Station Approach Raynes Park
London
SW20 0JY
Secretary Name | Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2009(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Director Name | Mr Mark Cogan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 92 Hartfield Road London SW19 3TF |
Director Name | Dr Jeremy Richard Dunn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 64 Battersea High Road London SW11 3HX |
Secretary Name | Mr Mark Cogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 92 Hartfield Road London SW19 3TF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Vance Harris Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2009) |
Correspondence Address | 3 Malvern House 199 Marsh Wall Meridian Gate London E14 9YT |
Website | forcefoundations.co.uk |
---|
Registered Address | Jubilee House Townsend Lane London NW9 8TZ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35.1k at £1 | Force Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,091,101 |
Cash | £1,209,868 |
Current Liabilities | £1,079,972 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
9 June 2022 | Delivered on: 10 June 2022 Persons entitled: Simon Haslam Classification: A registered charge Particulars: All present and future monies, obligations and liabilities owed by the company to simon haslam whether actual or contingent and whether owed jointly or severally and defined as secured liabilities in the debenture. Outstanding |
---|---|
8 January 2009 | Delivered on: 22 January 2009 Persons entitled: Tom Barnaby James Anderson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill uncalled capital, licences, consents and authorisations and all equipment. Outstanding |
14 December 2023 | Registration of charge 029860650003, created on 27 November 2023 (7 pages) |
---|---|
16 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
14 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
10 June 2022 | Registration of charge 029860650002, created on 9 June 2022 (7 pages) |
26 May 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
16 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
24 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
7 November 2019 | Resolutions
|
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
25 October 2016 | Satisfaction of charge 1 in full (6 pages) |
25 October 2016 | Satisfaction of charge 1 in full (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
6 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
6 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
4 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (15 pages) |
4 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (15 pages) |
4 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (15 pages) |
4 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (15 pages) |
4 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2011 (15 pages) |
4 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 November 2010 (15 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 November 2011 | Director's details changed for Mr Simon Haslam on 31 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders
|
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders
|
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders
|
3 November 2011 | Director's details changed for Mr Simon Haslam on 31 October 2011 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 June 2011 | Director's details changed for Mr Simon Haslam on 10 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Simon Haslam on 10 June 2011 (2 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders
|
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders
|
8 November 2010 | Director's details changed for Mr Simon Haslam on 2 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Simon Haslam on 2 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders
|
8 November 2010 | Director's details changed for Mr Simon Haslam on 2 November 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Simon Haslam on 31 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Simon Haslam on 31 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Termination of appointment of Vance Harris Services Limited as a secretary (1 page) |
19 October 2009 | Appointment of Secretarial Services (Uk) Limited as a secretary (2 pages) |
19 October 2009 | Appointment of Secretarial Services (Uk) Limited as a secretary (2 pages) |
19 October 2009 | Termination of appointment of Vance Harris Services Limited as a secretary (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, 337 bath road, slough, berkshire, SL1 5PR (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, 337 bath road, slough, berkshire, SL1 5PR (1 page) |
27 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
26 November 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 August 2008 | Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page) |
28 August 2008 | Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page) |
2 May 2008 | Secretary appointed vance harris services LIMITED (2 pages) |
2 May 2008 | Secretary appointed vance harris services LIMITED (2 pages) |
25 April 2008 | Appointment terminated director and secretary mark cogan (1 page) |
25 April 2008 | Appointment terminated director jeremy dunn (1 page) |
25 April 2008 | Appointment terminated director jeremy dunn (1 page) |
25 April 2008 | Appointment terminated director and secretary mark cogan (1 page) |
18 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
18 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
3 April 2008 | Director appointed simon william haslam (2 pages) |
3 April 2008 | Director appointed simon william haslam (2 pages) |
8 January 2008 | Return made up to 02/11/07; full list of members (5 pages) |
8 January 2008 | Return made up to 02/11/07; full list of members (5 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 02/11/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
15 November 2005 | Return made up to 02/11/05; full list of members (7 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: iver house, middlegreen estate, middlegreen road, slough berkshire SL3 6DF (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: iver house, middlegreen estate, middlegreen road, slough berkshire SL3 6DF (1 page) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
4 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
16 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
11 November 2003 | Return made up to 02/11/03; full list of members
|
11 November 2003 | Return made up to 02/11/03; full list of members
|
31 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
31 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
20 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 November 2000 | Return made up to 02/11/00; full list of members
|
14 November 2000 | Return made up to 02/11/00; full list of members
|
8 February 2000 | Return made up to 02/11/99; full list of members
|
8 February 2000 | Return made up to 02/11/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 June 1999 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
5 June 1999 | Accounting reference date extended from 30/11/98 to 31/05/99 (1 page) |
2 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
25 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
22 September 1997 | Director's particulars changed (2 pages) |
22 September 1997 | Director's particulars changed (2 pages) |
31 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
28 November 1996 | Return made up to 02/11/96; no change of members
|
28 November 1996 | Return made up to 02/11/96; no change of members
|
8 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
8 July 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 6 harwood road, london, SW6 4PH (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 6 harwood road, london, SW6 4PH (1 page) |
24 November 1995 | Secretary resigned;director resigned (2 pages) |
24 November 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 November 1994 | Incorporation (16 pages) |
2 November 1994 | Incorporation (16 pages) |