Company NameTrepp UK Limited
DirectorsAnne Marie Germano Dicola and Simon Robert Howarth
Company StatusActive
Company Number03209327
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Previous NamesFernbase Limited and Home Information Packs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFrances Louise Sallas
StatusCurrent
Appointed20 October 2015(19 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameChief Executive Offier Anne Marie Germano Dicola
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2016(19 years, 10 months after company formation)
Appointment Duration8 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address65 Vaneck Drive
New Rochelle
New York
10804
Director NameMr Simon Robert Howarth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(24 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCfo / Accountant
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Michael Charles Richards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 30 June 1996)
RoleSales Manager
Correspondence Address46 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameMr Michael Charles Richards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 30 June 1996)
RoleSales Manager
Correspondence Address46 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameMr John Gray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2006)
RoleSecretary
Country of ResidenceWales
Correspondence AddressWillow House
33 Thornhill Road
Cardiff
South Glamorgan
CF14 6PE
Wales
Director NameKevin Jeremiah Mullane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed23 September 1996(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 07 January 2005)
RoleSales Office
Correspondence Address8 Windsor Road
Barry
South Glamorgan
CF62 7AW
Wales
Director NameAndrew John Prismall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2005)
RoleProperty Services
Correspondence Address33a Llanbleddian Gardens
Cardiff
CF24 4AT
Wales
Secretary NameMr John Gray
NationalityBritish
StatusResigned
Appointed20 April 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWillow House
33 Thornhill Road
Cardiff
South Glamorgan
CF14 6PE
Wales
Director NamePatricia Richards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Correspondence Address46 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Director NameCatherine Anne Gray
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressWillow House
33 Thornhill Road
Cardiff
South Glamorgan
CF14 6PE
Wales
Secretary NameMr Stephen John Fernback
NationalityBritish
StatusResigned
Appointed31 May 2006(9 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverview Terrace
Abingdon
Oxfordshire
OX14 5GL
Director NameTerrence William Piche
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameBernard Stephen Clark
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed29 February 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed29 February 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAndrew Stuart Lloyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 2015)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Catherine Mary Rose Carr
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David William Callcott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Secretary NameDavid William Callcott
StatusResigned
Appointed31 January 2015(18 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 2015)
RoleCompany Director
Correspondence AddressLandmark Information Group 5-7 Abbey Court
Eagle Way, Sowton
Exeter
Devon
EX2 7HY
Director NameChief Financial Officer John Carozza
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2016(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address477 Madison Avenue
New York
Ny
10022
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameGeorgian International Inc (Corporation)
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2004)
Correspondence Address50 Shirley Street
Nassau
Bahamas
Foreign
Secretary NameBrywel Associates Limited (Corporation)
StatusResigned
Appointed17 June 1996(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2004)
Correspondence Address3 Twyford Business Park
Station Road
Twyford
RG10 9TU

Contact

Websitehttps://www.searchflow.co.uk

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Watervale LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

24 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (35 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 30 September 2021 (38 pages)
1 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
6 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 341
(3 pages)
14 July 2021Full accounts made up to 30 September 2020 (37 pages)
26 April 2021Full accounts made up to 30 September 2019 (25 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (3 pages)
5 February 2021Termination of appointment of John Carozza as a director on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Simon Robert Howarth as a director on 31 January 2021 (2 pages)
19 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 30 September 2018 (28 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 December 2018Full accounts made up to 30 September 2017 (29 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 30 September 2016 (26 pages)
6 October 2017Full accounts made up to 30 September 2016 (26 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-10
(2 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-10
(2 pages)
12 May 2016Change of name notice (2 pages)
12 May 2016Change of name notice (2 pages)
15 April 2016Appointment of Chief Executive Offier Annemarie G Dicola as a director on 13 April 2016 (2 pages)
15 April 2016Appointment of Chief Executive Offier Annemarie G Dicola as a director on 13 April 2016 (2 pages)
15 April 2016Appointment of Chief Financial Officer John Carozza as a director on 13 April 2016 (2 pages)
15 April 2016Appointment of Chief Financial Officer John Carozza as a director on 13 April 2016 (2 pages)
14 April 2016Termination of appointment of Mark Francis Milner as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of David William Callcott as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of David William Callcott as a director on 13 April 2016 (1 page)
14 April 2016Termination of appointment of Mark Francis Milner as a director on 13 April 2016 (1 page)
21 March 2016Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY to Northcliffe House 2 Derry Street Kensington London W8 5TT on 21 March 2016 (1 page)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
29 January 2016Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page)
29 January 2016Termination of appointment of David William Callcott as a secretary on 20 October 2015 (1 page)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 December 2015Accounts for a dormant company made up to 30 September 2015 (7 pages)
8 December 2015Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages)
8 December 2015Appointment of Frances Louise Sallas as a secretary on 20 October 2015 (3 pages)
30 July 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to 5-7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Devon EX2 7HY on 30 July 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
18 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
18 June 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
13 February 2015Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page)
13 February 2015Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages)
13 February 2015Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages)
13 February 2015Appointment of David William Callcott as a secretary on 31 January 2015 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Robin Pimenta as a director on 31 January 2015 (1 page)
13 February 2015Appointment of Mr Mark Francis Milner as a director on 31 January 2015 (2 pages)
13 February 2015Termination of appointment of Robin Pimenta as a secretary on 31 January 2015 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 July 2014Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page)
18 July 2014Termination of appointment of Catherine Mary Rose Carr as a director on 27 June 2014 (1 page)
17 July 2014Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages)
17 July 2014Appointment of Mr David William Callcott as a director on 27 June 2014 (2 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Catherine Mary Rose Carr as a director (2 pages)
31 August 2012Appointment of Catherine Mary Rose Carr as a director (2 pages)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
21 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
22 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
22 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Terrence Piche as a director (1 page)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Termination of appointment of Terrence Piche as a director (1 page)
25 March 2011Termination of appointment of Bernard Clark as a director (1 page)
25 March 2011Termination of appointment of Bernard Clark as a director (1 page)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
7 March 2011Appointment of Mr Stuart David Pearce as a director (3 pages)
7 March 2011Appointment of Mr Stuart David Pearce as a director (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Terrence William Piche on 1 October 2009 (1 page)
19 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Roland Knight on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Peter Louis on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Bernard Stephen Clark on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Terrence William Piche on 1 October 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 March 2009Director's change of particulars / roland knight / 28/02/2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Director's change of particulars / bernard clark / 28/02/2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Director's change of particulars / roland knight / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / bernard clark / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / peter louis / 28/02/2009 (1 page)
27 March 2009Director's change of particulars / peter louis / 28/02/2009 (1 page)
7 February 2009Registered office changed on 07/02/2009 from interserve house ruscombe business park ruscombe berkshire RG10 9JU (1 page)
7 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 February 2009Registered office changed on 07/02/2009 from interserve house ruscombe business park ruscombe berkshire RG10 9JU (1 page)
7 February 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
28 January 2009Appointment terminated director michael richards (1 page)
28 January 2009Appointment terminated director michael richards (1 page)
8 September 2008Memorandum and Articles of Association (11 pages)
8 September 2008Memorandum and Articles of Association (11 pages)
1 September 2008Company name changed fernbase LIMITED\certificate issued on 02/09/08 (2 pages)
1 September 2008Company name changed fernbase LIMITED\certificate issued on 02/09/08 (2 pages)
7 April 2008Director appointed peter louis (2 pages)
7 April 2008Director and secretary appointed terrence william piche (3 pages)
7 April 2008Director appointed peter louis (2 pages)
7 April 2008Director and secretary appointed terrence william piche (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
17 March 2008Director appointed roland knight (2 pages)
17 March 2008Director appointed roland knight (2 pages)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 March 2008Director appointed bernard stephen clark (2 pages)
14 March 2008Appointment terminated secretary stephen fernback (1 page)
14 March 2008Appointment terminated director patricia richards (1 page)
14 March 2008Director appointed bernard stephen clark (2 pages)
14 March 2008Appointment terminated director patricia richards (1 page)
14 March 2008Appointment terminated secretary stephen fernback (1 page)
14 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
27 February 2007Full accounts made up to 31 October 2006 (12 pages)
27 February 2007Full accounts made up to 31 October 2006 (12 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006Director resigned (1 page)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 June 2006Return made up to 30/05/06; full list of members (3 pages)
25 January 2006Registered office changed on 25/01/06 from: 2 cathedral road cardiff CF11 9LJ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 2 cathedral road cardiff CF11 9LJ (1 page)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Return made up to 07/06/05; full list of members (9 pages)
6 September 2005Return made up to 07/06/05; full list of members (9 pages)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 February 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
18 February 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: maggs house 78 queens road clifton bristol BS8 1GX (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: maggs house 78 queens road clifton bristol BS8 1GX (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 07/06/04; full list of members (9 pages)
9 June 2004Director resigned (1 page)
9 June 2004Return made up to 07/06/04; full list of members (9 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
23 June 2003Return made up to 07/06/03; full list of members (9 pages)
23 June 2003Return made up to 07/06/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 June 2002Return made up to 07/06/02; full list of members (8 pages)
24 June 2002Return made up to 07/06/02; full list of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 07/06/01; full list of members (7 pages)
29 August 2001Return made up to 07/06/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
22 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 June 1999Return made up to 07/06/99; no change of members (4 pages)
16 June 1999Return made up to 07/06/99; no change of members (4 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
6 August 1998Return made up to 07/06/98; no change of members (4 pages)
6 August 1998Return made up to 07/06/98; no change of members (4 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 September 1997Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Return made up to 07/06/97; full list of members (6 pages)
23 September 1997Ad 01/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Return made up to 07/06/97; full list of members (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
6 July 1996New director appointed (2 pages)
6 July 1996Registered office changed on 06/07/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New secretary appointed (2 pages)
6 July 1996New secretary appointed (2 pages)
6 July 1996Registered office changed on 06/07/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
6 July 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Secretary resigned (1 page)
21 June 1996Secretary resigned (1 page)
7 June 1996Incorporation (17 pages)
7 June 1996Incorporation (17 pages)