Company NamePlus Fore Developments Limited
DirectorPaul Johnson
Company StatusActive
Company Number02781123
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Johnson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(21 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Director NameMr David Stuart Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Director NameSarah Margaret Johnson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Secretary NameSarah Margaret Johnson
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£842,834
Current Liabilities£71,670

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

5 November 1993Delivered on: 25 November 1993
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: Lavender park golf centre swinley road ascot berkshire t/nos BK201671 BK317593 BK201673 BK201674 BK201765.
Outstanding
4 November 1993Delivered on: 15 November 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

13 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 March 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 March 2021Notification of David Johnson (Holdings) Ltd as a person with significant control on 18 July 2018 (2 pages)
23 February 2021Cessation of David Stuart Johnson as a person with significant control on 22 February 2021 (1 page)
23 February 2021Termination of appointment of Sarah Margaret Johnson as a director on 22 February 2021 (1 page)
23 February 2021Termination of appointment of David Stuart Johnson as a director on 22 February 2021 (1 page)
23 February 2021Termination of appointment of Sarah Margaret Johnson as a secretary on 22 February 2021 (1 page)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
14 April 2014Appointment of Mr Paul Johnson as a director (2 pages)
14 April 2014Appointment of Mr Paul Johnson as a director (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 February 2010Director's details changed for Sarah Margaret Johnson on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Sarah Margaret Johnson on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for David Stuart Johnson on 29 January 2010 (2 pages)
3 February 2010Director's details changed for David Stuart Johnson on 29 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Return made up to 19/01/09; full list of members (4 pages)
6 April 2009Return made up to 19/01/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 January 2008Return made up to 19/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 February 2007Return made up to 19/01/07; full list of members (7 pages)
6 February 2007Return made up to 19/01/07; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 January 2005Return made up to 19/01/05; full list of members (7 pages)
29 January 2005Return made up to 19/01/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 February 2004Return made up to 19/01/04; full list of members (8 pages)
2 February 2004Return made up to 19/01/04; full list of members (8 pages)
18 July 2003Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page)
18 July 2003Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
23 January 2003Return made up to 19/01/03; full list of members (7 pages)
23 January 2003Return made up to 19/01/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 March 2000Registered office changed on 16/03/00 from: biddle matthews chartered accountants 2 tranquil passage london SE3 0BJ (1 page)
16 March 2000Registered office changed on 16/03/00 from: biddle matthews chartered accountants 2 tranquil passage london SE3 0BJ (1 page)
25 January 2000Return made up to 19/01/00; full list of members (6 pages)
25 January 2000Return made up to 19/01/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1999Return made up to 19/01/99; full list of members (7 pages)
20 January 1999Return made up to 19/01/99; full list of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 February 1998Registered office changed on 11/02/98 from: biddle matthews 2TRANQUIL passage london SE3 0BJ (1 page)
11 February 1998Return made up to 19/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(5 pages)
11 February 1998Registered office changed on 11/02/98 from: biddle matthews 2TRANQUIL passage london SE3 0BJ (1 page)
11 February 1998Return made up to 19/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(5 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 January 1997Return made up to 19/01/97; no change of members (5 pages)
26 January 1997Return made up to 19/01/97; no change of members (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 March 1995Registered office changed on 30/03/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
30 March 1995Registered office changed on 30/03/95 from: 237 westcombe hill blackheath london SE3 7DW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)