Company NameFordham Restoration Services Ltd
DirectorsAndrew Peter Fordham and Simon Charles Fordham
Company StatusActive
Company Number05312074
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Peter Fordham
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 4 months
RoleManager
Country of ResidenceSweden
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr Simon Charles Fordham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address51 Kelsey Crescent
Cherry Hinton
Cambridge
Cambridgeshire
CB1 9XU
Secretary NameAndrew Peter Fordham
NationalityBritish
StatusCurrent
Appointed24 December 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 4 months
RoleManager
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.fordhamrestoration.co.uk/
Email address[email protected]
Telephone07 941205944
Telephone regionMobile

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Fordham Restoration Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£4,361
Current Liabilities£96,069

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with updates (4 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
1 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
17 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
14 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 28 January 2015 (1 page)
28 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 28 January 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 March 2014Director's details changed for Andrew Peter Fordham on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Andrew Peter Fordham on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Andrew Peter Fordham on 26 February 2014 (2 pages)
6 March 2014Secretary's details changed for Andrew Peter Fordham on 6 March 2014 (1 page)
6 March 2014Director's details changed for Andrew Peter Fordham on 6 March 2014 (2 pages)
6 March 2014Secretary's details changed for Andrew Peter Fordham on 6 March 2014 (1 page)
6 March 2014Secretary's details changed for Andrew Peter Fordham on 6 March 2014 (1 page)
6 March 2014Director's details changed for Andrew Peter Fordham on 26 February 2014 (2 pages)
27 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Andrew Peter Fordham on 2 August 2011 (2 pages)
6 September 2011Director's details changed for Andrew Peter Fordham on 2 August 2011 (2 pages)
6 September 2011Secretary's details changed for Andrew Peter Fordham on 2 August 2011 (2 pages)
6 September 2011Secretary's details changed for Andrew Peter Fordham on 2 August 2011 (2 pages)
6 September 2011Director's details changed for Andrew Peter Fordham on 2 August 2011 (2 pages)
6 September 2011Director's details changed for Andrew Peter Fordham on 2 August 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 January 2009Return made up to 13/12/08; full list of members (4 pages)
23 January 2009Return made up to 13/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 February 2008Return made up to 13/12/07; full list of members (8 pages)
1 February 2008Return made up to 13/12/07; full list of members (8 pages)
12 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 March 2007Return made up to 13/12/06; full list of members (7 pages)
9 March 2007Return made up to 13/12/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
1 February 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Ad 24/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Ad 24/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
7 January 2005Registered office changed on 07/01/05 from: 68- 70 frogge st, ickleton nr saffron walden south cambs CB10 1SH (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
13 December 2004Incorporation (9 pages)
13 December 2004Incorporation (9 pages)