Company NameFernhead Road Management Limited
DirectorsMartin Richard Lambley and Michael Sean Murphy
Company StatusActive
Company Number02069455
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Martin Richard Lambley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address25b Regent Terrace Regent Terrace
Edinburgh
EH7 5BS
Scotland
Director NameMr Michael Sean Murphy
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Clive Court 75 Maida Vale
London
W9 1SE
Secretary NameAshley Milton Ltd. (Corporation)
StatusCurrent
Appointed09 November 2021(35 years after company formation)
Appointment Duration2 years, 5 months
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameAlbert Cedar
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameMichael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1995)
RoleSolicitor
Correspondence Address64 Baker Street
London
W1M 1DJ
Secretary NameMichael Howard Lawson
NationalityBritish
StatusResigned
Appointed31 October 1993(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 1995)
RoleSolicitor
Correspondence Address64 Baker Street
London
W1M 1DJ
Director NameLisa Sara Eva Goldsmith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1996)
RoleMature Student/Part  Time Admin
Correspondence AddressFlat 2 105 Fernhead Road
London
W9 3EB
Director NameMr Martin Richard Lambley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(8 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 12 May 2015)
RoleAdvertising Art Director
Country of ResidenceScotland
Correspondence Address25b Regent Terrace
Edinburgh
EH7 5BS
Scotland
Director NameMr Peter Adshead
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(8 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 18 September 2021)
RoleMusician/Dj
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 105 Fernhead Road
London
W9 3EB
Secretary NameLisa Sara Eva Goldsmith
NationalityBritish
StatusResigned
Appointed15 August 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1996)
RoleMature Student/Part  Time Admin
Correspondence AddressFlat 2 105 Fernhead Road
London
W9 3EB
Director NameMr Ossama Ibrahim El-Sherbini
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1996(10 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 08 May 2015)
RoleChief Concierge
Country of ResidenceUnited Kingdom
Correspondence Address58a Warwick Avenue
London
W9 2PU
Secretary NameMr Ossama Ibrahim El-Sherbini
NationalityBritish
StatusResigned
Appointed08 December 1996(10 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 08 May 2015)
RoleChief Concierge
Country of ResidenceUnited Kingdom
Correspondence Address58a Warwick Avenue
London
W9 2PU
Director NameMiss De-Ann Sarah Hajar Dechausay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Fern House 105 Fernhead Road
London
W9 3EB
Secretary NameMiss De-Ann Sarah Hajar Dechausay
StatusResigned
Appointed12 May 2015(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2021)
RoleCompany Director
Correspondence Address3 Fern House 105 Fernhead Road
London
W9 3EB
Secretary NameMr Michael Kohn
StatusResigned
Appointed11 February 2016(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2018)
RoleCompany Director
Correspondence AddressMylako Limited 5 Scrutton Street
London
EC2A 4HJ

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Deann Sarah Hajar De Chausay
11.11%
Ordinary
1 at £1El-sherbini
11.11%
Ordinary
1 at £1Jacqueline Pierriette Barba
11.11%
Ordinary
1 at £1Martin Richard Lambley
11.11%
Ordinary
1 at £1Mr Susan Brown
11.11%
Ordinary
1 at £1Ms Queen Cogor Uchea
11.11%
Ordinary
1 at £1Ms Seema Bhanot
11.11%
Ordinary
1 at £1Murphy
11.11%
Ordinary
1 at £1Peter Adshead
11.11%
Ordinary

Financials

Year2014
Turnover£14,500
Net Worth£7,416
Cash£7,815
Current Liabilities£399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 July 2018Registered office address changed from 11 Bazalgatte House 151 Harlsden Road London NW10 3RE England to 11 Bazalgette House 152 Harlesden Road London NW10 3RE on 26 July 2018 (1 page)
25 July 2018Termination of appointment of Michael Kohn as a secretary on 17 April 2018 (1 page)
25 July 2018Registered office address changed from C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ England to 11 Bazalgatte House 151 Harlsden Road London NW10 3RE on 25 July 2018 (1 page)
12 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 March 2016Registered office address changed from 3 Fern House 105 Fernhead Road London W9 3EB to C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 3 Fern House 105 Fernhead Road London W9 3EB to C/O Mylako Limited Zetland House 5/25 Scrutton Street London EC2A 4HJ on 8 March 2016 (1 page)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 February 2016Appointment of Mr Michael Kohn as a secretary on 11 February 2016 (2 pages)
22 February 2016Appointment of Mr Michael Kohn as a secretary on 11 February 2016 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9
(6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9
(6 pages)
12 May 2015Appointment of Miss De-Ann Sarah Hajar Dechausay as a director on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Martin Richard Lambley as a director on 12 May 2015 (1 page)
12 May 2015Appointment of Miss De-Ann Sarah Hajar Dechausay as a secretary on 12 May 2015 (2 pages)
12 May 2015Appointment of Miss De-Ann Sarah Hajar Dechausay as a director on 12 May 2015 (2 pages)
12 May 2015Registered office address changed from 58a Warwick Avenue London W9 2PU to 3 Fern House 105 Fernhead Road London W9 3EB on 12 May 2015 (1 page)
12 May 2015Appointment of Miss De-Ann Sarah Hajar Dechausay as a secretary on 12 May 2015 (2 pages)
12 May 2015Termination of appointment of Martin Richard Lambley as a director on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 58a Warwick Avenue London W9 2PU to 3 Fern House 105 Fernhead Road London W9 3EB on 12 May 2015 (1 page)
8 May 2015Termination of appointment of Ossama Ibrahim El-Sherbini as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Ossama Ibrahim El-Sherbini as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Ossama Ibrahim El-Sherbini as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Ossama Ibrahim El-Sherbini as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Ossama Ibrahim El-Sherbini as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Ossama Ibrahim El-Sherbini as a director on 8 May 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 9
(7 pages)
16 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 9
(7 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 9
(7 pages)
23 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 9
(7 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
13 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
29 November 2009Director's details changed for Martin Richard Lambley on 31 October 2009 (2 pages)
29 November 2009Director's details changed for Ossama Ibrahim El-Sherbini on 31 October 2009 (2 pages)
29 November 2009Director's details changed for Peter Adshead on 31 October 2009 (2 pages)
29 November 2009Director's details changed for Ossama Ibrahim El-Sherbini on 31 October 2009 (2 pages)
29 November 2009Director's details changed for Peter Adshead on 31 October 2009 (2 pages)
29 November 2009Director's details changed for Martin Richard Lambley on 31 October 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 November 2008Return made up to 31/10/08; full list of members (7 pages)
12 November 2008Return made up to 31/10/08; full list of members (7 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 November 2007Return made up to 31/10/07; full list of members (4 pages)
6 November 2007Return made up to 31/10/07; full list of members (4 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 November 2006Return made up to 31/10/06; full list of members (4 pages)
6 November 2006Return made up to 31/10/06; full list of members (4 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 November 2005Return made up to 31/10/05; full list of members (10 pages)
17 November 2005Return made up to 31/10/05; full list of members (10 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 31/10/04; full list of members (10 pages)
5 January 2005Return made up to 31/10/04; full list of members (10 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 December 2003Return made up to 31/10/03; full list of members (10 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
7 December 2003Return made up to 31/10/03; full list of members (10 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(10 pages)
30 January 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(10 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 31/10/01; full list of members (10 pages)
7 December 2001Registered office changed on 07/12/01 from: c/o mr ossama el sherbini 58A warwick avenue london W9 2PU (1 page)
7 December 2001Registered office changed on 07/12/01 from: c/o mr ossama el sherbini 58A warwick avenue london W9 2PU (1 page)
7 December 2001Return made up to 31/10/01; full list of members (10 pages)
7 December 2000Full accounts made up to 31 March 2000 (6 pages)
7 December 2000Full accounts made up to 31 March 2000 (6 pages)
29 November 2000Return made up to 31/10/00; full list of members (10 pages)
29 November 2000Return made up to 31/10/00; full list of members (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (10 pages)
19 November 1999Return made up to 31/10/99; full list of members (10 pages)
1 December 1998Return made up to 31/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1998Return made up to 31/10/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1998Full accounts made up to 31 March 1998 (6 pages)
8 June 1998Full accounts made up to 31 March 1998 (6 pages)
23 April 1998Registered office changed on 23/04/98 from: flat 1 138 randolph avenue maida vale london W9 1PG (1 page)
23 April 1998Registered office changed on 23/04/98 from: flat 1 138 randolph avenue maida vale london W9 1PG (1 page)
21 November 1997Return made up to 31/10/97; change of members (6 pages)
21 November 1997Return made up to 31/10/97; change of members (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (6 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
3 September 1996Full accounts made up to 31 March 1996 (5 pages)
3 September 1996Full accounts made up to 31 March 1996 (5 pages)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)
29 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 29/11/95
(4 pages)
29 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 29/11/95
(4 pages)
21 August 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New secretary appointed;new director appointed (2 pages)
21 August 1995New secretary appointed;new director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Secretary resigned;director resigned (2 pages)
21 August 1995Secretary resigned;director resigned (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)