Company NameFernmaster Limited
DirectorAshleigh McPherson
Company StatusActive
Company Number02272392
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Ashleigh McPherson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 George Lane
London
E18 1JJ
Director NameMrs Margaret Eglon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 October 2002)
RoleTeacher
Correspondence Address23 Hockley Court
1 Churchfields South Woodford
London
E18 2RA
Director NameMr Vittorio Lanteri
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed07 February 1992(3 years, 7 months after company formation)
Appointment Duration8 years (resigned 24 February 2000)
RoleRestauranteur
Correspondence Address10 Monmouth Avenue
London
E18 1NU
Director NameMr Mick Rouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 1998)
RolePolice Officer
Correspondence Address43 Cleveland Road
South Woodford
London
E18 2AE
Director NameMr Mark Willemite
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 1993)
RoleGraphic Designer
Correspondence Address43 Cleveland Road
South Woodford
London
E18 2AE
Secretary NameMr Amir Kurwa
NationalityBritish
StatusResigned
Appointed07 February 1992(3 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address43 Cleveland Road
South Woodford
London
E18 2AE
Director NameMs Rhona Margaret Bjorn Wells
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 25 October 2012)
RoleFragrance Evaluator
Country of ResidenceUnited Kingdom
Correspondence Address46 Cleveland Road
South Woodford
London
E18 2AL
Secretary NameMr Michael Lister
NationalityBritish
StatusResigned
Appointed06 March 2002(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 August 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 15
31 Marsham Street
London
SW1P 3DW
Director NameMargaret Lister
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 31 Marsham Street
London
SW1P 3RA
Director NameMrs Janice Evelyn Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address70 George Lane
London
E18 1JJ
Director NameMr Daniel Mark Saunders
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(26 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2019)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address70 George Lane
London
E18 1JJ

Location

Registered AddressYellands
70 George Lane
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Daniel Mark Saunders
20.00%
Ordinary
20 at £1Lahrie Mohamed
20.00%
Ordinary
20 at £1Michael Lister & Margaret Lister
20.00%
Ordinary
20 at £1Rhona Wells
20.00%
Ordinary
20 at £1Tevin Toburn
20.00%
Ordinary

Financials

Year2014
Net Worth£1,340
Current Liabilities£2,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2023 (1 year, 2 months ago)
Next Return Due12 March 2024 (overdue)

Filing History

11 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
19 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 September 2019Termination of appointment of Daniel Mark Saunders as a director on 26 September 2019 (1 page)
30 September 2019Appointment of Ms Ashleigh Mcpherson as a director on 26 September 2019 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 March 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
16 February 2018Director's details changed for Mr Daniel Mark Saunders on 16 February 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
31 December 2014Termination of appointment of Janice Evelyn Harris as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Janice Evelyn Harris as a director on 31 December 2014 (1 page)
15 December 2014Appointment of Mr Daniel Mark Saunders as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Daniel Mark Saunders as a director on 15 December 2014 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 October 2012Termination of appointment of Rhona Wells as a director (1 page)
25 October 2012Termination of appointment of Rhona Wells as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
27 September 2011Termination of appointment of Michael Lister as a secretary (1 page)
27 September 2011Termination of appointment of Michael Lister as a secretary (1 page)
27 April 2011Appointment of Mrs Janice Evelyn Harris as a director (2 pages)
27 April 2011Appointment of Mrs Janice Evelyn Harris as a director (2 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Registered office address changed from 43 Cleveland Road South Woodford London E18 2AE on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Margaret Lister as a director (1 page)
1 March 2011Termination of appointment of Margaret Lister as a director (1 page)
1 March 2011Registered office address changed from 43 Cleveland Road South Woodford London E18 2AE on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 43 Cleveland Road South Woodford London E18 2AE on 1 March 2011 (1 page)
13 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 April 2010Director's details changed for Rhona Margaret Bjorn Wells on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Rhona Margaret Bjorn Wells on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Rhona Margaret Bjorn Wells on 1 April 2010 (2 pages)
2 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
2 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
2 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 March 2009Return made up to 07/02/09; full list of members (5 pages)
26 March 2009Return made up to 07/02/09; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 February 2008Return made up to 07/02/08; full list of members (5 pages)
29 February 2008Return made up to 07/02/08; full list of members (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 07/02/07; full list of members (8 pages)
13 March 2007Return made up to 07/02/07; full list of members (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 March 2006Return made up to 07/02/06; full list of members (8 pages)
9 March 2006Return made up to 07/02/06; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 07/02/05; full list of members (8 pages)
7 March 2005Return made up to 07/02/05; full list of members (8 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 November 2004New director appointed (2 pages)
10 March 2004Return made up to 07/02/04; full list of members (7 pages)
10 March 2004Return made up to 07/02/04; full list of members (7 pages)
21 November 2003Full accounts made up to 31 December 2002 (6 pages)
21 November 2003Full accounts made up to 31 December 2002 (6 pages)
4 May 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 May 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 07/02/02; full list of members (7 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 07/02/02; full list of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
23 April 2001Full accounts made up to 31 December 2000 (8 pages)
14 March 2001Return made up to 07/02/01; full list of members (7 pages)
14 March 2001Return made up to 07/02/01; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
29 March 2000Director resigned (1 page)
29 March 2000Return made up to 07/02/00; full list of members (8 pages)
29 March 2000Return made up to 07/02/00; full list of members (8 pages)
29 March 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
18 April 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Director's particulars changed (1 page)
31 March 1998Return made up to 07/02/98; full list of members (6 pages)
31 March 1998Return made up to 07/02/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 March 1997Return made up to 07/02/97; no change of members (4 pages)
20 March 1997Return made up to 07/02/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
18 February 1996Return made up to 07/02/96; no change of members (4 pages)
18 February 1996Return made up to 07/02/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 April 1995Return made up to 07/02/95; full list of members (6 pages)
7 April 1995Return made up to 07/02/95; full list of members (6 pages)
29 June 1988Incorporation (17 pages)