ALWAYS & FOREVER LIMITED

Register to unlock more data on OkredoRegister

ALWAYS & FOREVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03552317

Incorporation date

23/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon05/02/2026
Change of details for Derek Clive Dsharman as a person with significant control on 2026-02-05
dot icon01/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/09/2023
Registered office address changed from The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 2023-09-25
dot icon10/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/06/2020
Termination of appointment of Angela Rayner as a director on 2019-10-01
dot icon16/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon07/05/2018
Appointment of Mrs Angela Rayner as a director on 2018-04-23
dot icon14/07/2017
Confirmation statement made on 2017-04-23 with updates
dot icon14/07/2017
Notification of Derek Clive Dsharman as a person with significant control on 2017-04-23
dot icon14/07/2017
Notification of Jean Carol Bristow as a person with significant control on 2017-04-23
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/06/2017
Termination of appointment of Angela Rayner as a director on 2017-01-12
dot icon08/07/2016
Appointment of Ms Angela Rayner as a director on 2016-07-07
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon06/08/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon06/06/2011
Director's details changed for Derek Clive Sharman on 2011-04-22
dot icon06/06/2011
Director's details changed for Jean Carol Bristow on 2011-04-22
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon04/06/2010
Director's details changed for Jean Carol Bristow on 2010-04-21
dot icon04/06/2010
Director's details changed for Derek Clive Sharman on 2010-04-21
dot icon04/06/2010
Secretary's details changed for Jean Carol Bristow on 2010-04-22
dot icon20/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2009
Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 2009-10-20
dot icon01/06/2009
Return made up to 23/04/09; full list of members
dot icon31/07/2008
Return made up to 23/04/08; no change of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/05/2007
Return made up to 23/04/07; no change of members
dot icon01/12/2006
Particulars of mortgage/charge
dot icon04/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/05/2006
Return made up to 23/04/06; full list of members
dot icon24/04/2006
New director appointed
dot icon25/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/06/2005
Return made up to 23/04/05; full list of members
dot icon28/02/2005
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon10/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon04/05/2004
Registered office changed on 04/05/04 from: 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ
dot icon04/05/2004
Return made up to 23/04/04; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-04-30
dot icon10/05/2003
Return made up to 23/04/03; full list of members
dot icon13/01/2003
Return made up to 23/04/02; full list of members
dot icon03/09/2002
Return made up to 23/04/01; full list of members
dot icon22/08/2002
Ad 30/04/99--------- £ si 98@1
dot icon15/05/2002
Registered office changed on 15/05/02 from: 124 hanworth road hounslow middlesex TW3 1UG
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon04/06/2001
Full accounts made up to 2000-04-30
dot icon09/06/2000
Return made up to 23/04/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon09/08/1999
Registered office changed on 09/08/99 from: 124 hanworth road hounslow middlesex TW3 1UG
dot icon26/05/1999
Return made up to 23/04/99; full list of members
dot icon04/07/1998
New director appointed
dot icon02/07/1998
New secretary appointed
dot icon02/07/1998
Registered office changed on 02/07/98 from: albion house 113 station road hampton middlesex TW12 2AL
dot icon08/05/1998
Secretary resigned
dot icon08/05/1998
Director resigned
dot icon08/05/1998
Registered office changed on 08/05/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon23/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
641.77K
-
0.00
13.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bristow, Jean Carol
Director
01/07/2005 - Present
-
Bristow, Jean Carol
Secretary
01/05/1998 - Present
-
Sharman, Derek Clive
Director
01/05/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALWAYS & FOREVER LIMITED

ALWAYS & FOREVER LIMITED is an(a) Active company incorporated on 23/04/1998 with the registered office located at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALWAYS & FOREVER LIMITED?

toggle

ALWAYS & FOREVER LIMITED is currently Active. It was registered on 23/04/1998 .

Where is ALWAYS & FOREVER LIMITED located?

toggle

ALWAYS & FOREVER LIMITED is registered at First Floor 690 Great West Road, Osterley Village, Isleworth TW7 4PU.

What does ALWAYS & FOREVER LIMITED do?

toggle

ALWAYS & FOREVER LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for ALWAYS & FOREVER LIMITED?

toggle

The latest filing was on 05/02/2026: Change of details for Derek Clive Dsharman as a person with significant control on 2026-02-05.