123 Fordwych Road Limited


123 Fordwych Road started in year 1986 as Private Limited Company with registration number 02015084. The 123 Fordwych Road company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in at 123 Fordwych Road. Postal code: NW2 3NJ.

The company has 3 directors, namely Amanda M., Barbara W. and Chelsea B.. Of them, Chelsea B. has been with the company the longest, being appointed on 7 August 1993 and Amanda M. has been with the company for the least time - from 11 March 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

123 Fordwych Road Limited Address / Contact

Office Address 123 Fordwych Road
Office Address2 London
Town
Post code NW2 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02015084
Date of Incorporation Tue, 29th Apr 1986
Industry Residents property management
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Amanda M.

Position: Director

Appointed: 11 March 2018

Barbara W.

Position: Director

Appointed: 09 December 2009

Chelsea B.

Position: Director

Appointed: 07 August 1993

Andrew C.

Position: Director

Appointed: 20 July 2013

Resigned: 11 March 2018

James G.

Position: Secretary

Appointed: 20 May 2010

Resigned: 19 July 2013

James G.

Position: Director

Appointed: 20 May 2010

Resigned: 01 August 2013

Khodr D.

Position: Director

Appointed: 30 November 2005

Resigned: 11 August 2011

Judith A.

Position: Director

Appointed: 01 April 2005

Resigned: 20 May 2010

Judith A.

Position: Secretary

Appointed: 01 April 2005

Resigned: 20 May 2010

Chelsea B.

Position: Secretary

Appointed: 01 December 2001

Resigned: 01 April 2005

Helle K.

Position: Director

Appointed: 27 November 2001

Resigned: 09 December 2009

Emma V.

Position: Secretary

Appointed: 28 November 2000

Resigned: 01 January 2002

Anne G.

Position: Secretary

Appointed: 29 September 1997

Resigned: 07 November 2005

Mark P.

Position: Director

Appointed: 26 September 1997

Resigned: 25 September 2001

Emma G.

Position: Director

Appointed: 31 October 1996

Resigned: 01 August 2005

Anne G.

Position: Director

Appointed: 27 August 1996

Resigned: 28 November 2000

Anne G.

Position: Director

Appointed: 01 July 1996

Resigned: 11 March 2018

Hilary T.

Position: Director

Appointed: 30 January 1995

Resigned: 15 May 1996

Maureen J.

Position: Director

Appointed: 07 June 1993

Resigned: 30 January 1995

Hilary T.

Position: Secretary

Appointed: 04 March 1993

Resigned: 31 October 1996

Chelsea B.

Position: Director

Appointed: 29 January 1993

Resigned: 14 November 1992

Alex M.

Position: Director

Appointed: 14 November 1992

Resigned: 01 February 2002

Soheila B.

Position: Director

Appointed: 14 November 1992

Resigned: 31 October 1996

Malcolm C.

Position: Director

Appointed: 15 March 1990

Resigned: 26 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11 8335 486100      
Balance Sheet
Debtors100100100100100100100100100
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand12 3366 002       
Current Assets12 4366 102100      
Net Assets Liabilities Including Pension Asset Liability11 8335 486100      
Other Debtors  100      
Trade Debtors100100       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve11 7335 386       
Shareholder Funds11 8335 486100      
Other
Administrative Expenses5 13312 347       
Creditors Due Within One Year603616       
Net Current Assets Liabilities11 8335 486100      
Number Shares Allotted 100100      
Operating Profit Loss867-6 347       
Other Creditors Due Within One Year603616       
Par Value Share 11      
Profit Loss For Period867-6 347       
Profit Loss On Ordinary Activities Before Tax867-6 347       
Share Capital Allotted Called Up Paid100100100      
Turnover Gross Operating Revenue6 0006 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts made up to July 31, 2022
filed on: 27th, April 2023
Free Download (5 pages)

Company search

Advertisements