Company NameFordrole Limited
DirectorMichaela Jane Turner
Company StatusActive
Company Number02370693
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameGary James Taylor
NationalityBritish
StatusCurrent
Appointed03 July 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address33 Leda Avenue
Enfield
Middlesex
EN3 5PZ
Director NameMrs Michaela Jane Turner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(22 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfields Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameHelen Jane Turner
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 September 2000)
RoleAdministrator
Correspondence AddressOakfields Stapleford Road
Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMr Robert Charles Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1995)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOakfields
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Secretary NameMr Robert Charles Turner
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfields
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameMr David Jeffrey Turner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 1999)
RoleProperty Manager
Correspondence Address87 Dominion Drive
Romford
Essex
RM5 2QS
Secretary NameHelen Jane Turner
NationalityBritish
StatusResigned
Appointed14 November 1995(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2000)
RoleAdministrator
Correspondence AddressOakfields Stapleford Road
Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameGary James Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address33 Leda Avenue
Enfield
Middlesex
EN3 5PZ
Director NameMr David Jeffrey Turner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2003)
RoleProperty Manager
Correspondence Address87 Dominion Drive
Romford
Essex
RM5 2QS
Director NameMr Robert Charles Turner
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(12 years, 11 months after company formation)
Appointment Duration9 years (resigned 26 April 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOakfields
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ

Location

Registered Address57 River Road
Unit 9 Creekmouth Industrial Estate
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

92.5k at £1Michaela Jane Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£967,996
Cash£8,173
Current Liabilities£112,719

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (6 days from now)

Charges

31 October 2006Delivered on: 17 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £233,750.00 and all other monies due or to become due.
Particulars: 80 south street ponders end enfield middlesex. Fixed charge over all rental income and.
Outstanding
6 August 1991Delivered on: 13 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 d at 1/3 lincoln way enfield middx. EN1 17E. and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 April 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
5 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
8 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
18 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with no updates (3 pages)
23 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 92,502
(4 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 92,502
(4 pages)
29 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Registered office address changed from Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ to 57 River Road Unit 9 Creekmouth Industrial Estate Barking Essex IG11 0DA on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Oakfields Stapleford Road Stapleford Abbotts Essex RM4 1EJ to 57 River Road Unit 9 Creekmouth Industrial Estate Barking Essex IG11 0DA on 14 May 2015 (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 92,502
(4 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 92,502
(4 pages)
14 August 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 92,502
(4 pages)
14 August 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 92,502
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 92,502
(4 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 92,502
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
2 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
2 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
29 June 2011Termination of appointment of Robert Turner as a director (2 pages)
29 June 2011Termination of appointment of Robert Turner as a director (2 pages)
24 May 2011Appointment of Michaela Jane Turner as a director (3 pages)
24 May 2011Appointment of Michaela Jane Turner as a director (3 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Director's details changed for Mr Robert Charles Turner on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Robert Charles Turner on 2 October 2009 (2 pages)
20 May 2010Director's details changed for Mr Robert Charles Turner on 2 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
29 April 2009Return made up to 11/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Return made up to 11/04/08; full list of members (6 pages)
5 June 2008Return made up to 11/04/08; full list of members (6 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 11/04/07; full list of members (6 pages)
13 June 2007Return made up to 11/04/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (4 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2006Return made up to 11/04/06; full list of members (6 pages)
20 April 2006Return made up to 11/04/06; full list of members (6 pages)
8 June 2005Return made up to 11/04/05; full list of members (6 pages)
8 June 2005Return made up to 11/04/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 May 2004Return made up to 11/04/04; full list of members (6 pages)
11 May 2004Return made up to 11/04/04; full list of members (6 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
17 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 June 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 April 2003Return made up to 11/04/03; full list of members (7 pages)
25 April 2003Return made up to 11/04/03; full list of members (7 pages)
24 May 2002Return made up to 11/04/02; full list of members (6 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Return made up to 11/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Registered office changed on 21/12/01 from: east wing goffs oak house goffs lane,goffs oak herts,EN7 5BW (1 page)
21 December 2001Registered office changed on 21/12/01 from: east wing goffs oak house goffs lane,goffs oak herts,EN7 5BW (1 page)
13 July 2001Return made up to 11/04/01; full list of members (9 pages)
13 July 2001Return made up to 11/04/01; full list of members (9 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 March 2001Return made up to 11/04/00; full list of members (10 pages)
27 March 2001Return made up to 11/04/00; full list of members (10 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New secretary appointed;new director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
10 May 1999Return made up to 11/04/99; full list of members (6 pages)
10 May 1999Return made up to 11/04/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 May 1998Return made up to 11/04/98; no change of members (4 pages)
30 May 1998Return made up to 11/04/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 11/04/97; no change of members (5 pages)
30 April 1997Return made up to 11/04/97; no change of members (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 November 1996Return made up to 11/04/96; full list of members (7 pages)
26 November 1996Return made up to 11/04/96; full list of members (7 pages)
22 February 1996Director's particulars changed (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Director's particulars changed (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Secretary resigned;director resigned (1 page)
22 February 1996Secretary resigned;director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 April 1995Return made up to 11/04/95; no change of members (4 pages)
21 April 1995Return made up to 11/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
22 March 1994Full accounts made up to 31 March 1993 (18 pages)
22 March 1994Full accounts made up to 31 March 1993 (18 pages)
26 October 1989Memorandum and Articles of Association (13 pages)
26 October 1989Memorandum and Articles of Association (13 pages)
24 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1989Nc inc already adjusted (1 page)
24 October 1989Nc inc already adjusted (1 page)
24 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1989Certificate of incorporation (1 page)
11 April 1989Certificate of incorporation (1 page)