Company NameAlford And Ford Limited
Company StatusActive
Company Number01796209
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David William Alford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Central Markets East Market Building
Smithfield
London
EC1A 9PA
Director NameMr Gary James Alford
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(34 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Ongar Road Writtle
Chelmsford
Essex
CM1 3ND
Director NameMr Scott Antony Alford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(34 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Close
Romford
Essex
RM2 5UT
Director NameMrs Natalie Taylor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(34 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rockchase Gardens
Hornchurch
Essex
RM11 3NH
Director NamePeter Edward Ford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Birchin Cross Road
Otford
Kent
TN13 6XJ
Secretary NameMrs Loraine Ford
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressThe Cottage Birchin Cross Road
Knatts Valley
Sevenoaks
Kent
TN15 6XJ

Contact

Websitedpmeats.co.uk

Location

Registered Address16 Central Markets
East Market Building
Smithfield
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1D.w. Alford
50.00%
Ordinary
1 at £1P.e. Ford
50.00%
Ordinary

Financials

Year2014
Net Worth£135,440
Cash£165,780
Current Liabilities£617,522

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 3 days from now)

Charges

21 June 2001Delivered on: 26 June 2001
Persons entitled: The Mayor & Commonalty & Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: With full title guarantee charges £8,845 to the chargee.
Outstanding
2 July 1990Delivered on: 5 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 November 2022Satisfaction of charge 1 in full (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 July 2018Change of details for Mr David William Alford as a person with significant control on 22 March 2018 (2 pages)
11 July 2018Change of details for Mr David William Alford as a person with significant control on 10 July 2018 (2 pages)
9 July 2018Notification of David William Alford as a person with significant control on 6 April 2016 (2 pages)
9 July 2018Appointment of Mrs Natalie Taylor as a director on 21 March 2018 (2 pages)
9 July 2018Appointment of Mr Gary James Alford as a director on 21 March 2018 (2 pages)
9 July 2018Cessation of David William Alford as a person with significant control on 21 March 2018 (1 page)
9 July 2018Appointment of Mr Scott Antony Alford as a director on 21 March 2018 (2 pages)
11 May 2018Confirmation statement made on 4 May 2018 with updates (6 pages)
11 May 2018Director's details changed for Mr David William Alford on 1 May 2018 (2 pages)
24 April 2018Change of share class name or designation (2 pages)
24 April 2018Change of share class name or designation (2 pages)
23 April 2018Change of share class name or designation (2 pages)
23 April 2018Change of share class name or designation (2 pages)
23 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 100
(6 pages)
17 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 October 2015Termination of appointment of Peter Edward Ford as a director on 31 July 2015 (1 page)
1 October 2015Termination of appointment of Peter Edward Ford as a director on 31 July 2015 (1 page)
1 October 2015Termination of appointment of Loraine Ford as a secretary on 31 July 2015 (1 page)
1 October 2015Termination of appointment of Loraine Ford as a secretary on 31 July 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Director's details changed for Mr David William Alford on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Peter Edward Ford on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Peter Edward Ford on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr David William Alford on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Peter Edward Ford on 4 May 2010 (2 pages)
10 May 2010Director's details changed for Mr David William Alford on 4 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 04/05/09; full list of members (4 pages)
15 June 2009Return made up to 04/05/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Return made up to 04/05/08; full list of members (4 pages)
19 September 2008Return made up to 04/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 04/05/07; no change of members (7 pages)
15 June 2007Return made up to 04/05/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 04/05/06; full list of members (7 pages)
26 July 2006Return made up to 04/05/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Return made up to 20/05/04; full list of members (7 pages)
1 June 2004Return made up to 20/05/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 May 2003Return made up to 20/05/03; full list of members (7 pages)
20 May 2003Return made up to 20/05/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 May 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2002Return made up to 20/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Return made up to 30/05/00; full list of members (6 pages)
18 August 2000Return made up to 30/05/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 July 1999Return made up to 30/05/99; no change of members (4 pages)
6 July 1999Return made up to 30/05/99; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
(4 pages)
9 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 09/06/98
(4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 July 1997Return made up to 30/05/97; full list of members (6 pages)
7 July 1997Return made up to 30/05/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Return made up to 30/05/96; no change of members (4 pages)
19 June 1996Return made up to 30/05/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 March 1984Incorporation (18 pages)
1 March 1984Incorporation (18 pages)