This company is commonly known as 40 Fernshaw Road Freehold Limited. The company was founded 6 years ago and was given the registration number 10963172. The firm's registered office is in LONDON. You can find them at 40 Fernshaw Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | 40 FERNSHAW ROAD FREEHOLD LIMITED |
---|---|---|
Company Number | : | 10963172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2017 |
End of financial year | : | 23 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Fernshaw Road, London, England, SW10 0TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat C 40, Fernshaw Road, London, England, SW10 0TF | Director | 14 June 2019 | Active |
40, Fernshaw Road, London, England, SW10 0TF | Director | 14 June 2019 | Active |
Encima Del Mar, 3 Carrer De Filipines, 17211 Llafr, Spain, Spain, | Director | 14 September 2017 | Active |
Mrs Lucy Frances Boultbee-Brooks | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Fernshaw Road, London, England, SW10 0TF |
Nature of control | : |
|
Gary Robert Wilson | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Fernshaw Road, London, England, SW10 0TF |
Nature of control | : |
|
Tracey Dawn Wilson | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Fernshaw Road, London, England, SW10 0TF |
Nature of control | : |
|
Callum James Wilson | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Fernshaw Road, London, England, SW10 0TF |
Nature of control | : |
|
Mr Jordan Conor Wilson | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Fernshaw Road, London, England, SW10 0TF |
Nature of control | : |
|
Edm Developments Limited | ||
Notified on | : | 14 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Gayford Road, London, United Kingdom, W12 9BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Accounts | Change account reference date company previous extended. | Download |
2018-12-11 | Gazette | Gazette filings brought up to date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.