A.C. FOREMAN LIMITED

Register to unlock more data on OkredoRegister

A.C. FOREMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00495510

Incorporation date

18/05/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Muswell Hill Road, London N10 3HSCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1986)
dot icon31/07/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Termination of appointment of Alireza Ahmadzadi as a director on 2025-04-25
dot icon29/04/2025
Appointment of Mr Alireza Ahmadzadi as a director on 2025-04-25
dot icon22/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Appointment of Mr Alireza Ahmadzadi as a director on 2024-02-29
dot icon11/03/2024
Notification of Alireza Ahmadzadi as a person with significant control on 2024-02-29
dot icon11/03/2024
Termination of appointment of Hasseena Bakhtari as a secretary on 2024-02-29
dot icon11/03/2024
Termination of appointment of Muqeem Shah Bakhtari as a director on 2024-02-29
dot icon11/03/2024
Cessation of Muqeem Shah Bakhtari as a person with significant control on 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon25/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon24/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/08/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/08/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon26/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon24/01/2011
Amended accounts made up to 2010-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mrs Hasseena Bakhtari as a secretary
dot icon12/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Patricia Tuffnell as a secretary
dot icon23/04/2010
Appointment of Muqeem Shah Bakhtari as a director
dot icon12/04/2010
Registered office address changed from , 7 Westmoreland House, Cumberland Park, 80 Scrubs Lane, London, NW10 6RE on 2010-04-12
dot icon09/03/2010
Termination of appointment of Cyrus Sholli as a director
dot icon18/12/2009
Termination of appointment of a director
dot icon12/12/2009
Termination of appointment of Cyrus Sholli as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 05/06/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 05/06/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 05/06/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Amended accounts made up to 2005-03-31
dot icon16/06/2006
Return made up to 05/06/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 05/06/05; full list of members
dot icon23/02/2005
Registered office changed on 23/02/05 from:\27 broadway parade, london, N8 9DB
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
New director appointed
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Secretary resigned;director resigned
dot icon04/06/2004
Return made up to 05/06/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/07/2003
Return made up to 05/06/03; full list of members
dot icon03/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 05/06/02; full list of members
dot icon08/07/2001
Return made up to 05/06/01; full list of members
dot icon08/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/07/2000
Return made up to 05/06/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-03-31
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/08/1999
Return made up to 05/06/99; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1998-03-31
dot icon24/06/1998
Return made up to 05/06/98; no change of members
dot icon01/07/1997
Return made up to 05/06/97; full list of members
dot icon19/05/1997
Full accounts made up to 1997-03-31
dot icon11/07/1996
Return made up to 05/06/96; no change of members
dot icon12/06/1996
Full accounts made up to 1996-03-31
dot icon12/12/1995
Return made up to 05/06/95; no change of members
dot icon12/12/1995
Director's particulars changed
dot icon12/12/1995
Secretary's particulars changed
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon17/08/1994
Return made up to 05/06/94; full list of members
dot icon26/05/1994
Full accounts made up to 1994-03-31
dot icon13/10/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 05/06/93; no change of members
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Return made up to 05/06/92; no change of members
dot icon10/09/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Return made up to 05/06/91; full list of members
dot icon28/07/1991
New secretary appointed;new director appointed
dot icon28/07/1991
New director appointed
dot icon15/06/1991
Registered office changed on 15/06/91 from:\99 station road, edgware, middx HA8 7JG
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon25/09/1990
Return made up to 05/06/90; full list of members
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Return made up to 02/08/89; full list of members
dot icon09/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 19/07/88; full list of members
dot icon03/11/1987
Director's particulars changed
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 22/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Return made up to 09/09/86; full list of members
dot icon08/11/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.88K
-
0.00
21.86K
-
2022
1
17.55K
-
0.00
1.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bakhtari, Muqeem Shah
Director
01/12/2009 - 29/02/2024
-
Ahmadzadi, Alireza
Director
29/02/2024 - 25/04/2025
3
Tuffnell, Patricia Ann
Secretary
13/10/2004 - 01/12/2009
-
Ahmadzadi, Alireza
Director
25/04/2025 - Present
5
Sholli, Cyrus
Director
13/10/2004 - 01/12/2009
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C. FOREMAN LIMITED

A.C. FOREMAN LIMITED is an(a) Active company incorporated on 18/05/1951 with the registered office located at 109 Muswell Hill Road, London N10 3HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.C. FOREMAN LIMITED?

toggle

A.C. FOREMAN LIMITED is currently Active. It was registered on 18/05/1951 .

Where is A.C. FOREMAN LIMITED located?

toggle

A.C. FOREMAN LIMITED is registered at 109 Muswell Hill Road, London N10 3HS.

What does A.C. FOREMAN LIMITED do?

toggle

A.C. FOREMAN LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for A.C. FOREMAN LIMITED?

toggle

The latest filing was on 31/07/2025: Voluntary strike-off action has been suspended.