Company NameForden Homes Limited
Company StatusDissolved
Company Number09514835
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Buckell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heathers, Woodlands Farm Woodlands Lane
Stoke D'Abernon
Cobham
Surrey
KT11 3PY
Director NameMrs Tina-Louise Louise Buckell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Heathers, Woodlands Farm Woodlands Lane
Stoke D'Abernon
Cobham
Surrey
KT11 3PY
Secretary NameMiss Mary-Anne Parsons
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 50 Bookham Industrial Estate Church Road
Bookham
Leatherhead
Surrey
KT23 3EU
Secretary NameMs Lisa Fleming
StatusResigned
Appointed08 January 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressUnit 50 Bookham Industrial Estate Church Road
Bookham
Leatherhead
Surrey
KT23 3EU

Location

Registered AddressThe Heathers, Woodlands Farm Woodlands Lane
Stoke D'Abernon
Cobham
Surrey
KT11 3PY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 July 2016Delivered on: 29 July 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 38 keswick road, bookham, leatherhead KT23 4BH.
Outstanding
29 July 2016Delivered on: 29 July 2016
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 38 keswick road, bookham, leatherhead KT23 4BH.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 November 2018Registered office address changed from Unit 50 Bookham Industrial Estate Church Road Bookham Leatherhead Surrey KT23 3EU to The Heathers, Woodlands Farm Woodlands Lane Stoke D'abernon Cobham Surrey KT11 3PY on 23 November 2018 (1 page)
9 April 2018Termination of appointment of Lisa Fleming as a secretary on 31 March 2018 (1 page)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
6 April 2018Satisfaction of charge 095148350001 in full (1 page)
6 April 2018Satisfaction of charge 095148350002 in full (1 page)
10 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Registration of charge 095148350001, created on 29 July 2016 (31 pages)
29 July 2016Registration of charge 095148350002, created on 29 July 2016 (52 pages)
29 July 2016Registration of charge 095148350001, created on 29 July 2016 (31 pages)
29 July 2016Registration of charge 095148350002, created on 29 July 2016 (52 pages)
12 May 2016Termination of appointment of Mary-Anne Parsons as a secretary on 8 January 2016 (1 page)
12 May 2016Appointment of Ms Lisa Fleming as a secretary on 8 January 2016 (2 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Appointment of Ms Lisa Fleming as a secretary on 8 January 2016 (2 pages)
12 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Termination of appointment of Mary-Anne Parsons as a secretary on 8 January 2016 (1 page)
10 March 2016Registered office address changed from 7 Gatesden Road Fetcham Leatherhead Surrey KT22 9QW United Kingdom to Unit 50 Bookham Industrial Estate Church Road Bookham Leatherhead Surrey KT23 3EU on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 7 Gatesden Road Fetcham Leatherhead Surrey KT22 9QW United Kingdom to Unit 50 Bookham Industrial Estate Church Road Bookham Leatherhead Surrey KT23 3EU on 10 March 2016 (2 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)