Seventy Eight Fordwych Road Limited
- Dissolved
- Incorporated on 10 Jan 1984
Reg Address: 78 Fordwych Road, London NW2 3TH
- Summary The company with name "Seventy Eight Fordwych Road Limited" is a ltd and located in 78 Fordwych Road, London NW2 3TH. Seventy Eight Fordwych Road Limited is currently in dissolved status and it was incorporated on 10 Jan 1984 (40 years 8 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Seventy Eight Fordwych Road Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Oliver David Watts | Director | 13 Sep 2019 | British | Active |
2 | Oliver David Watts | Director | 13 Sep 2019 | British | Active |
3 | Duncan Robin Matthews | Director | 3 Mar 2017 | British | Resigned 13 Sep 2019 |
4 | Timothy Haigh Gomersall | Director | 1 Oct 2009 | British | Resigned 3 Mar 2017 |
5 | Christopher Michael John Gislingham | Secretary | 6 Jul 2006 | - | Active |
6 | Christopher Michael John Gislingham | Director | 6 Jul 2006 | - | Active |
7 | Darren Ian Tanner | Director | 1 Apr 2005 | British | Resigned 1 Oct 2009 |
8 | Mara Gardner | Secretary | 1 Jun 2000 | - | Resigned 8 Oct 2004 |
9 | Mara Gardner | Director | 1 Jun 2000 | - | Resigned 8 Oct 2004 |
10 | Andrew Duncan Mc Kerlie | Director | 1 Apr 2000 | British | Active |
11 | Sarah Lofthouse | Director | 6 Apr 1998 | British | Resigned 1 Apr 2005 |
12 | Rachel Emma Hart | Secretary | 6 Apr 1998 | - | Resigned 27 Apr 2000 |
13 | Gareth John Priday | Director | 6 Apr 1998 | British | Resigned 1 Apr 2005 |
14 | Charles Martin Lachs | Secretary | 2 Jan 1997 | - | Resigned 6 Apr 1998 |
15 | Rachel Emma Hart | Director | 2 Jan 1997 | - | Resigned 27 Apr 2000 |
16 | Gill Hyatt Lachs | Director | 1 Jun 1993 | British | Resigned 6 Apr 1998 |
17 | Charles Martin Lachs | Director | 1 May 1993 | - | Resigned 6 Apr 1998 |
18 | Kerry Jane Sampson | Secretary | 10 Aug 1992 | British | Resigned 31 Aug 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Duncan Robin Matthews Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 3 Mar 2017 | British | Ceased 13 Sep 2019 |
2 | Terri Berg Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Mar 2017 | British | Active |
3 | Andrew Mc Kerlie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Mar 2017 | British | Active |
4 | Christopher Gislingham Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Mar 2017 | British | Active |
5 | Terri Berg Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Mar 2017 | British | Ceased 1 Mar 2017 |
6 | Andrew Mc Kerlie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Mar 2017 | British | Ceased 1 Mar 2017 |
7 | Christopher Gislingham Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 1 Mar 2017 | British | Ceased 1 Mar 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Seventy Eight Fordwych Road Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 31 Jan 2023 | Download PDF |
2 | Gazette - Notice Voluntary | 15 Nov 2022 | Download PDF |
3 | Dissolution - Application Strike Off Company | 7 Nov 2022 | Download PDF |
4 | Accounts - Micro Entity | 25 Mar 2021 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2021 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 29 Sep 2020 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 18 Dec 2019 | Download PDF 3 Pages |
8 | Confirmation Statement - Updates | 24 Sep 2019 | Download PDF 4 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Sep 2019 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 24 Sep 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 25 Mar 2019 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 21 Dec 2018 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 12 Mar 2018 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 20 Dec 2017 | Download PDF 2 Pages |
15 | Accounts - Amended Total Exemption Small | 12 Jun 2017 | Download PDF 6 Pages |
16 | Confirmation Statement - Updates | 10 Mar 2017 | Download PDF 9 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 10 Mar 2017 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2017 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Small | 23 Dec 2016 | Download PDF 3 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 7 Pages |
21 | Accounts - Total Exemption Small | 31 Dec 2015 | Download PDF 3 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 22 Jun 2015 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2015 | Download PDF 6 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2015 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Small | 7 Oct 2014 | Download PDF 3 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2014 | Download PDF 7 Pages |
27 | Accounts - Total Exemption Small | 26 Dec 2013 | Download PDF 3 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2013 | Download PDF 7 Pages |
29 | Accounts - Total Exemption Small | 27 Dec 2012 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2012 | Download PDF 7 Pages |
31 | Accounts - Total Exemption Small | 19 Jan 2012 | Download PDF 4 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2011 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 31 Dec 2010 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jun 2010 | Download PDF 6 Pages |
35 | Officers - Change Person Director Company With Change Date | 23 Jun 2010 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 23 Jun 2010 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 23 Jun 2010 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Full | 26 Jan 2010 | Download PDF 8 Pages |
39 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Full | 29 Jan 2009 | Download PDF 6 Pages |
41 | Address - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 27 Jun 2008 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Full | 28 Jan 2008 | Download PDF 6 Pages |
44 | Annual Return - Legacy | 23 Jul 2007 | Download PDF 8 Pages |
45 | Accounts - Total Exemption Full | 27 Jan 2007 | Download PDF 6 Pages |
46 | Annual Return - Legacy | 9 Aug 2006 | Download PDF 9 Pages |
47 | Officers - Legacy | 13 Jul 2006 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Full | 5 Jan 2006 | Download PDF 6 Pages |
49 | Officers - Legacy | 20 Jul 2005 | Download PDF 2 Pages |
50 | Annual Return - Legacy | 20 Jul 2005 | Download PDF 11 Pages |
51 | Accounts - Total Exemption Full | 11 Jan 2005 | Download PDF 6 Pages |
52 | Annual Return - Legacy | 7 Sep 2004 | Download PDF 9 Pages |
53 | Accounts - Total Exemption Full | 25 Jan 2004 | Download PDF 8 Pages |
54 | Annual Return - Legacy | 23 Jun 2003 | Download PDF 9 Pages |
55 | Accounts - Total Exemption Full | 29 Jan 2003 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 25 Jun 2002 | Download PDF 10 Pages |
57 | Accounts - Total Exemption Full | 9 Jan 2002 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 7 Jul 2001 | Download PDF 8 Pages |
59 | Accounts - Full | 10 Jan 2001 | Download PDF 6 Pages |
60 | Annual Return - Legacy | 23 Aug 2000 | Download PDF 9 Pages |
61 | Officers - Legacy | 23 Aug 2000 | Download PDF 2 Pages |
62 | Officers - Legacy | 7 Jun 2000 | Download PDF 2 Pages |
63 | Officers - Legacy | 7 Jun 2000 | Download PDF 1 Pages |
64 | Officers - Legacy | 30 May 2000 | Download PDF 1 Pages |
65 | Accounts - Full | 14 Jan 2000 | Download PDF 9 Pages |
66 | Annual Return - Legacy | 28 Jul 1999 | Download PDF 6 Pages |
67 | Accounts - Full | 26 Feb 1999 | Download PDF 8 Pages |
68 | Officers - Legacy | 22 Jul 1998 | Download PDF |
69 | Annual Return - Legacy | 22 Jul 1998 | Download PDF |
70 | Officers - Legacy | 22 Jul 1998 | Download PDF |
71 | Officers - Legacy | 22 Jul 1998 | Download PDF |
72 | Accounts - Full | 9 Dec 1997 | Download PDF 8 Pages |
73 | Annual Return - Legacy | 21 Aug 1997 | Download PDF 8 Pages |
74 | Officers - Legacy | 22 Jan 1997 | Download PDF 2 Pages |
75 | Accounts - Full | 22 Jan 1997 | Download PDF 8 Pages |
76 | Officers - Legacy | 22 Jan 1997 | Download PDF 2 Pages |
77 | Officers - Legacy | 22 Jan 1997 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 15 Aug 1996 | Download PDF 8 Pages |
79 | Accounts - Full | 9 Feb 1996 | Download PDF 8 Pages |
80 | Annual Return - Legacy | 16 Jun 1995 | Download PDF 6 Pages |
81 | Accounts - Amended Made Up Date | 16 Feb 1995 | Download PDF |
82 | Accounts - Small | 16 Feb 1995 | Download PDF |
83 | Annual Return - Legacy | 19 Jul 1994 | Download PDF |
84 | Accounts - Full | 9 Feb 1994 | Download PDF |
85 | Annual Return - Legacy | 17 Jun 1993 | Download PDF |
86 | Officers - Legacy | 17 Jun 1993 | Download PDF |
87 | Officers - Legacy | 17 Jun 1993 | Download PDF |
88 | Accounts - Full | 26 Feb 1993 | Download PDF |
89 | Officers - Legacy | 17 Oct 1992 | Download PDF |
90 | Annual Return - Legacy | 21 Sep 1992 | Download PDF |
91 | Officers - Legacy | 19 Aug 1992 | Download PDF |
92 | Accounts - Full | 31 May 1992 | Download PDF |
93 | Annual Return - Legacy | 4 Sep 1991 | Download PDF |
94 | Annual Return - Legacy | 4 Sep 1991 | Download PDF |
95 | Officers - Legacy | 4 Sep 1991 | Download PDF |
96 | Officers - Legacy | 4 Sep 1991 | Download PDF |
97 | Accounts - Full | 12 Oct 1990 | Download PDF |
98 | Annual Return - Legacy | 31 Aug 1990 | Download PDF |
99 | Officers - Legacy | 24 Jan 1990 | Download PDF |
100 | Annual Return - Legacy | 19 Oct 1989 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | 78 Fordwych Road Rtm Company Ltd Mutual People: Oliver David Watts | Active |
2 | Zinc Television London Limited Mutual People: Andrew Duncan Mc Kerlie | Active |