Company NameFerota Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number03110491
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Oyindamola Morenikeji Thomas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address223 Bellingham Road
Catford
London
SE6 1EQ
Director NameMr Solomon Dada Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNigerian
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address223 Bellingham Road
Catford
London
SE6 1EQ
Secretary NameMr Edmund Agyekum
NationalityBritish
StatusCurrent
Appointed06 March 1997(1 year, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Friern Park
London
N12 9LR
Director NameMr Edmund Agyekum
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(5 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Friern Park
London
N12 9LR
Director NameMr Akintunde David Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address223 Bellingham Road
Catford
London
SE6 1EQ
Secretary NameMr Akintunde David Thomas
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address223 Bellingham Road
Catford
London
SE6 1EQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address510 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2012
Net Worth-£513,909
Cash£86
Current Liabilities£513,995

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due19 October 2016 (overdue)

Filing History

21 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 June 2012Termination of appointment of Akintunde Thomas as a director (2 pages)
28 July 2011Notice of appointment of receiver or manager (3 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 200
(8 pages)
9 November 2010Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2010 (2 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 200
(8 pages)
9 November 2010Director's details changed for Mr Solomon Dada Thomas on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Solomon Dada Thomas on 5 October 2010 (2 pages)
6 October 2010Registered office address changed from Roman House, High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Roman House, High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 October 2010 (1 page)
17 December 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 December 2009Director's details changed for Edmund Agyekum on 5 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Solomon Dada Thomas on 5 October 2009 (2 pages)
15 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Edmund Agyekum on 5 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Akintunde Thomas on 5 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Akintunde Thomas on 5 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Solomon Dada Thomas on 5 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2009 (2 pages)
15 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
5 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 November 2008Return made up to 05/10/08; full list of members (5 pages)
26 August 2008Return made up to 05/10/07; full list of members (5 pages)
26 August 2008Director's change of particulars / oyindamola thomas / 01/01/2007 (2 pages)
26 August 2008Director's change of particulars / solomon thomas / 01/01/2007 (2 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 March 2007Return made up to 05/10/06; full list of members (3 pages)
26 March 2007Registered office changed on 26/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 05/10/05; full list of members (3 pages)
23 January 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
19 September 2005Return made up to 05/10/04; full list of members (3 pages)
7 September 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
11 January 2005Ad 19/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 January 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (5 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Return made up to 05/10/03; full list of members (8 pages)
19 September 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
9 June 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 05/10/02; full list of members (8 pages)
18 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 January 2002Accounts for a small company made up to 31 October 2000 (7 pages)
23 October 2001Return made up to 05/10/01; full list of members (7 pages)
27 April 2001Registered office changed on 27/04/01 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
12 February 2001New director appointed (2 pages)
18 October 2000Return made up to 05/10/00; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Particulars of mortgage/charge (4 pages)
25 October 1999Return made up to 05/10/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
12 October 1998Return made up to 05/10/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
4 December 1997Accounts for a small company made up to 31 October 1996 (3 pages)
6 November 1997Director's particulars changed (1 page)
22 October 1997Return made up to 05/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
11 October 1996Return made up to 05/10/96; full list of members (6 pages)
22 November 1995Registered office changed on 22/11/95 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
22 November 1995Secretary resigned (2 pages)
22 November 1995Director resigned (2 pages)
25 October 1995Ad 16/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Registered office changed on 25/10/95 from: 3RD floor 124-30 tabernacle street london. EC2A 4SD. (1 page)
25 October 1995New director appointed (2 pages)
25 October 1995New secretary appointed;new director appointed (2 pages)
5 October 1995Incorporation (38 pages)