Company NameFernlock Limited
DirectorsShobhana Vedi and Anu Kiran Vedi
Company StatusActive
Company Number03259961
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Shobhana Vedi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 6 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Springs Over The Misbourne Road
Denham
Uxbridge
Middlesex
UB9 5DR
Secretary NameDr Shobhana Vedi
NationalityBritish
StatusCurrent
Appointed22 October 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 6 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Springs Over The Misbourne Road
Denham
Uxbridge
Middlesex
UB9 5DR
Director NameMr Anu Kiran Vedi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1999(2 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Springs Over The Misbourne Road
Denham
Uxbridge
Middlesex
UB9 5DR
Director NameShawana Husain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1999)
RoleConsultant
Correspondence Address92 Bath Road
Harlington
Middlesex
UB3 5AL
Director NameKalwant Kaur Riyat
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1999)
RoleAccountants Assistant
Correspondence Address39 Minterne Avenue
Norwood Green
Southall
Middlesex
UB2 4HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSilver Springs Over The Misbourne Road
Denham
Uxbridge
Middlesex
UB9 5DR
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishGerrards Cross
WardGerrards Cross
Built Up AreaDenham Green
Address Matches6 other UK companies use this postal address

Shareholders

25 at £1Amit Kiran Vedi
25.00%
Ordinary C
25 at £1Anu Kiran Vedi
25.00%
Ordinary A
25 at £1Rohit Kiran Vedi
25.00%
Ordinary D
25 at £1Shobhana Vedi
25.00%
Ordinary B

Financials

Year2014
Net Worth£36,623
Cash£699
Current Liabilities£3,052

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

19 December 2007Delivered on: 4 January 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets.
Outstanding
19 December 2007Delivered on: 3 January 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companies assets with the payment or discharge of all secured sums.
Outstanding
19 December 2007Delivered on: 22 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A fleetwood road slough berks t/no BK339705.
Outstanding
19 December 2007Delivered on: 22 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 25, 36/38 paradise street, birmingham.
Outstanding
17 January 2003Delivered on: 24 January 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 25B central, 36/38 paradise street birmingham B15 2QH together with the goodwill of the business the benefit of the licensees and the benefits respectively carried on or arising in respect of the property and by way of a floating charge the undertaking of the company all its other property and assets both present and future.
Outstanding
6 May 1997Delivered on: 16 May 1997
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 10 harrow view harrow t/no.NGL160936 together with the goodwill of the business and benefit of licences. Floating charge over the undertakings of the company and all its other property and assets present and future.
Outstanding
6 May 1997Delivered on: 16 May 1997
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15A fleetwood road slough berkshire t/no.BK339745 together with the goodwill of the business and benefit of licences. Floating charge over the undertakings of the company and all its other property and assets present and future.
Outstanding

Filing History

22 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 May 2020Micro company accounts made up to 31 October 2019 (9 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 October 2017 (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 October 2012Register inspection address has been changed from 105 the Grove Isleworth Middlesex TW7 4JE United Kingdom (1 page)
10 October 2012Register inspection address has been changed from 105 the Grove Isleworth Middlesex TW7 4JE United Kingdom (1 page)
10 October 2012Director's details changed for Dr Shobhana Vedi on 5 September 2012 (2 pages)
10 October 2012Director's details changed for Dr Shobhana Vedi on 5 September 2012 (2 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mr Anu Kiran Vedi on 5 September 2012 (2 pages)
10 October 2012Director's details changed for Mr Anu Kiran Vedi on 5 September 2012 (2 pages)
10 October 2012Director's details changed for Mr Anu Kiran Vedi on 5 September 2012 (2 pages)
10 October 2012Secretary's details changed for Dr Shobhana Vedi on 5 September 2012 (1 page)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Dr Shobhana Vedi on 5 September 2012 (2 pages)
10 October 2012Secretary's details changed for Dr Shobhana Vedi on 5 September 2012 (1 page)
10 October 2012Secretary's details changed for Dr Shobhana Vedi on 5 September 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 March 2011Registered office address changed from 105 the Grove Isleworth Middlesex TW7 4JE on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 105 the Grove Isleworth Middlesex TW7 4JE on 15 March 2011 (1 page)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (7 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Anu Kiran Vedi on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Shobhana Vedi on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Anu Kiran Vedi on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Anu Kiran Vedi on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Shobhana Vedi on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Shobhana Vedi on 2 November 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register inspection address has been changed (1 page)
3 September 2009Notice of assignment of name or new name to shares (1 page)
3 September 2009Notice of assignment of name or new name to shares (1 page)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
28 October 2008Return made up to 07/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
30 October 2007Return made up to 07/10/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 October 2006Return made up to 07/10/06; full list of members (2 pages)
12 October 2006Return made up to 07/10/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 October 2005Return made up to 07/10/05; full list of members (7 pages)
13 October 2005Return made up to 07/10/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
19 October 2004Return made up to 07/10/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 November 2003Return made up to 07/10/03; full list of members (7 pages)
6 November 2003Return made up to 07/10/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 07/10/00; full list of members (6 pages)
11 October 2000Return made up to 07/10/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 November 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: 105 the grove isleworth middlesex TW7 4JE (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 105 the grove isleworth middlesex TW7 4JE (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
8 April 1999Accounts for a small company made up to 31 October 1997 (6 pages)
8 April 1999Accounts for a small company made up to 31 October 1997 (6 pages)
22 January 1999Return made up to 07/10/98; no change of members (4 pages)
22 January 1999Return made up to 07/10/98; no change of members (4 pages)
28 July 1998Registered office changed on 28/07/98 from: 32 osterley road isleworth middlesex TW7 4PN (1 page)
28 July 1998Registered office changed on 28/07/98 from: 32 osterley road isleworth middlesex TW7 4PN (1 page)
8 December 1997Return made up to 07/10/97; full list of members (6 pages)
8 December 1997Return made up to 07/10/97; full list of members (6 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
25 October 1996Registered office changed on 25/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
7 October 1996Incorporation (17 pages)
7 October 1996Incorporation (17 pages)