Ford & Slater Ltd was founded on 23 April 1990 and has its registered office in Leicester. There are 7 directors listed as Hutt, Christopher James, Patel, Haroon Yakub, Spurway, Keith Robin, Clayton, Phillip John, Manser, Richard, Prosser, William John, Strevens, Janet Hyde for the organisation. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTT, Christopher James | 12 March 2012 | - | 1 |
PATEL, Haroon Yakub | 01 January 2017 | - | 1 |
SPURWAY, Keith Robin | 01 January 2017 | - | 1 |
CLAYTON, Phillip John | 01 January 1998 | 31 March 2019 | 1 |
MANSER, Richard | 01 September 1996 | 21 August 1997 | 1 |
PROSSER, William John | 23 December 1999 | 31 March 2017 | 1 |
STREVENS, Janet Hyde | N/A | 09 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 23 April 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
MR04 - N/A | 09 October 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 23 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 27 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
AP01 - Appointment of director | 04 January 2017 | |
AA - Annual Accounts | 22 June 2016 | |
AR01 - Annual Return | 04 May 2016 | |
MR05 - N/A | 14 May 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 24 April 2015 | |
MR04 - N/A | 19 August 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 30 April 2014 | |
MR01 - N/A | 22 February 2014 | |
MR04 - N/A | 27 November 2013 | |
MR04 - N/A | 27 November 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 26 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2012 | |
AR01 - Annual Return | 15 May 2012 | |
MISC - Miscellaneous document | 19 April 2012 | |
AA - Annual Accounts | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
CH03 - Change of particulars for secretary | 07 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 June 2011 | |
AR01 - Annual Return | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 24 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 28 April 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 08 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363a - Annual Return | 12 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2006 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 13 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 28 May 2003 | |
363s - Annual Return | 16 April 2003 | |
AUD - Auditor's letter of resignation | 28 November 2002 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 18 April 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
AA - Annual Accounts | 30 October 2000 | |
395 - Particulars of a mortgage or charge | 21 October 2000 | |
363s - Annual Return | 22 April 2000 | |
395 - Particulars of a mortgage or charge | 24 February 2000 | |
CERTNM - Change of name certificate | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 January 2000 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 21 April 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
288a - Notice of appointment of directors or secretaries | 11 January 1998 | |
288b - Notice of resignation of directors or secretaries | 19 September 1997 | |
AA - Annual Accounts | 22 April 1997 | |
363s - Annual Return | 21 April 1997 | |
288 - N/A | 09 September 1996 | |
363s - Annual Return | 13 April 1996 | |
AA - Annual Accounts | 12 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1995 | |
363s - Annual Return | 18 April 1995 | |
AA - Annual Accounts | 23 March 1995 | |
363s - Annual Return | 18 April 1994 | |
AA - Annual Accounts | 24 March 1994 | |
288 - N/A | 20 March 1994 | |
395 - Particulars of a mortgage or charge | 11 January 1994 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 14 May 1993 | |
288 - N/A | 14 May 1993 | |
RESOLUTIONS - N/A | 23 October 1992 | |
MEM/ARTS - N/A | 23 October 1992 | |
363b - Annual Return | 17 June 1992 | |
288 - N/A | 12 June 1992 | |
288 - N/A | 11 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1992 | |
288 - N/A | 08 May 1992 | |
RESOLUTIONS - N/A | 05 May 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
RESOLUTIONS - N/A | 30 April 1992 | |
287 - Change in situation or address of Registered Office | 30 April 1992 | |
288 - N/A | 30 April 1992 | |
288 - N/A | 30 April 1992 | |
288 - N/A | 30 April 1992 | |
123 - Notice of increase in nominal capital | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 28 April 1992 | |
395 - Particulars of a mortgage or charge | 28 April 1992 | |
395 - Particulars of a mortgage or charge | 28 April 1992 | |
395 - Particulars of a mortgage or charge | 28 April 1992 | |
395 - Particulars of a mortgage or charge | 28 April 1992 | |
AA - Annual Accounts | 25 April 1992 | |
395 - Particulars of a mortgage or charge | 17 April 1992 | |
288 - N/A | 17 March 1992 | |
363a - Annual Return | 13 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 February 1992 | |
288 - N/A | 05 February 1992 | |
288 - N/A | 13 January 1992 | |
288 - N/A | 30 September 1991 | |
288 - N/A | 05 September 1991 | |
288 - N/A | 23 August 1991 | |
288 - N/A | 15 May 1991 | |
288 - N/A | 07 May 1991 | |
RESOLUTIONS - N/A | 16 April 1991 | |
288 - N/A | 16 April 1991 | |
288 - N/A | 16 April 1991 | |
287 - Change in situation or address of Registered Office | 16 April 1991 | |
CERTNM - Change of name certificate | 28 February 1991 | |
NEWINC - New incorporation documents | 23 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2014 | Outstanding |
N/A |
Rent deposit deed | 16 March 2012 | Fully Satisfied |
N/A |
Charge over sub-hire agreements | 09 December 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 October 2006 | Outstanding |
N/A |
Legal charge | 23 March 2001 | Fully Satisfied |
N/A |
Legal charge | 17 October 2000 | Fully Satisfied |
N/A |
Legal charge | 04 February 2000 | Fully Satisfied |
N/A |
Guarantee and debenture | 30 December 1993 | Fully Satisfied |
N/A |
Legal charge | 16 April 1992 | Fully Satisfied |
N/A |
Legal charge | 16 April 1992 | Fully Satisfied |
N/A |
Legal charge | 16 April 1992 | Fully Satisfied |
N/A |
Legal charge | 16 April 1992 | Fully Satisfied |
N/A |
Debenture | 16 April 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 April 1992 | Fully Satisfied |
N/A |