Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERNFORD LTD
Company Information for

TERNFORD LTD

5 NORTH END ROAD, LONDON, NW11 7RJ,
Company Registration Number
06146040
Private Limited Company
Active

Company Overview

About Ternford Ltd
TERNFORD LTD was founded on 2007-03-08 and has its registered office in London. The organisation's status is listed as "Active". Ternford Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TERNFORD LTD
 
Legal Registered Office
5 NORTH END ROAD
LONDON
NW11 7RJ
Other companies in N15
 
Filing Information
Company Number 06146040
Company ID Number 06146040
Date formed 2007-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 06/01/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:58:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERNFORD LTD
The accountancy firm based at this address is MARTIN + HELLER SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TERNFORD LTD
The following companies were found which have the same name as TERNFORD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TERNFORD PROPERTIES LIMITED BANK PLACE MALLOW CO. CORK Dissolved Company formed on the 1999-07-16
TERNFORD SYSTEMS LTD 122 CHANTERLANDS AVE HULL HULL HU5 3TS Dissolved Company formed on the 2007-04-12
TERNFORD TRADING AND COMMERCE LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1993-01-27

Company Officers of TERNFORD LTD

Current Directors
Officer Role Date Appointed
ESTHER BRIEF
Company Secretary 2007-04-18
NATHAN HENRY OST
Director 2007-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-03-08 2007-04-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-03-08 2007-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN HENRY OST PPA PROPERTIES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
NATHAN HENRY OST P.P.A. TRUST LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
NATHAN HENRY OST MEETING KIDS NEEDS Director 2014-05-21 CURRENT 2014-05-21 Active
NATHAN HENRY OST EAVESHILL LTD Director 2006-03-16 CURRENT 2006-01-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27Previous accounting period shortened from 07/04/23 TO 06/04/23
2023-12-12FIRST GAZETTE notice for compulsory strike-off
2023-06-20Previous accounting period extended from 24/03/23 TO 07/04/23
2023-05-15CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-03-17Previous accounting period shortened from 25/03/22 TO 24/03/22
2022-12-20Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-12-20AA01Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061460400005
2022-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061460400004
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-03REGISTRATION OF A CHARGE / CHARGE CODE 061460400004
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061460400004
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 061460400003
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061460400003
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061460400002
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR USHER MANN
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM TAUB
2021-05-13PSC07CESSATION OF GREENCOUNTRY ESTATES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13AP01DIRECTOR APPOINTED MR ABRAHAM TAUB
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR AVROHOM BRIEF
2021-01-04TM02Termination of appointment of Esther Brief on 2021-01-04
2021-01-04AP01DIRECTOR APPOINTED MR USHER MANN
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-08-27PSC02Notification of Greencountry Estates Ltd as a person with significant control on 2020-08-25
2020-08-27PSC07CESSATION OF ESTHER BRIEF AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07AP01DIRECTOR APPOINTED MR AVROHOM BRIEF
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN HENRY OST
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-27AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-07-22DISS40Compulsory strike-off action has been discontinued
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC BRIEF
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTHER BRIEF
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 9 Woodville Road Golders Green London NW11 9TP
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-19AA27/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08DISS40Compulsory strike-off action has been discontinued
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-01AA27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22DISS40Compulsory strike-off action has been discontinued
2015-09-19LATEST SOC19/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-19AR0108/03/15 ANNUAL RETURN FULL LIST
2015-09-19AA27/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-22AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM 79 Princes Park Avenue Golders Green London NW11 0JR England
2015-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/15 FROM 50 Craven Park Road South Tottenham London N15 6AB
2014-12-23AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-24AA29/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-12-24AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-05-09AR0108/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-04AR0108/03/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AR0108/03/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0108/03/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-25DISS40DISS40 (DISS40(SOAD))
2009-02-24363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / ESTHER BRIEF / 04/03/2008
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2008-12-30GAZ1FIRST GAZETTE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2007-04-29288aNEW SECRETARY APPOINTED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288bSECRETARY RESIGNED
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TERNFORD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2008-12-30
Fines / Sanctions
No fines or sanctions have been issued against TERNFORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-06-09 Outstanding THE MORTGAGE WORKS (UK) PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 611,605
Creditors Due Within One Year 2012-04-01 £ 3,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-29
Annual Accounts
2014-03-27
Annual Accounts
2015-03-27
Annual Accounts
2016-03-27
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERNFORD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 3,066
Current Assets 2012-04-01 £ 5,918
Debtors 2012-04-01 £ 2,852
Fixed Assets 2012-04-01 £ 565,000
Shareholder Funds 2012-04-01 £ 44,356
Tangible Fixed Assets 2012-04-01 £ 565,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TERNFORD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TERNFORD LTD
Trademarks
We have not found any records of TERNFORD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERNFORD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TERNFORD LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TERNFORD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTERNFORD LTDEvent Date2008-12-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERNFORD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TERNFORD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.