This company is commonly known as Fordhams & Co Limited. The company was founded 11 years ago and was given the registration number 08277304. The firm's registered office is in LONDON. You can find them at Studio 6, 6 Hornsey Street, London, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FORDHAMS & CO LIMITED |
---|---|---|
Company Number | : | 08277304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 6, 6 Hornsey Street, London, England, N7 8GR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 6, 6 Hornsey Street, London, England, N7 8GR | Director | 01 November 2012 | Active |
Studio 6, 6 Hornsey Street, London, England, N7 8GR | Director | 26 April 2019 | Active |
16, Parkgate Avenue, Barnet, England, EN4 0NR | Director | 24 January 2013 | Active |
16, Parkgate Avenue, Barnet, United Kingdom, EN4 0NR | Director | 01 November 2012 | Active |
18, Frobisher Court, 15 Cleveland Road, London, United Kingdom, W13 8BD | Director | 01 November 2012 | Active |
Mr Anil Seechurn | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 6, 6 Hornsey Street, London, England, N7 8GR |
Nature of control | : |
|
Mr Iqbal Nurbhai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Frobisher Court, 15 Cleveland Road, London, England, W13 8BD |
Nature of control | : |
|
Mr Mohammed Akhtaruzzaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Beechwood Gardens, Ilford, England, IG5 0AE |
Nature of control | : |
|
Mr Sadrettin Darbaz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Parkgate Avenue, Barnet, England, EN4 0NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-07 | Officers | Change person director company with change date. | Download |
2021-02-07 | Officers | Change person director company with change date. | Download |
2021-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.