Company NameAlways & Forever Limited
DirectorsDerek Clive Sharman and Jean Carol Bristow
Company StatusActive
Company Number03552317
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDerek Clive Sharman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 week, 1 day after company formation)
Appointment Duration26 years
RoleCAD Design
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameJean Carol Bristow
NationalityBritish
StatusCurrent
Appointed01 May 1998(1 week, 1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameJean Carol Bristow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(7 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleBridalwear Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMrs Angela Rayner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2018(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Hanworth Road
Hounslow
TW3 1UG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitealwaysandforeverbridal.co.uk
Telephone020 85704701
Telephone regionLondon

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Derek Clive Sharman
50.00%
Ordinary
50 at £1Jean Carol Bristow
50.00%
Ordinary

Financials

Year2014
Net Worth-£156,561
Cash£3,806
Current Liabilities£795,907

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Charges

29 November 2006Delivered on: 1 December 2006
Persons entitled: Hsbc Bank PLC

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 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

30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 June 2020Termination of appointment of Angela Rayner as a director on 1 October 2019 (1 page)
16 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 May 2018Appointment of Mrs Angela Rayner as a director on 23 April 2018 (2 pages)
7 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
14 July 2017Notification of Jean Carol Bristow as a person with significant control on 23 April 2017 (2 pages)
14 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
14 July 2017Notification of Jean Carol Bristow as a person with significant control on 23 April 2017 (2 pages)
14 July 2017Notification of Derek Clive Dsharman as a person with significant control on 23 April 2017 (2 pages)
14 July 2017Notification of Derek Clive Dsharman as a person with significant control on 23 April 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 June 2017Termination of appointment of Angela Rayner as a director on 12 January 2017 (1 page)
6 June 2017Termination of appointment of Angela Rayner as a director on 12 January 2017 (1 page)
8 July 2016Appointment of Ms Angela Rayner as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Ms Angela Rayner as a director on 7 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Director's details changed for Jean Carol Bristow on 22 April 2011 (2 pages)
6 June 2011Director's details changed for Derek Clive Sharman on 22 April 2011 (2 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Derek Clive Sharman on 22 April 2011 (2 pages)
6 June 2011Director's details changed for Jean Carol Bristow on 22 April 2011 (2 pages)
6 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
4 June 2010Director's details changed for Jean Carol Bristow on 21 April 2010 (2 pages)
4 June 2010Secretary's details changed for Jean Carol Bristow on 22 April 2010 (1 page)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Derek Clive Sharman on 21 April 2010 (2 pages)
4 June 2010Secretary's details changed for Jean Carol Bristow on 22 April 2010 (1 page)
4 June 2010Director's details changed for Jean Carol Bristow on 21 April 2010 (2 pages)
4 June 2010Director's details changed for Derek Clive Sharman on 21 April 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2009Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 20 October 2009 (1 page)
1 June 2009Return made up to 23/04/09; full list of members (4 pages)
1 June 2009Return made up to 23/04/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Return made up to 23/04/08; no change of members (7 pages)
31 July 2008Return made up to 23/04/08; no change of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Return made up to 23/04/07; no change of members (7 pages)
30 May 2007Return made up to 23/04/07; no change of members (7 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 May 2006Return made up to 23/04/06; full list of members (6 pages)
17 May 2006Return made up to 23/04/06; full list of members (6 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 June 2005Return made up to 23/04/05; full list of members (6 pages)
6 June 2005Return made up to 23/04/05; full list of members (6 pages)
28 February 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
28 February 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
10 May 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
10 May 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
4 May 2004Return made up to 23/04/04; full list of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page)
4 May 2004Registered office changed on 04/05/04 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page)
4 May 2004Return made up to 23/04/04; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 July 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
10 May 2003Return made up to 23/04/03; full list of members (6 pages)
10 May 2003Return made up to 23/04/03; full list of members (6 pages)
13 January 2003Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2002Return made up to 23/04/01; full list of members (6 pages)
3 September 2002Return made up to 23/04/01; full list of members (6 pages)
22 August 2002Ad 30/04/99--------- £ si 98@1 (2 pages)
22 August 2002Ad 30/04/99--------- £ si 98@1 (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page)
15 May 2002Registered office changed on 15/05/02 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 June 2001Full accounts made up to 30 April 2000 (9 pages)
4 June 2001Full accounts made up to 30 April 2000 (9 pages)
9 June 2000Return made up to 23/04/00; full list of members (6 pages)
9 June 2000Return made up to 23/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
9 August 1999Registered office changed on 09/08/99 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page)
9 August 1999Registered office changed on 09/08/99 from: 124 hanworth road hounslow middlesex TW3 1UG (1 page)
26 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
26 May 1999Return made up to 23/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: albion house 113 station road hampton middlesex TW12 2AL (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: albion house 113 station road hampton middlesex TW12 2AL (1 page)
23 April 1998Incorporation (14 pages)
23 April 1998Incorporation (14 pages)