Morden
Surrey
SM4 5QH
Secretary Name | Linda Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 22 Rutland Drive Morden Surrey SM4 5QH |
Director Name | Linda Ford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | 22 Rutland Drive Morden Surrey SM4 5QH |
Secretary Name | Linda Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 22 Rutland Drive Morden Surrey SM4 5QH |
Director Name | Steven Ford |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2005) |
Role | Office Manager |
Correspondence Address | 22 Rutland Drive Morden Surrey SM4 5QH |
Director Name | Mr Mark Ford |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 26 March 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 22 Rutland Drive Morden Surrey SM4 5QH |
Registered Address | 29 Veals Mead Mitcham Surrey CR4 3SB |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Mr Brian James Ford 40.00% Ordinary |
---|---|
30 at £1 | Linda Ford 30.00% Ordinary |
30 at £1 | Mark Ford 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£160 |
Current Liabilities | £160 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
---|---|
27 March 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
5 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 July 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 June 2010 | Director's details changed for Mr Brian James Ford on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mark Ford on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Mark Ford on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Brian James Ford on 1 January 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from connaught house 2A lowther road kingston upon thames surrey KT22 6LL (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 September 2008 | Location of register of members (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
22 August 2007 | Return made up to 25/05/07; no change of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
1 September 2006 | Return made up to 25/05/06; full list of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 July 2005 (14 pages) |
15 September 2005 | Return made up to 25/05/05; full list of members
|
25 November 2004 | Amended accounts made up to 31 July 2004 (15 pages) |
10 September 2004 | Total exemption full accounts made up to 31 July 2004 (17 pages) |
30 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
13 October 2003 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
15 October 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 15 greycoat place london SW1P 1SB (1 page) |
7 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
13 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 July 2001 | New secretary appointed (2 pages) |
28 March 2001 | Full accounts made up to 31 July 1999 (10 pages) |
21 February 2001 | Director resigned (1 page) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 July 1998 (11 pages) |
3 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 31 July 1997 (9 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
17 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 July 1995 (9 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |