Company NameFoundford Ltd
DirectorJames Maxwell Sellar
Company StatusActive
Company Number04597079
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Maxwell Sellar
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Director NameMr Paul Hill Turpin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameMr Paul Hill Turpin
NationalityBritish
StatusResigned
Appointed02 January 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Park Street
Mayfair
London
W1K 6NX
Secretary NameSharon Noel
StatusResigned
Appointed01 November 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2019)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameMr Stuart Charles Berkoff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Secretary NameStephen Corner
StatusResigned
Appointed25 June 2019(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleCompany Director
Correspondence Address42-44 Bermondsey Street
London
SE1 3UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGround Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Irvine Gerald Sellar
75.00%
Ordinary
25 at £1James Maxwell Sellar
25.00%
Ordinary

Financials

Year2014
Turnover£300,000
Gross Profit-£63,209
Net Worth-£417,300
Current Liabilities£1,518,792

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

16 July 2003Delivered on: 23 July 2003
Persons entitled: The Wellcome Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount of the rent deposit being sixty-one thousand six hundred and eighty-seven pounds and fifty pence.
Outstanding

Filing History

12 January 2021Change of details for Mr James Maxwell Sellar as a person with significant control on 21 December 2020 (2 pages)
23 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 September 2020Director's details changed for Mr James Maxwell Sellar on 21 September 2020 (2 pages)
4 August 2020Termination of appointment of Stephen Corner as a secretary on 15 July 2020 (1 page)
5 February 2020Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 (2 pages)
5 February 2020Director's details changed for Mr James Maxwell Sellar on 14 January 2020 (2 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
2 July 2019Appointment of Stephen Corner as a secretary on 25 June 2019 (2 pages)
2 July 2019Termination of appointment of Sharon Noel as a secretary on 25 June 2019 (1 page)
4 April 2019Termination of appointment of Stuart Charles Berkoff as a director on 29 March 2019 (1 page)
29 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
9 February 2018Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Director's details changed for Mr James Maxwell Sellar on 5 February 2018 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Secretary's details changed for Shaton Noel on 28 November 2017 (1 page)
29 November 2017Secretary's details changed for Shaton Noel on 28 November 2017 (1 page)
28 November 2017Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page)
28 November 2017Cessation of Irvine Gerald Sellar as a person with significant control on 27 February 2017 (1 page)
13 November 2017Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 110 Park Street London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 13 November 2017 (1 page)
18 August 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
18 August 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 pages)
16 February 2017Termination of appointment of Paul Hill Turpin as a director on 7 February 2017 (2 pages)
16 February 2017Appointment of Mr Stuart Charles Berkoff as a director on 7 February 2017 (3 pages)
15 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
15 February 2017Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017 (2 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (61 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (61 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
30 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(19 pages)
30 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(19 pages)
14 November 2015Appointment of Shaton Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Shaton Noel as a secretary on 1 November 2015 (3 pages)
14 November 2015Appointment of Shaton Noel as a secretary on 1 November 2015 (3 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
20 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(14 pages)
20 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(14 pages)
13 February 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
13 February 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(14 pages)
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(14 pages)
1 May 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
1 May 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (14 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (14 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
22 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
22 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
8 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
8 March 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
4 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
2 November 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
2 November 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
29 September 2010Total exemption full accounts made up to 30 November 2008 (9 pages)
29 September 2010Total exemption full accounts made up to 30 November 2008 (9 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Secretary's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for James Maxwell Sellar on 8 December 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
13 January 2010Director's details changed for Paul Hill Turpin on 1 October 2009 (3 pages)
21 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
21 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
24 September 2009Director's change of particulars / james sellar / 17/09/2009 (1 page)
28 December 2008Return made up to 22/11/07; no change of members (10 pages)
28 December 2008Return made up to 22/11/08; full list of members (10 pages)
28 December 2008Return made up to 22/11/08; full list of members (10 pages)
28 December 2008Return made up to 22/11/07; no change of members (10 pages)
10 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
10 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
17 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
17 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
8 June 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
8 June 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
30 November 2006Return made up to 21/11/06; full list of members (7 pages)
30 November 2006Return made up to 21/11/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
18 January 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
9 January 2006Return made up to 21/11/05; full list of members (7 pages)
9 January 2006Return made up to 21/11/05; full list of members (7 pages)
23 March 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 September 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
26 July 2004Registered office changed on 26/07/04 from: 103 park street, london, W1K 7JN (1 page)
26 July 2004Registered office changed on 26/07/04 from: 103 park street, london, W1K 7JN (1 page)
27 November 2003Return made up to 21/11/03; full list of members (7 pages)
27 November 2003Return made up to 21/11/03; full list of members (7 pages)
14 November 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2003Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
6 January 2003New director appointed (3 pages)
6 January 2003New secretary appointed;new director appointed (3 pages)
6 January 2003New director appointed (3 pages)
6 January 2003New secretary appointed;new director appointed (3 pages)
6 January 2003Registered office changed on 06/01/03 from: 103 park street, london, W1K 7JN (1 page)
6 January 2003Registered office changed on 06/01/03 from: 103 park street, london, W1K 7JN (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
23 December 2002Registered office changed on 23/12/02 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
23 December 2002Director resigned (1 page)
21 November 2002Incorporation (9 pages)
21 November 2002Incorporation (9 pages)