Company NameFerryplace Limited
DirectorsGregory Richard Eugene Ganjou and Zhimin Aric Hugo Yap
Company StatusActive
Company Number03321080
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gregory Richard Eugene Ganjou
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Back Lane
East Clandon
Guildford
GU4 7SD
Director NameMr Zhimin Aric Hugo Yap
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleMathematician
Country of ResidenceEngland
Correspondence Address28-29 Gosfield Street
London
W1W 6HH
Secretary NameMr Zhimin Aric Hugo Yap
StatusCurrent
Appointed14 June 2023(26 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence Address28-29 Gosfield Street
London
W1W 6HH
Director NameIain Charles Calder
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration16 years (resigned 25 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 28/29 Gosfield Street
London
W1W 6HH
Director NameMr Jack Lindsay
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration24 years (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JH
Secretary NameIain Charles Calder
NationalityBritish
StatusResigned
Appointed27 March 1997(1 month after company formation)
Appointment Duration16 years (resigned 25 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 28/29 Gosfield Street
London
W1W 6HH
Director NameMerian May Ganjou
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(10 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28-29 Gosfield Street
London
W1W 6HH
Secretary NameMr John Francis
StatusResigned
Appointed01 August 2013(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2023)
RoleCompany Director
Correspondence AddressFlat 3 8 Belsize Grove
London
NW3 4UN
Director NameMs Fiona Jane Sharkey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Gosfield Street
London
W1W 6HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28-29 Gosfield Street
London
W1W 6HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

4 at £1Iain Charles Calder
66.67%
Ordinary
1 at £1Merian May Ganjou
16.67%
Ordinary
1 at £1Mr Jack Lindsay
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,650
Cash£6,244
Current Liabilities£11,976

Accounts

Latest Accounts17 July 2023 (9 months, 1 week ago)
Next Accounts Due17 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End17 July

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

12 March 2021Micro company accounts made up to 17 July 2020 (3 pages)
14 April 2020Micro company accounts made up to 17 July 2019 (2 pages)
10 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 17 July 2018 (2 pages)
14 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
15 October 2018Termination of appointment of Merian May Ganjou as a director on 2 July 2018 (1 page)
10 April 2018Micro company accounts made up to 17 July 2017 (2 pages)
9 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 17 July 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 17 July 2016 (3 pages)
7 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 17 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 17 July 2015 (3 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(5 pages)
13 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(5 pages)
17 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(5 pages)
17 April 2015Total exemption small company accounts made up to 17 July 2014 (3 pages)
17 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 6
(5 pages)
17 April 2015Total exemption small company accounts made up to 17 July 2014 (3 pages)
11 April 2014Total exemption small company accounts made up to 17 July 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 17 July 2013 (3 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
(5 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
(5 pages)
16 August 2013Termination of appointment of Iain Calder as a director (1 page)
16 August 2013Termination of appointment of Iain Calder as a director (1 page)
16 August 2013Termination of appointment of Iain Calder as a secretary (1 page)
16 August 2013Appointment of Mr John Francis as a secretary (2 pages)
16 August 2013Appointment of Mr John Francis as a secretary (2 pages)
16 August 2013Termination of appointment of Iain Calder as a secretary (1 page)
17 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
17 April 2013Total exemption small company accounts made up to 17 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 17 July 2012 (3 pages)
16 April 2012Total exemption small company accounts made up to 17 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 17 July 2011 (5 pages)
13 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
15 April 2011Total exemption small company accounts made up to 17 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 17 July 2010 (5 pages)
8 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Merian May Ganjou on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Iain Charles Calder on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Jack Lindsay on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Jack Lindsay on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Merian May Ganjou on 2 October 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 17 July 2009 (4 pages)
19 April 2010Director's details changed for Merian May Ganjou on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Iain Charles Calder on 2 October 2009 (2 pages)
19 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Jack Lindsay on 2 October 2009 (2 pages)
19 April 2010Director's details changed for Iain Charles Calder on 2 October 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 17 July 2009 (4 pages)
18 May 2009Total exemption small company accounts made up to 17 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 17 July 2008 (4 pages)
11 May 2009Return made up to 19/02/09; full list of members (4 pages)
11 May 2009Return made up to 19/02/09; full list of members (4 pages)
13 August 2008Return made up to 19/02/08; full list of members (4 pages)
13 August 2008Return made up to 19/02/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 17 July 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 17 July 2007 (4 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 May 2007Total exemption small company accounts made up to 17 July 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 17 July 2006 (4 pages)
20 March 2007Return made up to 19/02/07; full list of members (7 pages)
20 March 2007Return made up to 19/02/07; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 17 July 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 17 July 2005 (4 pages)
25 April 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(7 pages)
25 April 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
(7 pages)
20 May 2005Total exemption small company accounts made up to 17 July 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 17 July 2004 (4 pages)
1 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
20 May 2004Total exemption small company accounts made up to 17 July 2003 (4 pages)
20 May 2004Total exemption small company accounts made up to 17 July 2003 (4 pages)
28 May 2003Total exemption small company accounts made up to 17 July 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 17 July 2002 (4 pages)
7 May 2003Return made up to 19/02/03; full list of members (7 pages)
7 May 2003Return made up to 19/02/03; full list of members (7 pages)
5 June 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
20 May 2002Total exemption small company accounts made up to 17 July 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 17 July 2001 (4 pages)
27 April 2001Return made up to 19/02/01; full list of members (6 pages)
27 April 2001Return made up to 19/02/01; full list of members (6 pages)
14 February 2001Accounting reference date extended from 28/02/01 to 17/07/01 (1 page)
14 February 2001Accounting reference date extended from 28/02/01 to 17/07/01 (1 page)
26 October 2000Accounts for a small company made up to 28 February 2000 (4 pages)
26 October 2000Accounts for a small company made up to 28 February 2000 (4 pages)
19 October 2000Accounts for a small company made up to 28 February 1999 (4 pages)
19 October 2000Accounts for a small company made up to 28 February 1999 (4 pages)
14 September 2000Accounts for a small company made up to 28 February 1998 (4 pages)
14 September 2000Accounts for a small company made up to 28 February 1998 (4 pages)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
16 May 2000Compulsory strike-off action has been discontinued (1 page)
10 May 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
10 May 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 May 1997Registered office changed on 01/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1997Incorporation (14 pages)
19 February 1997Incorporation (14 pages)