London
NW10 3JE
Director Name | Mr Neal Michael Ford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Gardens Harrow Middlesex HA1 4ET |
Director Name | Mrs Mary Antonette Ford |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 21 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
Director Name | Mr Michael Henry Ford |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 July 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Road North Leigh Oxon OX29 6TX |
Director Name | Mr Trevor Henry Ford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 1994) |
Role | Co Director |
Correspondence Address | 158 Vansittart Road Windsor Berkshire SL4 5DH |
Registered Address | 40 Chamberlayne Road London NW10 3JE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | Ford Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,424 |
Gross Profit | -£13,761 |
Net Worth | £28,846 |
Cash | £153,914 |
Current Liabilities | £142,413 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 December 2007 | Delivered on: 6 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H "the gallery" village road denham bucks t/no BM192204. Outstanding |
---|---|
14 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 758 harrow road l/b of brent. Outstanding |
6 March 1997 | Delivered on: 13 March 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 August 1981 | Delivered on: 7 August 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 625 harrow road, kensal green, london. Outstanding |
21 January 1980 | Delivered on: 11 February 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H:- 621, harrow road, kensington and chelsea, london. Title no:- LN183162. Outstanding |
28 November 1979 | Delivered on: 18 December 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 623 harrow road N10, london borough of kensington and chelsea. Title no:- ln 53465. Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
28 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
27 January 2014 | Registered office address changed from Denham Gallery Village Road Denham Bucks UB9 5BH on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Denham Gallery Village Road Denham Bucks UB9 5BH on 27 January 2014 (1 page) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Termination of appointment of Michael Ford as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Termination of appointment of Michael Ford as a director (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
2 February 2010 | Secretary's details changed for Neal Michael Ford on 20 January 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Michael Henry Ford on 20 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Neal Michael Ford on 20 January 2010 (1 page) |
2 February 2010 | Director's details changed for Neal Michael Ford on 20 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Michael Henry Ford on 20 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Neal Michael Ford on 20 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
27 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
27 March 2009 | Director appointed neal michael ford (2 pages) |
27 March 2009 | Director appointed neal michael ford (2 pages) |
27 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
29 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 758 harrow road london NW10 5LE (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 758 harrow road london NW10 5LE (1 page) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 November 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
29 November 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
2 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
2 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (11 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
30 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 31 January 1997 (13 pages) |
2 April 1998 | Full accounts made up to 31 January 1997 (13 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 621-623 harrow road london W10 4RA (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 621-623 harrow road london W10 4RA (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
28 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |