G.W.FORD & SON(BUILDERS)LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 00582222
Status Active
Incorporation Date 12 April 1957
Company Type Private Limited Company
Address UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
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 thirty-two events have happened. The last three records are Director's details changed for John Nicholas Ford on 2 January 2017; Secretary's details changed for John Nicholas Ford on 2 January 2017; Director's details changed for John James Ford on 2 January 2017. The most likely internet sites of G.W.FORD & SON(BUILDERS)LIMITED are www.gwford.co.uk, and www.g-w-ford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. G W Ford Son Builders Limited is a Private Limited Company. The company registration number is 00582222. G W Ford Son Builders Limited has been working since 12 April 1957. The present status of the company is Active. The registered address of G W Ford Son Builders Limited is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. The company`s financial liabilities are £24.88k. It is £5.51k against last year. The cash in hand is £0.25k. It is £-0.84k against last year. And the total assets are £252.16k, which is £3.46k against last year. FORD, John Nicholas is a Secretary of the company. FORD, John James is a Director of the company. FORD, John Nicholas is a Director of the company. Director FORD, John Nicholas has been resigned. Director FORD, Pauline Margaret has been resigned. Director FORD, Richard has been resigned. Director FORD, Richard has been resigned. Director FORD, Sally Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g.w.ford & Key Finiance

LIABILITIES £24.88k
+28%
CASH £0.25k
-77%
TOTAL ASSETS £252.16k
+1%
All Financial Figures

Current Directors


Director
FORD, John James
Appointed Date: 07 August 2003
50 years old

Director
FORD, John Nicholas
Appointed Date: 01 February 1998
90 years old

Resigned Directors

Director
FORD, John Nicholas
Resigned: 09 November 1995
90 years old

Director
FORD, Pauline Margaret
Resigned: 25 July 2000
87 years old

Director
FORD, Richard
Resigned: 18 September 2006
Appointed Date: 25 July 2000
79 years old

Director
FORD, Richard
Resigned: 09 November 1995
79 years old

Director
FORD, Sally Elizabeth
Resigned: 25 July 2000
76 years old

G.W.FORD & SON(BUILDERS)LIMITED Events

17 Feb 2017
Director's details changed for John Nicholas Ford on 2 January 2017
17 Feb 2017
Secretary's details changed for John Nicholas Ford on 2 January 2017
17 Feb 2017
Director's details changed for John James Ford on 2 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Satisfaction of charge 20 in full
...
... and 122 more events
10 Jul 1987
Particulars of mortgage/charge

05 Dec 1986
Return made up to 28/05/86; full list of members

09 Sep 1986
Particulars of mortgage/charge

14 Aug 1986
Full accounts made up to 31 March 1985

12 Apr 1957
Incorporation

G.W.FORD & SON(BUILDERS)LIMITED Charges

31 October 2016
Charge code 0058 2222 0022
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 33 and part 35 north cross road t/no 229968 please see…
31 October 2016
Charge code 0058 2222 0021
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
13 May 2011
Legal charge
Delivered: 17 May 2011
Status: Satisfied on 8 November 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H land k/a land on the east side of high street hampton…
25 May 2007
Legal charge
Delivered: 30 May 2007
Status: Satisfied on 27 January 2015
Persons entitled: Abbey National PLC
Description: F/H 17 bywood avenue shirley t/n SGL608402 and all related…
25 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 8 November 2016
Persons entitled: Abbey National PLC
Description: All that f/h property being 555 london road cheam t/n…
31 March 2004
Legal and general charge
Delivered: 2 April 2004
Status: Satisfied on 8 November 2016
Persons entitled: Abbey National PLC
Description: By way of legal mortgage the property being 157 park road…
31 March 2004
Legal and general charge
Delivered: 2 April 2004
Status: Satisfied on 8 November 2016
Persons entitled: Abbey National PLC
Description: By way of legal mortgage the property being 2 north road…
31 March 2004
Legal and general charge
Delivered: 2 April 2004
Status: Satisfied on 8 November 2016
Persons entitled: Abbey National PLC
Description: By way of legal mortgage the property being 33 north cross…
31 March 2004
Deed of assignment by way of charge of rental income
Delivered: 2 April 2004
Status: Satisfied on 8 November 2016
Persons entitled: Abbey National PLC
Description: The company as security for the payment of the indebtedness…
28 September 2000
Commercial mortgage
Delivered: 12 October 2000
Status: Satisfied on 7 May 2004
Persons entitled: Sun Bank PLC
Description: The property k/a 33 and part 35 north cross road london…
28 September 2000
Commercial mortgage
Delivered: 12 October 2000
Status: Satisfied on 7 May 2004
Persons entitled: Sun Bank PLC
Description: The property k/a 157 park road kingston upon thames surrey…
17 March 1995
Debenture
Delivered: 23 March 1995
Status: Satisfied on 6 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 22 November 2000
Persons entitled: Barclays Bank PLC
Description: 157 park road, kingston upon thames, l/b of kingston upon…
9 August 1991
Debenture
Delivered: 13 August 1991
Status: Satisfied on 22 November 2000
Persons entitled: Benchmark Bank PLC
Description: Floating charge over whole of the company's undertaking and…
23 May 1989
Mortgage
Delivered: 1 June 1989
Status: Satisfied on 22 November 2000
Persons entitled: Allied Irish Finance Company Limited
Description: 33 and part of 35 north cross road london st 22 and a…
8 July 1988
Legal charge
Delivered: 12 July 1988
Status: Satisfied on 22 November 2000
Persons entitled: Benchmark Bank PLC
Description: F/H property k/a 157 park road and 185 elm road kingston…
19 June 1987
Legal charge
Delivered: 10 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78, augustus road & the land & garages on the south east…
2 September 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 22 November 2000
Persons entitled: Barclays Bank PLC
Description: 33 and part of 35 north cross road, l/b of southwark t/n-…
20 January 1986
Legal charge
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75 high street, ewell, surrey.
18 June 1985
Legal charge
Delivered: 24 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 catherine road, surbiton, london borough of kingston…
6 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 2 north road, surbiton, london borough of royal…
24 November 1980
Legal charge
Delivered: 11 December 1980
Status: Satisfied on 16 July 1988
Persons entitled: Barclays Bank PLC
Description: F/H- 157 park road. Kingston upon thames. London title no:…