Company NameAll Fords Limited
DirectorManjit Nandra
Company StatusActive
Company Number06853692
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Manjit Nandra
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Bournewood Road
Woolwich
London
SE18 2AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Telephone020 35560824
Telephone regionLondon

Location

Registered AddressUnit 10, Belvedere Industrial Estate
Fishers Way
Belvedere
DA17 6BS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

1 at £1Manjit Nandra
100.00%
Ordinary

Financials

Year2014
Net Worth-£524
Cash£1,236
Current Liabilities£27,646

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

20 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 August 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
14 January 2020Registered office address changed from 81 Eastmoor Street Charlton London SE7 8LX to Unit 10, Belvedere Industrial Estate Fishers Way Belvedere DA17 6BS on 14 January 2020 (1 page)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Manjit Nandra on 20 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Manjit Nandra on 20 March 2010 (2 pages)
31 March 2009Director appointed mr manjit nandra (1 page)
31 March 2009Ad 21/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2009Ad 21/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2009Director appointed mr manjit nandra (1 page)
26 March 2009Appointment terminated director barbara kahan (1 page)
26 March 2009Appointment terminated director barbara kahan (1 page)
20 March 2009Incorporation (12 pages)
20 March 2009Incorporation (12 pages)