Company NameJohn Foord & Co. Limited
DirectorsBrian Dryden Foord and Jonathan Dryden Foord
Company StatusActive
Company Number03328960
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(23 years, 1 month after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NamePeter John Foord
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChauntsingers Cleeve Road
Goring On Thames
Reading
Berkshire
RG8 9BJ
Secretary NamePeter John White
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejohnfoord.com

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Brian Dryden Foord
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£30,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

1 August 2012Delivered on: 9 August 2012
Persons entitled: Roland John Bernard Duce and Pc Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house k/a the clock house 1 casterton road stamford lincs t/no LL58005 together with all buildings and fixtures and the benefit of all rights easements and privileges in relation to such property see image for full details.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
23 September 2022Change of details for Mr Brian Dryden Foord as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Director's details changed for Mr Brian Dryden Foord on 23 September 2022 (2 pages)
23 September 2022Director's details changed for Mr Jonathan Dryden Foord on 23 September 2022 (2 pages)
23 September 2022Registered office address changed from Citroen Wells & Partners Devonshire House London W1W 5DR to Devonshire House 1 Devonshire Street London W1W 5DR on 23 September 2022 (1 page)
16 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
10 March 2021Statement of capital following an allotment of shares on 7 May 2020
  • GBP 2,000,000
(3 pages)
26 June 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
25 June 2020Notification of Penelope Francis Foord as a person with significant control on 7 May 2020 (2 pages)
25 June 2020Change of details for Mr Brian Dryden Foord as a person with significant control on 7 May 2020 (2 pages)
18 May 2020Satisfaction of charge 1 in full (1 page)
20 April 2020Appointment of Mr Jonathan Dryden Foord as a director on 20 April 2020 (2 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
9 March 2015Director's details changed for Mr Brian Dryden Foord on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Brian Dryden Foord on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Brian Dryden Foord on 9 March 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Termination of appointment of Peter Foord as a director (2 pages)
20 December 2013Termination of appointment of Peter Foord as a director (2 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 March 2009Return made up to 06/03/09; full list of members (4 pages)
27 March 2009Return made up to 06/03/09; full list of members (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 06/03/08; full list of members (4 pages)
26 March 2008Return made up to 06/03/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 April 2007Return made up to 06/03/07; full list of members (7 pages)
1 April 2007Return made up to 06/03/07; full list of members (7 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Return made up to 06/03/06; full list of members (7 pages)
21 March 2006Return made up to 06/03/06; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 March 2004Return made up to 06/03/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 March 2003Return made up to 06/03/03; full list of members (7 pages)
8 March 2003Return made up to 06/03/03; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
23 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
22 March 2000Return made up to 06/03/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
14 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
9 April 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
9 April 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (3 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (3 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (3 pages)
13 March 1997New director appointed (3 pages)
6 March 1997Incorporation (20 pages)
6 March 1997Incorporation (20 pages)