UKBizDB.co.uk

FORDHAMS & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Studio 6, 6 Hornsey Street, London, England, N7 8GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 6, 6 Hornsey Street, London, England, N7 8GR

Director01 November 2012Active
Studio 6, 6 Hornsey Street, London, England, N7 8GR

Director26 April 2019Active
16, Parkgate Avenue, Barnet, England, EN4 0NR

Director24 January 2013Active
16, Parkgate Avenue, Barnet, United Kingdom, EN4 0NR

Director01 November 2012Active
18, Frobisher Court, 15 Cleveland Road, London, United Kingdom, W13 8BD

Director01 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Officers

Change person director company with change date.

Download
2021-02-07Officers

Change person director company with change date.

Download
2021-02-07Persons with significant control

Change to a person with significant control.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-09-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.