ABOUT FORCE FOUNDATIONS LIMITED
We have been building basements for over a decade. Most of our work comes from recommendations and we are approved by local authorities, consulting engineers and architects across the South East.
Force Foundations Ltd, trading as Basement Force, operates from offices in West Wimbledon and is ideally located to serve clients in London and the Home Counties.
Force Foundations Ltd, trading as Basement Force
KEY FINANCE
Year
2016
Assets
£2551.97k
▲ £462.26k (22.12 %)
Cash
£1027.5k
▲ £287.74k (38.90 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£2551.97k
▲ £462.26k (22.12 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brent
- Company name
- FORCE FOUNDATIONS LIMITED
- Company number
- 02986065
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Nov 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- basementforce.co.uk
- Phones
-
02089 445 707
02089 471 216
- Registered Address
- JUBILEE HOUSE,
TOWNSEND LANE,
LONDON,
NW9 8TZ
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 12 Dec 2016
- Confirmation statement made on 2 November 2016 with updates
- 25 Oct 2016
- Satisfaction of charge 1 in full
- 07 Apr 2016
- Total exemption small company accounts made up to 30 November 2015
CHARGES
-
8 January 2009
- Status
- Satisfied
on 25 October 2016
- Delivered
- 22 January 2009
-
Persons entitled
- Tom Barnaby James Anderson
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
FORCE FOUNDATIONS LIMITED DIRECTORS
SECRETARIAL SERVICES (UK) LIMITED
Acting
- Appointed
- 19 October 2009
- Role
- Secretary
- Address
- Jubilee House, Townsend Lane, London, United Kingdom, NW9 8TZ
- Name
- SECRETARIAL SERVICES (UK) LIMITED
Simon Haslam
Acting
PSC
- Appointed
- 05 February 2008
- Occupation
- Managing Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 5, Rainbow Industrial Park, Station Approach Raynes Park, London, United Kingdom, SW20 0JY
- Country Of Residence
- United Kingdom
- Name
- HASLAM, Simon
- Notified On
- 2 November 2016
- Nature Of Control
- Ownership of voting rights - 75% or more
Mark Cogan
Resigned
- Appointed
- 02 November 1994
- Resigned
- 05 February 2008
- Occupation
- Civil Engineer
- Role
- Secretary
- Nationality
- British
- Address
- 92 Hartfield Road, London, SW19 3TF
- Name
- COGAN, Mark
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 02 November 1994
- Resigned
- 02 November 1994
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
VANCE HARRIS SERVICES LIMITED
Resigned
- Appointed
- 05 February 2008
- Resigned
- 19 October 2009
- Role
- Secretary
- Address
- 3 Malvern House, 199 Marsh Wall, Meridian Gate, London, E14 9YT
- Name
- VANCE HARRIS SERVICES LIMITED
Mark Cogan
Resigned
- Appointed
- 02 November 1994
- Resigned
- 05 February 2008
- Occupation
- Civil Engineer
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 92 Hartfield Road, London, SW19 3TF
- Country Of Residence
- England
- Name
- COGAN, Mark
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 02 November 1994
- Resigned
- 02 November 1994
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Dunn Jeremy Richard Dr
Resigned
- Appointed
- 02 November 1994
- Resigned
- 05 February 2008
- Occupation
- Structural Engineer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 64 Battersea High Road, London, SW11 3HX
- Country Of Residence
- England
- Name
- DUNN, Jeremy Richard, Dr
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 02 November 1994
- Resigned
- 02 November 1994
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.