts made up to 24 May 2000 (10 pages) |
19 March 2001 | Return made up to 07/03/01; no change of members (5 pages) |
19 March 2001 | Return made up to 07/03/01; no change of members (5 pages) |
10 March 2000 | Return made up to 07/03/00; no change of members (5 pages) |
10 March 2000 | Return made up to 07/03/00; no change of members (5 pages) |
3 February 2000 | Full accounts made up to 24 May 1999 (10 pages) |
3 February 2000 | Full accounts made up to 24 May 1999 (10 pages) |
6 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
6 April 1999 | Location of register of members (1 page) |
6 April 1999 | Location of register of members (1 page) |
6 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 24 May 1998 (9 pages) |
9 March 1999 | Full accounts made up to 24 May 1998 (9 pages) |
11 November 1998 | Full accounts made up to 24 May 1997 (9 pages) |
11 November 1998 | Full accounts made up to 24 May 1997 (9 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 07/03/98; full list of members (6 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Return made up to 07/03/98; full list of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 24 May 1996 (9 pages) |
2 July 1997 | Full accounts made up to 24 May 1996 (9 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Location of register of members (1 page) |
18 July 1996 | Return made up to 07/03/95; full list of members (6 pages) |
18 July 1996 | Return made up to 07/03/94; change of members (7 pages) |
18 July 1996 | Return made up to 07/03/96; full list of members (6 pages) |
18 July 1996 | Return made up to 07/03/94; change of members (7 pages) |
18 July 1996 | Return made up to 07/03/96; full list of members (6 pages) |
18 July 1996 | Return made up to 07/03/95; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 24 May 1995 (10 pages) |
9 February 1996 | Full accounts made up to 24 May 1995 (10 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
18 April 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Full accounts made up to 24 May 1994 (10 pages) |
24 March 1995 | Full accounts made up to 24 May 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |