Company NameJohn Foord (UK) Limited
Company StatusActive
Company Number08308096
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Alastair Copland
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address80-83 Long Lane
London
EC1 9ET
Director NameMr Gregory Brice Dickerson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleValuation Director
Country of ResidenceSingapore
Correspondence Address80-83 Long Lane
London
EC1 9ET
Director NameMr Fraser Samuel Griffiths
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1 9ET
Director NameMr Stephen Mark Tanner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1 9ET
Director NameMr Andrew William Slevin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address80-83 Long Lane
London
EC1 9ET
Secretary NameFactorright Limited (Corporation)
StatusResigned
Appointed26 November 2012(same day as company formation)
Correspondence Address2nd Floor
Gray's Inn Chambers Gray's Inn
London
WC1R 5JA

Contact

Websitejohnfoord.com

Location

Registered Address80-83 Long Lane
London
EC1 9ET
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1John Foord (Asia) Pte LTD
80.00%
Ordinary
200 at £1Lynton Travis Torode
20.00%
Ordinary

Financials

Year2014
Net Worth-£183,598
Cash£53,243
Current Liabilities£238,439

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Cessation of Gregory Brice Dickerson as a person with significant control on 6 April 2016 (1 page)
30 January 2024Notification of Gregory Brice Dickerson as a person with significant control on 6 April 2016 (2 pages)
11 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
22 March 2022Termination of appointment of Stephen Mark Tanner as a director on 1 March 2022 (1 page)
22 March 2022Appointment of Mr Fraser Samuel Griffiths as a director on 1 March 2022 (2 pages)
22 March 2022Termination of appointment of Andrew William Slevin as a director on 1 March 2022 (1 page)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
26 July 2018Appointment of Mr Andrew William Slevin as a director on 26 July 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Director's details changed for Mr Gregory Brice Dickerson on 12 May 2015 (2 pages)
21 December 2015Termination of appointment of Factorright Limited as a secretary on 12 May 2015 (1 page)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Director's details changed for Mr Graham Alastair Copland on 12 May 2015 (2 pages)
21 December 2015Termination of appointment of Factorright Limited as a secretary on 12 May 2015 (1 page)
21 December 2015Director's details changed for Mr Gregory Brice Dickerson on 12 May 2015 (2 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Director's details changed for Mr Graham Alastair Copland on 12 May 2015 (2 pages)
12 May 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 May 2015Registered 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 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(6 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Appointment of Mr Steve Tanner as a director (2 pages)
2 December 2013Appointment of Mr Steve Tanner as a director (2 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
18 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
26 November 2012Incorporation (24 pages)
26 November 2012Incorporation (24 pages)