UKBizDB.co.uk

TERNFORD LTD

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

This company is commonly known as Ternford Ltd. The company was founded 17 years ago and was given the registration number 06146040. The firm's registered office is in LONDON. You can find them at 5 North End Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TERNFORD LTD
Company Number:06146040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 North End Road, London, England, NW11 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, North End Road, London, England, NW11 7RJ

Director12 May 2021Active
9, Woodville Road, London, NW11 9TP

Secretary18 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 March 2007Active
21, The Grove, London, England, NW11 9SJ

Director01 July 2020Active
5, North End Road, London, England, NW11 7RJ

Director04 January 2021Active
53 Princes Park Avenue, London, NW11 0JR

Director18 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 March 2007Active

People with Significant Control

Mr Abraham Taub
Notified on:12 May 2021
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:5, North End Road, London, England, NW11 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Greencountry Estates Ltd
Notified on:25 August 2020
Status:Active
Country of residence:England
Address:5, North End Road, London, England, NW11 7RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Esther Brief
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:English
Country of residence:England
Address:5, North End Road, London, England, NW11 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Isaac Brief
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:5, North End Road, London, England, NW11 7RJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Gazette

Gazette filings brought up to date.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-06-20Accounts

Change account reference date company previous extended.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Change account reference date company previous shortened.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.