B.FORDYCE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00448047
Status Active
Incorporation Date 15 January 1948
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Previous accounting period shortened from 25 March 2016 to 24 March 2016; Previous accounting period shortened from 26 March 2016 to 25 March 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of B.FORDYCE LIMITED are www.bfordyce.co.uk, and www.b-fordyce.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Fordyce Limited is a Private Limited Company. The company registration number is 00448047. B Fordyce Limited has been working since 15 January 1948. The present status of the company is Active. The registered address of B Fordyce Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . BERGER, Berish is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Samuel is a Director of the company. KLEIN, Sarah Rachel is a Director of the company. STERNLICHT, Zelda is a Director of the company. Secretary LAUFER, Hasias has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Sighismond has been resigned. Director BERGER, Sighismond has been resigned. Director LAUFER, Hasias has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BERGER, Berish
Appointed Date: 18 February 1993
69 years old

Director
BERGER, Samuel

71 years old

Director
KLEIN, Sarah Rachel

72 years old

Director
STERNLICHT, Zelda

61 years old

Resigned Directors

Secretary
LAUFER, Hasias
Resigned: 30 November 1998

Director
BERGER, Berish
Resigned: 01 February 1993
69 years old

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 18 February 1993
104 years old

Director
BERGER, Sighismond
Resigned: 01 February 1993
104 years old

Director
LAUFER, Hasias
Resigned: 30 November 1998
110 years old

Persons With Significant Control

Eco Subsidiary Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.FORDYCE LIMITED Events

17 Mar 2017
Previous accounting period shortened from 25 March 2016 to 24 March 2016
21 Dec 2016
Previous accounting period shortened from 26 March 2016 to 25 March 2016
21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
17 Sep 2016
Compulsory strike-off action has been discontinued
15 Sep 2016
Accounts for a small company made up to 31 March 2015
...
... and 100 more events
04 Aug 1987
Accounts for a small company made up to 31 March 1986

14 Feb 1987
Return made up to 10/09/86; full list of members

23 Aug 1986
Accounts for a small company made up to 31 March 1985

24 Sep 1968
Particulars of mortgage/charge
15 Jan 1948
Incorporation

B.FORDYCE LIMITED Charges

28 October 2013
Charge code 0044 8047 0011
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1 nightingale lane and part of westbury court balham hill…
20 November 1998
Deed of subordination
Delivered: 25 November 1998
Status: Satisfied on 11 October 2013
Persons entitled: Midland Bank PLC
Description: All present and future liabilities of the borrower to the…
20 November 1998
Deed of charge and set-off over cash
Delivered: 25 November 1998
Status: Satisfied on 11 October 2013
Persons entitled: Midland Bank PLC
Description: All of the company's present and future rights title and…
20 November 1998
Floating charge
Delivered: 25 November 1998
Status: Satisfied on 11 October 2013
Persons entitled: Midland Bank PLC
Description: Floating charge over the company's undertaking property and…
20 November 1998
Legal charge
Delivered: 25 November 1998
Status: Satisfied on 11 October 2013
Persons entitled: Midland Bank PLC
Description: All that f/h land being 1 nightingale lane and part of…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 9 July 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: L/H land k/a part of westbury court balham hill l/b of…
3 October 1995
Floating charge
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: Undertaking and all property and assets.
3 October 1995
Deed of assignment over inter-company loans
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All present and future debts. See the mortgage charge…
3 October 1995
Deed of charge over rent account
Delivered: 17 October 1995
Status: Satisfied on 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: All monies from time to time standing to the credit of the…
16 September 1968
Deed of variation
Delivered: 24 September 1968
Status: Satisfied on 11 October 2013
Persons entitled: J. C. Kent R.H. Day H. E. West
Description: Property comprised in legal charge dated 13.3.56.