Company NameFerlyn Properties Limited
Company StatusDissolved
Company Number00742733
CategoryPrivate Limited Company
Incorporation Date30 November 1962(61 years, 5 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joe Donovan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2013(50 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 29 August 2017)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Director NameJennifer Margot Benedict
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(28 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressGarden Flat 49 Lady Margaret Road
London
NW5 2NH
Director NameMarilyn Frederica Colne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(28 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 April 2005)
RoleDirector And Company Secretary
Correspondence Address1 Chiltern Close
Bushey
Watford
Hertfordshire
WD23 4PZ
Director NameMaisie Van Dam
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(28 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 October 2003)
RoleCompany Director
Correspondence Address21 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NameMarilyn Frederica Colne
NationalityBritish
StatusResigned
Appointed31 August 1991(28 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address1 Chiltern Close
Bushey
Watford
Hertfordshire
WD23 4PZ
Director NameMr Stephen Donovan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2005(42 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Secretary NameMr Stephen Donovan
NationalityIrish
StatusResigned
Appointed22 April 2005(42 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Director NameJoe Donovan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 April 2005(42 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Newenham Terrace
Infirmary Road
Cork
Ireland
Director NameAlberto Kossatz
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed25 April 2005(42 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2008)
RoleProperty Manager
Correspondence Address189 Richmond Road
Kingston
Kent
KT2 5DD

Location

Registered Address189 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

17.9k at £1Padlake LTD
99.44%
Ordinary B
100 at £1Padlake LTD
0.56%
Ordinary A

Financials

Year2014
Net Worth-£1,304,762
Cash£93,994
Current Liabilities£5,503,728

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 November 2014Receiver's abstract of receipts and payments to 20 October 2014 (2 pages)
31 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 2 September 2014 (2 pages)
29 October 2014Notice of ceasing to act as receiver or manager (4 pages)
29 October 2014Receiver's abstract of receipts and payments to 2 September 2014 (2 pages)
13 September 2013Appointment of receiver or manager (4 pages)
12 July 2013Termination of appointment of Stephen Donovan as a secretary (1 page)
12 July 2013Termination of appointment of Stephen Donovan as a director (1 page)
12 July 2013Appointment of Mr Joe Donovan as a director (2 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (9 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 18,000
(5 pages)
20 March 2012Accounts for a small company made up to 31 March 2011 (9 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Joe Donovan as a director (1 page)
29 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 October 2010Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 12 October 2010 (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Joe Donovan on 30 August 2010 (2 pages)
22 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (9 pages)
8 April 2009Return made up to 31/08/08; full list of members (6 pages)
20 November 2008Appointment terminated director alberto kossatz (1 page)
8 September 2008Accounts for a small company made up to 31 March 2007 (8 pages)
17 October 2007Return made up to 31/08/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 April 2007Registered office changed on 14/04/07 from: 6 breams buildings london EC4A 1QL (1 page)
11 October 2006Director's particulars changed (1 page)
12 September 2006Return made up to 31/08/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005New director appointed (2 pages)
15 September 2005Return made up to 31/08/05; full list of members (3 pages)
15 September 2005Registered office changed on 15/09/05 from: 6 breams buildings london EC4A 1HP (1 page)
14 September 2005Director's particulars changed (1 page)
16 August 2005Particulars of mortgage/charge (5 pages)
26 July 2005Memorandum and Articles of Association (11 pages)
24 June 2005New secretary appointed (1 page)
17 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
26 May 2005Memorandum and Articles of Association (6 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Declaration of assistance for shares acquisition (4 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
26 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2004Director resigned (1 page)
29 August 2003Return made up to 31/08/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 August 2002Return made up to 31/08/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 31/08/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 August 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 August 1998Return made up to 31/08/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Return made up to 31/08/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
31 January 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
20 August 1980Accounts made up to 30 April 1980 (6 pages)
9 January 1980Accounts made up to 30 April 1979 (8 pages)
30 November 1962Incorporation (12 pages)