Company NameFord Mills Limited
Company StatusDissolved
Company Number02296572
CategoryPrivate Limited Company
Incorporation Date14 September 1988(35 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Elfan Glyn Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(2 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 06 October 2020)
RoleDesign & Consultancy
Country of ResidenceEngland
Correspondence Address86 Keverstone Court
Manor Road
Bournemouth
BH1 3BZ
Director NameEirian May John
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 July 1994)
RoleDesign & Consultancy
Correspondence Address17 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Secretary NameEirian May John
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 July 1994)
RoleCompany Director
Correspondence Address17 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Secretary NameAlun Glynne Jones
NationalityBritish
StatusResigned
Appointed26 July 1994(5 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address48 Essex Road
London
NW10 9PD

Contact

Telephone020 77343366
Telephone regionLondon

Location

Registered AddressApple Tree Cottage
38 Rushett Close
Thames Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Annette Casson-jones
50.00%
Ordinary
1 at £1Elfan Glyn Jones
50.00%
Ordinary

Financials

Year2014
Turnover£43,909
Gross Profit£43,439
Net Worth£2,484
Cash£8,061
Current Liabilities£9,260

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
10 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
4 February 2016Registered office address changed from 79 Salisbury Road London W13 9TT to Apple Tree Cottage 38 Rushett Close Thames Ditton Surrey KT7 0UT on 4 February 2016 (1 page)
5 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2
(3 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(3 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 May 2010Termination of appointment of Alun Jones as a secretary (1 page)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Elfan Glyn Jones on 24 April 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 June 2007Registered office changed on 29/06/07 from: 13 savile row london W1X 1AE (1 page)
26 June 2007Return made up to 24/04/07; no change of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 July 2006Return made up to 24/04/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 24/04/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 24/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 May 2003Return made up to 24/04/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 May 2001Return made up to 24/04/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
26 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 June 1999Return made up to 24/04/99; full list of members (6 pages)
31 January 1999Registered office changed on 31/01/99 from: room 402 golden house 29 great pulteney street london W1R 3DD (1 page)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 May 1997Return made up to 24/04/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Return made up to 24/04/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 April 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)