London
EC1 9ET
Director Name | Mr Gregory Brice Dickerson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 26 November 2012(same day as company formation) |
Role | Valuation Director |
Country of Residence | Singapore |
Correspondence Address | 80-83 Long Lane London EC1 9ET |
Director Name | Mr Fraser Samuel Griffiths |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(9 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1 9ET |
Director Name | Mr Stephen Mark Tanner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1 9ET |
Director Name | Mr Andrew William Slevin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 80-83 Long Lane London EC1 9ET |
Secretary Name | Factorright Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | 2nd Floor Gray's Inn Chambers Gray's Inn London WC1R 5JA |
Website | johnfoord.com |
---|
Registered Address | 80-83 Long Lane London EC1 9ET |
---|---|
Address Matches | 2 other UK companies use this postal address |
800 at £1 | John Foord (Asia) Pte LTD 80.00% Ordinary |
---|---|
200 at £1 | Lynton Travis Torode 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,598 |
Cash | £53,243 |
Current Liabilities | £238,439 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
30 January 2024 | Cessation of Gregory Brice Dickerson as a person with significant control on 6 April 2016 (1 page) |
---|---|
30 January 2024 | Notification of Gregory Brice Dickerson as a person with significant control on 6 April 2016 (2 pages) |
11 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
10 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
22 March 2022 | Termination of appointment of Stephen Mark Tanner as a director on 1 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Fraser Samuel Griffiths as a director on 1 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Andrew William Slevin as a director on 1 March 2022 (1 page) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
19 July 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Andrew William Slevin as a director on 26 July 2018 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2015 | Director's details changed for Mr Gregory Brice Dickerson on 12 May 2015 (2 pages) |
21 December 2015 | Termination of appointment of Factorright Limited as a secretary on 12 May 2015 (1 page) |
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Graham Alastair Copland on 12 May 2015 (2 pages) |
21 December 2015 | Termination of appointment of Factorright Limited as a secretary on 12 May 2015 (1 page) |
21 December 2015 | Director's details changed for Mr Gregory Brice Dickerson on 12 May 2015 (2 pages) |
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Graham Alastair Copland on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from 2nd Floor Gray's Inn Chambers Gray's Inn London WC1R 5JA to 80-83 Long Lane London EC1 9ET on 12 May 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Registered office address changed from 2nd Floor Gray's Inn Chambers Gray's Inn London WC1R 5JA to 80-83 Long Lane London EC1 9ET on 12 May 2015 (2 pages) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Appointment of Mr Steve Tanner as a director (2 pages) |
2 December 2013 | Appointment of Mr Steve Tanner as a director (2 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
18 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
18 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
26 November 2012 | Incorporation (24 pages) |
26 November 2012 | Incorporation (24 pages) |