Company NameFordbridge Construction (Chertsey) Limited
DirectorsDonald Owen Scott and Ross Byrne
Company StatusActive
Company Number01296690
CategoryPrivate Limited Company
Incorporation Date2 February 1977(47 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Donald Owen Scott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Craven Road
London
W5 2UA
Secretary NameMr Donald Owen Scott
NationalityBritish
StatusCurrent
Appointed03 September 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameMr Ross Byrne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(39 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Bousley Rise
Ottershaw
Chertsey
KT16 0LB
Director NameMr Paul Anthony Sweeney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(14 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 January 2009)
RoleBuilder
Correspondence AddressAsh Farm
Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameMrs Shelagh Audrey Monica Sweeney
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(14 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 23 November 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 109 Uxbridge Road
London
W5 5TL

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

199 at £1Leslie Sweeney
99.50%
Ordinary
1 at £1Mrs Shelagh Audrey Monica Sweeney
0.50%
Ordinary

Financials

Year2014
Net Worth£63,868
Cash£7,991
Current Liabilities£843,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

18 March 2016Delivered on: 23 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 and 3 white hart mews heriot road chertsey surrey.
Outstanding
23 March 2011Delivered on: 6 April 2011
Persons entitled: National Westminster 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: Land lying to the north east of ash farm bousley rise ottershaw chertsey surrey t/no SY774280 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2011Delivered on: 6 April 2011
Persons entitled: National Westminster 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: Land lying to the east of ash farm bousley rise ottershaw chertsey t/no SY774283 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 December 2007Delivered on: 19 December 2007
Persons entitled: National Westminster 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 property k/a 67 guildford street chertsey surrey t/no SY294820. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2007Delivered on: 15 February 2007
Persons entitled: National Westminster 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: Lot 1 lying to the south of bousley farm, bousley rise, ottershaw, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2006Delivered on: 11 July 2006
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Outstanding
29 June 2006Delivered on: 1 July 2006
Persons entitled: National Westminster 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: Plot 2 lying to the south of bousley farm bousley rise ottershaw surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 1985Delivered on: 19 July 1985
Persons entitled: National Westminster 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: Land at ottershaw surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 October 2006Delivered on: 18 October 2006
Satisfied on: 14 January 2016
Persons entitled: National Westminster 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: 8/10 london street chertsey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 July 2022Satisfaction of charge 3 in full (1 page)
22 July 2022Satisfaction of charge 012966900009 in full (1 page)
22 July 2022Satisfaction of charge 2 in full (1 page)
22 July 2022Satisfaction of charge 1 in full (1 page)
22 July 2022Satisfaction of charge 5 in full (1 page)
22 July 2022Satisfaction of charge 7 in full (1 page)
22 July 2022Satisfaction of charge 8 in full (1 page)
22 July 2022Satisfaction of charge 6 in full (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 August 2019Director's details changed for Mr Ross Byrne on 14 August 2019 (2 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 10 August 2018 with updates (3 pages)
20 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 20 March 2018 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Termination of appointment of Shelagh Audrey Monica Sweeney as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Ross Byrne as a director on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Shelagh Audrey Monica Sweeney as a director on 23 November 2016 (1 page)
23 November 2016Appointment of Mr Ross Byrne as a director on 23 November 2016 (2 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
23 March 2016Registration of charge 012966900009, created on 18 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
23 March 2016Registration of charge 012966900009, created on 18 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
14 January 2016Satisfaction of charge 4 in full (4 pages)
14 January 2016Satisfaction of charge 4 in full (4 pages)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
(4 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 1 May 2014 (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 200
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 1 January 2011 (2 pages)
14 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 October 2011Secretary's details changed for Mr Donald Owen Scott on 1 January 2011 (1 page)
14 October 2011Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 1 January 2011 (2 pages)
14 October 2011Secretary's details changed for Mr Donald Owen Scott on 1 January 2011 (1 page)
14 October 2011Director's details changed for Mr Donald Owen Scott on 1 January 2011 (2 pages)
14 October 2011Director's details changed for Mr Donald Owen Scott on 1 January 2011 (2 pages)
14 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Mr Donald Owen Scott on 1 January 2011 (2 pages)
14 October 2011Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 1 January 2011 (2 pages)
14 October 2011Secretary's details changed for Mr Donald Owen Scott on 1 January 2011 (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Appointment terminated director paul sweeney (1 page)
1 September 2009Appointment terminated director paul sweeney (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
7 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Registered office changed on 15/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
15 November 2005Registered office changed on 15/11/05 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
4 October 2005Return made up to 31/08/05; full list of members (3 pages)
4 October 2005Return made up to 31/08/05; full list of members (3 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 31/08/02; full list of members (7 pages)
24 October 2002Return made up to 31/08/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 31/08/00; full list of members (7 pages)
22 September 2000Return made up to 31/08/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 31/08/99; full list of members (7 pages)
22 October 1999Return made up to 31/08/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Return made up to 31/08/98; no change of members (5 pages)
10 September 1998Return made up to 31/08/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 March 1996 (8 pages)
23 April 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1997Registered office changed on 08/01/97 from: rowan house field lane teddington middx (1 page)
8 January 1997Registered office changed on 08/01/97 from: rowan house field lane teddington middx (1 page)
11 November 1996Return made up to 31/08/96; full list of members (7 pages)
11 November 1996Return made up to 31/08/96; full list of members (7 pages)
11 November 1996Registered office changed on 11/11/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page)
11 November 1996Registered office changed on 11/11/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
2 February 1977Incorporation (12 pages)
2 February 1977Incorporation (12 pages)