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

KETLAN ORFORD LTD

FERNEBERGA HOUSE, ALEXANDRA ROAD, FARNBOROUGH, GU14 6DQ,
Company Registration Number
03931982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ketlan Orford Ltd
KETLAN ORFORD LTD was founded on 2000-02-23 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Ketlan Orford Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
KETLAN ORFORD LTD
 
Legal Registered Office
FERNEBERGA HOUSE
ALEXANDRA ROAD
FARNBOROUGH
GU14 6DQ
Other companies in GU9
 
Previous Names
FRANCHISE ANGELS LTD27/02/2016
VIRTUAL NANNY LIMITED21/10/2008
Filing Information
Company Number 03931982
Company ID Number 03931982
Date formed 2000-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 22/03/2018
Account next due 22/12/2019
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts 
Last Datalog update: 2019-03-05 14:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KETLAN ORFORD LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A K ACCOUNTING SOLUTIONS LIMITED   MHR CONSULTANCY LIMITED
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.

Company Officers of KETLAN ORFORD LTD

Current Directors
Officer Role Date Appointed
WILLIAM BENDICT GRATWICKE ROBERTSON
Director 2009-07-15
JONATHAN RICHARD CHARLES SEALE
Director 2000-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD CHARLES SEALE
Company Secretary 2009-07-15 2013-01-04
LYNNE FRANCES SEALE
Company Secretary 2000-02-23 2009-07-15
LYNNE FRANCES SEALE
Director 2000-02-23 2009-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-23 2000-02-23
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-23 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BENDICT GRATWICKE ROBERTSON SWEET APPEAL (EUROPE) LTD Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-02-28
WILLIAM BENDICT GRATWICKE ROBERTSON CASTLEFORD ROSE LTD Director 2014-01-06 CURRENT 2007-01-30 Active - Proposal to Strike off
WILLIAM BENDICT GRATWICKE ROBERTSON HCB FRANCHISING LTD Director 2013-10-01 CURRENT 2013-03-07 Active - Proposal to Strike off
WILLIAM BENDICT GRATWICKE ROBERTSON PIZZA TIME FRANCHISING LTD Director 2013-08-30 CURRENT 2013-08-30 Active
WILLIAM BENDICT GRATWICKE ROBERTSON KENTEX ESTATES LIMITED Director 2013-07-04 CURRENT 1906-03-03 Active
WILLIAM BENDICT GRATWICKE ROBERTSON PD REPAIR NETWORK LTD Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
WILLIAM BENDICT GRATWICKE ROBERTSON HCE CONCEPT LTD Director 2013-02-11 CURRENT 2011-12-05 Active
WILLIAM BENDICT GRATWICKE ROBERTSON HEADCASE INVESTMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
JONATHAN RICHARD CHARLES SEALE HCR BARBERS LTD Director 2017-03-23 CURRENT 2015-01-29 Active - Proposal to Strike off
JONATHAN RICHARD CHARLES SEALE SWEET APPEAL (EUROPE) LTD Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-02-28
JONATHAN RICHARD CHARLES SEALE CASTLEFORD ROSE LTD Director 2014-01-06 CURRENT 2007-01-30 Active - Proposal to Strike off
JONATHAN RICHARD CHARLES SEALE PIZZA TIME FRANCHISING LTD Director 2013-08-30 CURRENT 2013-08-30 Active
JONATHAN RICHARD CHARLES SEALE PD REPAIR NETWORK LTD Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
JONATHAN RICHARD CHARLES SEALE HCB FRANCHISING LTD Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
JONATHAN RICHARD CHARLES SEALE HEADCASE INVESTMENTS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active

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
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-10DS01Application to strike the company off the register
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 22/03/18
2018-03-28AA01Previous accounting period shortened from 31/03/18 TO 22/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Old Chambers 93-94 West Street Farnham Surrey GU9 7EB
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 28
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 28
2016-03-10AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-27RES15CHANGE OF NAME 01/02/2016
2016-02-27CERTNMCompany name changed franchise angels LTD\certificate issued on 27/02/16
2015-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 28
2015-02-27AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-16LATEST SOC16/02/14 STATEMENT OF CAPITAL;GBP 28
2014-02-16AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13CH01Director's details changed for Mr Jonathan Richard Charles Seale on 2013-03-13
2013-02-19AR0101/02/13 ANNUAL RETURN FULL LIST
2013-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN SEALE
2013-02-19SH0104/01/13 STATEMENT OF CAPITAL GBP 28
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-12AR0101/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AA01Current accounting period shortened from 23/03/11 TO 31/03/10
2011-03-10AR0101/02/11 ANNUAL RETURN FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD CHARLES SEALE / 01/11/2010
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENDICT GRATWICKE ROBERTSON / 01/02/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD CHARLES SEALE / 01/11/2010
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM REDLANDS REDLANDS LANE FLEET HANTS GU10 5AS ENGLAND
2010-12-30AA23/03/10 TOTAL EXEMPTION FULL
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 24 CROSBY WAY FARNHAM SURREY GU9 7XG
2010-02-24AR0101/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD CHARLES SEALE / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BENDICT GRATWICKE ROBERTSON / 01/02/2010
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/09
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR LYNNE SEALE
2009-07-16288aSECRETARY APPOINTED MR JONATHAN SEALE
2009-07-16288aDIRECTOR APPOINTED MR WILLIAM ROBERTSON
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY LYNNE SEALE
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SEALE / 06/04/2008
2008-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/08
2008-10-20CERTNMCOMPANY NAME CHANGED VIRTUAL NANNY LIMITED CERTIFICATE ISSUED ON 21/10/08
2008-04-07363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/07
2007-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/06
2007-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 22 VICTORIA DRIVE, KING'S HILL WEST MALLING KENT ME19 4DT
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 24 CROSBY WAY FARNHAM SURREY GU9 7XG
2006-03-06363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/05
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 8 BROOMLEAF HOUSE WAVERLEY LANE FARNHAM SURREY GU9 8BD
2005-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/04
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/03
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/02
2002-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-15363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 8 BROOMLEAF HOUSE WAVERLEY LANE FARNHAM SURREY GU9 8BD
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/01
2001-09-12225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 23/03/01
2001-09-12287REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 4 BROOK HOUSE FAIRVIEW GARDENS FARNHAM SURREY GU9 0PL
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-08-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 13 BISHOPS CLOSE TIDWORTH HAMPSHIRE SP9 7SS
2000-08-09288cDIRECTOR'S PARTICULARS CHANGED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-02-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to KETLAN ORFORD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KETLAN ORFORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KETLAN ORFORD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2012-04-01 £ 34,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-22

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 KETLAN ORFORD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 28
Cash Bank In Hand 2012-04-01 £ 314
Current Assets 2012-04-01 £ 16,341
Debtors 2012-04-01 £ 16,027
Fixed Assets 2012-04-01 £ 20,000
Shareholder Funds 2012-04-01 £ 1,971

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KETLAN ORFORD LTD registering or being granted any patents
Domain Names

KETLAN ORFORD LTD owns 4 domain names.

nafbo.co.uk   franchisethis.co.uk   franchiseangels.co.uk   newsint999.co.uk  

Trademarks
We have not found any records of KETLAN ORFORD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KETLAN ORFORD 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 (70100 - Activities of head offices) as KETLAN ORFORD LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KETLAN ORFORD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KETLAN ORFORD 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 KETLAN ORFORD 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.