Company NameDirectorforce Limited
DirectorsWilliam Richard Collins and Stephane Abraham Joseph Nahum
Company StatusActive
Company Number02605856
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)

Business Activity

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

Directors

Director NameMr William Richard Collins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(16 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed22 August 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(1 week, 1 day after company formation)
Appointment Duration31 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed07 May 1991(1 week, 1 day after company formation)
Appointment Duration28 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(5 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 September 2011)
RoleAccountant Company Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDavid Leon Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Nottingham Terrace
Regents Park
London
NW1 4QB
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2004(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 October 2007)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2011(20 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Distantview LTD
50.00%
Ordinary
1 at £1Distantview LTD & Malcolm Robin Turner
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

18 February 2003Delivered on: 19 February 2003
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge.
Particulars: 21-27 tabernacle st - pub NGL629628. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 February 2003Delivered on: 14 February 2003
Persons entitled: Tfb (Mortgages) Limited

Classification: Debenture
Secured details: All monies due or to become due from siruben estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21-27 tabernacle street, london t/n NGL629628. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 February 1995Delivered on: 22 February 1995
Satisfied on: 27 August 1996
Persons entitled: Hill Samuel Bank Limited

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the finance documents (as defined in the debenture).
Particulars: Windmill house 21/27 (odd) tabernacle street london EC2 and 6 epworth street london EC2. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 April 1994Delivered on: 29 April 1994
Satisfied on: 26 May 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or springacre properties limited to the chargee on any account whatsoever.
Particulars: L/H windmill house, 21/27 (odd) tabernacle street london EC2 and 6 epworth street london EC2. See the mortgage charge document for full details.
Fully Satisfied
13 July 1992Delivered on: 15 July 1992
Satisfied on: 17 February 1995
Persons entitled: Alkos Investment Syndicate

Classification: Debenture
Secured details: £3,500.000 due from the company to the chargee.
Particulars: All its undertaking property & assets including uncalled capital.
Fully Satisfied

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
13 October 2022Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
23 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
22 August 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(6 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 February 2015Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1N 2BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
11 October 2011Termination of appointment of Michael Gubbay as a director (1 page)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
26 July 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
13 January 2010Director's details changed for William Richard Collins on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages)
12 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
12 January 2010Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
22 July 2009Full accounts made up to 31 December 2008 (9 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
11 May 2009Return made up to 29/04/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
16 October 2008Full accounts made up to 31 December 2007 (9 pages)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
2 May 2008Return made up to 29/04/08; full list of members (4 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (1 page)
4 September 2007Full accounts made up to 31 December 2006 (9 pages)
4 September 2007Full accounts made up to 31 December 2006 (9 pages)
23 May 2007Return made up to 29/04/07; full list of members (3 pages)
23 May 2007Return made up to 29/04/07; full list of members (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (9 pages)
5 May 2006Return made up to 29/04/06; full list of members (3 pages)
5 May 2006Return made up to 29/04/06; full list of members (3 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (7 pages)
27 May 2005Return made up to 29/04/05; full list of members (3 pages)
27 May 2005Return made up to 29/04/05; full list of members (3 pages)
10 November 2004New director appointed (3 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
7 June 2004Full accounts made up to 31 December 2003 (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (7 pages)
4 May 2004Return made up to 29/04/04; full list of members (6 pages)
4 May 2004Return made up to 29/04/04; full list of members (6 pages)
14 October 2003Full accounts made up to 31 December 2002 (7 pages)
14 October 2003Full accounts made up to 31 December 2002 (7 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
12 May 2003Return made up to 29/04/03; full list of members (5 pages)
12 May 2003Return made up to 29/04/03; full list of members (5 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
19 February 2003Particulars of mortgage/charge (4 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
21 May 2002Return made up to 29/04/02; full list of members (5 pages)
21 May 2002Return made up to 29/04/02; full list of members (5 pages)
9 April 2002Full accounts made up to 31 December 2001 (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (7 pages)
11 October 2001Full accounts made up to 31 December 2000 (7 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
23 May 2001Return made up to 29/04/01; full list of members (5 pages)
23 May 2001Return made up to 29/04/01; full list of members (5 pages)
9 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 29/04/99; full list of members (8 pages)
8 June 1999Return made up to 29/04/99; full list of members (8 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
11 May 1998Return made up to 29/04/98; no change of members (8 pages)
11 May 1998Return made up to 29/04/98; no change of members (8 pages)
17 February 1998Full accounts made up to 31 December 1997 (6 pages)
17 February 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
22 May 1997Return made up to 29/04/97; no change of members (8 pages)
22 May 1997Return made up to 29/04/97; no change of members (8 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1996Return made up to 29/04/96; full list of members (8 pages)
16 May 1996Return made up to 29/04/96; full list of members (8 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Return made up to 29/04/95; full list of members (16 pages)
1 May 1995Return made up to 29/04/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1991Incorporation (17 pages)
29 April 1991Incorporation (17 pages)