Ferndale
South Africa 2160
Secretary Name | Robert Christopher Stell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 09 June 2015) |
Role | Accountant |
Correspondence Address | Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST |
Director Name | Theunis Viljoen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Role | Self Employed Accountant |
Correspondence Address | 74 Acacia Grove New Malden Surrey KT3 3BU |
Director Name | Graeme Bolton Honeyborne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 1998) |
Role | Financial Specialist |
Correspondence Address | 12a Surrey Road West Wickham Kent BR4 0JU |
Secretary Name | Graeme Bolton Honeyborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 1998) |
Role | Financial Specialist |
Correspondence Address | 12a Surrey Road West Wickham Kent BR4 0JU |
Director Name | Mary Kathlyn Denise Honeyborne |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 12a Surrey Road West Wickham Kent BR4 0JU |
Director Name | Joris Wilhelmus Maria Coopmans |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 18 February 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2007) |
Role | Engineer |
Correspondence Address | Aldenhof Straat 38-B Hoensbroek 6431 Kb Limburg Netherlands |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Westminster Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 55 Grafton Road New Malden Surrey KT3 3AA |
Registered Address | Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Blenheim Fiduciary Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,883 |
Cash | £57 |
Current Liabilities | £350 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 May 2010 | Director's details changed for Manie Emmanuel Josephine Alfres Coopmans on 13 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Manie Emmanuel Josephine Alfres Coopmans on 13 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Secretary's details changed for Robert Christopher Stell on 13 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Robert Christopher Stell on 13 May 2010 (1 page) |
5 May 2010 | Registered office address changed from The Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from The Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from The Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 5 May 2010 (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
2 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
2 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 November 2005 | Return made up to 13/05/05; full list of members; amend (7 pages) |
3 November 2005 | Return made up to 13/05/05; full list of members; amend (7 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members
|
20 May 2003 | Return made up to 13/05/03; full list of members
|
9 August 2002 | Return made up to 28/05/02; full list of members
|
9 August 2002 | Return made up to 28/05/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
4 September 2001 | Return made up to 28/05/01; full list of members
|
4 September 2001 | Return made up to 28/05/01; full list of members
|
4 April 2001 | (3 pages) |
4 April 2001 | (3 pages) |
25 August 2000 | Return made up to 28/05/00; no change of members (7 pages) |
25 August 2000 | Return made up to 28/05/00; no change of members (7 pages) |
5 March 2000 | (3 pages) |
5 March 2000 | (3 pages) |
11 October 1999 | Return made up to 28/05/99; full list of members
|
11 October 1999 | Return made up to 28/05/99; full list of members
|
23 June 1999 | Return made up to 28/05/98; no change of members
|
23 June 1999 | Return made up to 28/05/98; no change of members
|
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | (3 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | (3 pages) |
23 November 1998 | (3 pages) |
23 November 1998 | (3 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 12A surrey road west wickham kent BR4 0JU (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 12A surrey road west wickham kent BR4 0JU (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
1 October 1996 | (3 pages) |
1 October 1996 | (3 pages) |
12 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
14 July 1995 | Return made up to 28/05/95; full list of members
|
14 July 1995 | (3 pages) |
14 July 1995 | (3 pages) |
14 July 1995 | Return made up to 28/05/95; full list of members
|
28 March 1995 | (2 pages) |
28 March 1995 | (2 pages) |