About

Registered Number: 00512971
Date of Incorporation: 03/11/1952 (71 years and 5 months ago)
Company Status: Active
Registered Address: 23 Smithfield Street, London, EC1A 9LF

 

Thomas Ford (Smithfield) Ltd was established in 1952, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Ford, Stephen Ronald, Ford, Patricia Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Stephen Ronald N/A - 1
FORD, Patricia Ann N/A 14 February 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 18 March 2019
TM01 - Termination of appointment of director 21 February 2019
TM01 - Termination of appointment of director 21 February 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 26 May 2017
AAMD - Amended Accounts 05 April 2017
AA - Annual Accounts 01 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 April 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 01 July 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
AA - Annual Accounts 08 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 30 July 2012
AA01 - Change of accounting reference date 14 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 September 2010
DISS40 - Notice of striking-off action discontinued 17 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
363s - Annual Return 07 March 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 14 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
395 - Particulars of a mortgage or charge 25 February 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 25 May 2004
363s - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 04 November 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 16 May 2000
395 - Particulars of a mortgage or charge 10 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 17 June 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 23 September 1997
363a - Annual Return 20 September 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 15 May 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 29 November 1991
288 - N/A 07 October 1991
363a - Annual Return 07 October 1991
AA - Annual Accounts 03 December 1990
288 - N/A 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 20 October 1989
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
MEM/ARTS - N/A 27 July 1989
RESOLUTIONS - N/A 24 July 1989
288 - N/A 30 June 1989
169 - Return by a company purchasing its own shares 13 June 1989
288 - N/A 30 May 1989
RESOLUTIONS - N/A 23 May 1989
RESOLUTIONS - N/A 23 May 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 February 2007 Outstanding

N/A

Legal charge 22 February 2006 Outstanding

N/A

Legal charge 29 July 2003 Outstanding

N/A

Debenture 06 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.