UKBizDB.co.uk

FERNSTORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fernstore Limited. The company was founded 23 years ago and was given the registration number 04051401. The firm's registered office is in . You can find them at 187 Fleet Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FERNSTORE LIMITED
Company Number:04051401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:187 Fleet Street, London, EC4A 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, St Leonards Terrace, London, United Kingdom, SW3 4QH

Secretary27 May 2010Active
Stourbrook Lodge, Higham Road, Stratford St Mary, Colchester, England, C07 6JU

Director01 July 2014Active
43 St Leonards Terrace, London, SW3 4QH

Director12 March 2001Active
29 Westbury Road, New Malden, KT3 5BA

Secretary12 March 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary11 August 2000Active
41 Carshalton Park Road, Carshalton, SM5 3SP

Secretary24 May 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 August 2000Active
Oaklands, Wolverton Road Axmansford, Tadley, RG26 5SB

Director18 June 2004Active
29 Westbury Road, New Malden, KT3 5BA

Director24 May 2001Active
29 Westbury Road, New Malden, KT3 5BA

Director12 March 2001Active
120 East Road, London, N1 6AA

Nominee Director11 August 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director11 August 2000Active

People with Significant Control

Mr Richard Hamish Christie
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:187 Fleet Street, EC4A 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Andrew David Hedderwick Trollope
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:187 Fleet Street, EC4A 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption full.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Accounts

Accounts with accounts type total exemption full.

Download
2014-09-15Officers

Appoint person director company with name date.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption full.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.