The Ford Rs Owners Club (1990) Limited LONDON


Founded in 1991, The Ford Rs Owners Club (1990), classified under reg no. 02580622 is an active company. Currently registered at International House E13 9PJ, London the company has been in the business for thirty three years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 9 directors in the the company, namely David J., Jason D. and Serena S. and others. In addition one secretary - Christine W. - is with the firm. 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.

The Ford Rs Owners Club (1990) Limited Address / Contact

Office Address International House
Office Address2 776- 778 Barking Road
Town London
Post code E13 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580622
Date of Incorporation Thu, 7th Feb 1991
Industry Activities of other membership organizations n.e.c.
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

David J.

Position: Director

Appointed: 03 March 2024

Jason D.

Position: Director

Appointed: 14 March 2023

Serena S.

Position: Director

Appointed: 05 March 2022

Lynn D.

Position: Director

Appointed: 21 March 2021

Steven J.

Position: Director

Appointed: 01 November 2018

Michael R.

Position: Director

Appointed: 19 February 2017

Alan C.

Position: Director

Appointed: 19 February 2017

Michael B.

Position: Director

Appointed: 16 October 2016

Christine W.

Position: Director

Appointed: 01 July 2015

Christine W.

Position: Secretary

Appointed: 01 March 2015

Lawrence E.

Position: Director

Appointed: 18 May 2023

Resigned: 13 October 2023

Craig W.

Position: Director

Appointed: 21 March 2021

Resigned: 22 January 2023

Ben L.

Position: Director

Appointed: 28 May 2020

Resigned: 22 September 2022

David W.

Position: Director

Appointed: 08 March 2020

Resigned: 04 October 2021

Jason D.

Position: Director

Appointed: 14 December 2018

Resigned: 21 March 2021

Rachel H.

Position: Director

Appointed: 14 May 2018

Resigned: 15 November 2018

Catherine B.

Position: Director

Appointed: 14 May 2018

Resigned: 22 April 2023

Ronald W.

Position: Director

Appointed: 19 February 2017

Resigned: 21 March 2021

Justin S.

Position: Director

Appointed: 19 February 2017

Resigned: 21 October 2019

Michael S.

Position: Director

Appointed: 19 February 2017

Resigned: 20 December 2017

Deena C.

Position: Director

Appointed: 07 February 2016

Resigned: 22 April 2023

Nicky D.

Position: Director

Appointed: 06 July 2015

Resigned: 16 October 2016

Derek H.

Position: Director

Appointed: 23 February 2014

Resigned: 08 January 2015

Douglas M.

Position: Director

Appointed: 23 February 2014

Resigned: 30 September 2015

Derek H.

Position: Secretary

Appointed: 23 February 2014

Resigned: 08 January 2015

Jeremy M.

Position: Secretary

Appointed: 04 February 2013

Resigned: 23 February 2014

Stephen M.

Position: Director

Appointed: 25 April 2010

Resigned: 30 November 2014

Jeremy M.

Position: Director

Appointed: 25 April 2010

Resigned: 30 September 2015

Gregory L.

Position: Director

Appointed: 14 December 2008

Resigned: 20 November 2011

Asb Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 April 2007

Resigned: 04 February 2013

Emma S.

Position: Secretary

Appointed: 10 December 2006

Resigned: 29 April 2007

Simon G.

Position: Director

Appointed: 05 November 2006

Resigned: 04 November 2007

Lee P.

Position: Director

Appointed: 05 November 2006

Resigned: 20 March 2008

Julie T.

Position: Director

Appointed: 28 November 2004

Resigned: 05 November 2006

David E.

Position: Director

Appointed: 28 November 2004

Resigned: 30 April 2007

Andrew M.

Position: Director

Appointed: 03 November 2002

Resigned: 25 January 2004

Douglas M.

Position: Director

Appointed: 03 November 2002

Resigned: 08 February 2004

James T.

Position: Director

Appointed: 03 November 2002

Resigned: 05 November 2006

Stephen M.

Position: Director

Appointed: 03 November 2002

Resigned: 05 November 2006

Richard C.

Position: Director

Appointed: 03 November 2002

Resigned: 23 December 2004

Emma W.

Position: Director

Appointed: 28 October 2001

Resigned: 14 December 2008

Christopher C.

Position: Director

Appointed: 28 October 2001

Resigned: 20 November 2011

Christopher E.

Position: Director

Appointed: 29 October 2000

Resigned: 23 February 2014

Kevin C.

Position: Director

Appointed: 29 October 2000

Resigned: 23 February 2014

David R.

Position: Director

Appointed: 18 June 2000

Resigned: 03 November 2002

Stanley J.

Position: Secretary

Appointed: 06 February 2000

Resigned: 10 December 2006

Helen P.

Position: Director

Appointed: 06 February 2000

Resigned: 19 October 2001

Simon L.

Position: Director

Appointed: 26 October 1997

Resigned: 23 May 2000

Michael H.

Position: Director

Appointed: 13 April 1997

Resigned: 29 October 2000

Graham J.

Position: Director

Appointed: 30 October 1994

Resigned: 31 October 1996

Stuart N.

Position: Secretary

Appointed: 12 December 1993

Resigned: 06 February 2000

Kevin S.

Position: Secretary

Appointed: 07 February 1992

Resigned: 12 December 1993

Robert D.

Position: Director

Appointed: 07 February 1992

Resigned: 30 October 1994

Ian R.

Position: Director

Appointed: 07 February 1992

Resigned: 31 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand207 521183 079   
Current Assets251 372253 158284 944286 493272 887
Debtors14 78041 509   
Net Assets Liabilities130 445151 724165 521166 462168 169
Other Debtors5 94934 491   
Property Plant Equipment12 49110 374   
Total Inventories29 07128 570   
Other
Accumulated Depreciation Impairment Property Plant Equipment15 19115 879   
Amounts Owed By Group Undertakings Participating Interests 5 226   
Amounts Owed To Group Undertakings Participating Interests100 87295 530   
Average Number Employees During Period11   
Corporation Tax Payable130107   
Creditors133 418111 808129 957129 201110 684
Fixed Assets 10 37410 5349 1705 966
Increase From Depreciation Charge For Year Property Plant Equipment 1 968   
Net Current Assets Liabilities117 954141 350154 987157 292162 203
Other Creditors18 49815 461   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 280   
Other Disposals Property Plant Equipment 1 429   
Other Taxation Social Security Payable2 360    
Property Plant Equipment Gross Cost27 68226 253   
Total Assets Less Current Liabilities 151 724165 521166 462168 169
Trade Creditors Trade Payables11 558710   
Trade Debtors Trade Receivables8 8311 792   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 10th, February 2023
Free Download (3 pages)

Company search

Advertisements