Company NameFordean Limited
DirectorJonathan Dean
Company StatusActive
Company Number01918722
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)
Previous NamesViva Properties Limited and Penge Property Company Limited(The)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Dean
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 West Hill
Croydon
Surrey
CR2 0SB
Secretary NameConstance Ann Dean
NationalityBritish
StatusCurrent
Appointed21 February 2000(14 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address23 West Hill
South Croydon
CR2 0SB
Director NameMr Andrew Heselgrave
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address996 Albermarle Road
Beckenham
Kent
BR3 2HP
Secretary NameAndrew Heselgrave
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address8 Rossetti House
106/110 Hallam Street
London
W1N 5LX

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emily Jane Dean
7.69%
Ordinary
1 at £1Kathryn Louise Bradford
7.69%
Ordinary
1 at £1Rebecca Lockett
7.69%
Ordinary
5 at £1Jonathan Dean
38.46%
Ordinary
5 at £1Mrs Connie A. Dean
38.46%
Ordinary

Financials

Year2014
Net Worth£136,989
Cash£126,604
Current Liabilities£23,615

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

16 August 1989Delivered on: 30 August 1989
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: 15 cintra park l/b of bromley title no 26302.
Outstanding
18 October 1988Delivered on: 31 October 1988
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: 53 salcot crescent, new addington, croydon l/b of croydon. Title no's SY247218 and SGL452627.
Outstanding
19 January 1988Delivered on: 26 January 1988
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: 18,Blenheim crescent, south croydon, L.b of croydon t/no:SGL31348.
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2017Notification of Jonathan Dean as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 December 2017Notification of Connie Dean as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 13
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 13
(5 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 13
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 13
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 13
(5 pages)
26 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 December 2010Annual return made up to 30 November 2010 (4 pages)
17 December 2010Annual return made up to 30 November 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Jonathan Dean on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Jonathan Dean on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Jonathan Dean on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Ad 29/09/09\gbp si 1@1=1\gbp ic 12/13\ (1 page)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Ad 29/09/09\gbp si 1@1=1\gbp ic 12/13\ (1 page)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 December 2008Return made up to 30/11/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Ad 31/03/07-31/03/07 £ si 1@1=1 £ ic 11/12 (1 page)
1 August 2007Ad 31/03/07-31/03/07 £ si 1@1=1 £ ic 11/12 (1 page)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Ad 31/03/06--------- £ si 6@1=6 £ ic 5/11 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Ad 31/03/06--------- £ si 6@1=6 £ ic 5/11 (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 30/11/03; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Return made up to 30/11/03; full list of members (6 pages)
2 December 2002Return made up to 30/11/02; full list of members (6 pages)
2 December 2002Return made up to 30/11/02; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam surrey SM3 8RQ (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Director resigned (1 page)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2000Return made up to 30/11/00; full list of members (6 pages)
29 November 2000Return made up to 30/11/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (2 pages)
7 December 1998Return made up to 30/11/98; no change of members (4 pages)
7 December 1998Return made up to 30/11/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
4 December 1997Return made up to 30/11/97; full list of members (6 pages)
4 December 1997Return made up to 30/11/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (2 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (2 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (2 pages)
15 February 1996Return made up to 30/11/95; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
15 February 1996Return made up to 30/11/95; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)