Company Name113 Fernhead Road Limited
Company StatusActive
Company Number03523457
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaureen Ruby Whyberd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 3 113 Fernhead Road
London
W9 3EB
Director NameMr Amritpal Singh Dhaliwal
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(18 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat1,113 Fernhead Road
London
W9 3EB
Director NameMr Yatin Bassi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 (Flat 2) Fernhead Road
London
W9 3EB
Director NameJohn Anthony Symons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 03 December 2005)
RoleEngineer
Correspondence AddressGarden Flat
215a Elgin Avenue
London
W9 1NH
Director NameLucinda Primrose Urquhart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 weeks, 3 days after company formation)
Appointment Duration23 years, 3 months (resigned 21 June 2021)
RoleHorticulturalist
Country of ResidenceFrance
Correspondence AddressFlat 2 113 Fernhead Road
London
W9 3EB
Director NameRichard Irving Humble
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 February 2010)
RoleManaging Director
Correspondence AddressFlat 1
113 Fernhead Road
London
W9 3EB
Director NameMr James Macaskill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2017)
RoleDirector Of Fitness Centre
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 113 Fernhead Road
London
W9 3EB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 89600107
Telephone regionLondon

Location

Registered Address113 Fernhead Road
London
W9 3EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1James Macaskill
33.33%
Ordinary
1 at £1Lucinda Urquhart
33.33%
Ordinary
1 at £1Maureen Whyberd
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
17 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
27 July 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
12 July 2021Appointment of Mr Yatin Bassi as a director on 21 June 2021 (2 pages)
4 July 2021Termination of appointment of Lucinda Primrose Urquhart as a director on 21 June 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 February 2017Termination of appointment of James Macaskill as a director on 10 January 2017 (1 page)
20 February 2017Appointment of Mr Amritpal Singh Dhaliwal as a director on 10 January 2017 (2 pages)
20 February 2017Appointment of Mr Amritpal Singh Dhaliwal as a director on 10 January 2017 (2 pages)
20 February 2017Termination of appointment of James Macaskill as a director on 10 January 2017 (1 page)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 March 2015Director's details changed for Lucinda Primrose Urquhart on 20 March 2015 (2 pages)
26 March 2015Director's details changed for Maureen Ruby Whyberd on 20 March 2015 (2 pages)
26 March 2015Director's details changed for Maureen Ruby Whyberd on 20 March 2015 (2 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
26 March 2015Director's details changed for Lucinda Primrose Urquhart on 20 March 2015 (2 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3
(5 pages)
25 March 2015Director's details changed for Mr James Macaskill on 20 March 2015 (2 pages)
25 March 2015Director's details changed for Mr James Macaskill on 20 March 2015 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 3
(5 pages)
3 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 3
(5 pages)
1 May 2014Director's details changed for Mr James Macaskill on 20 March 2014 (2 pages)
1 May 2014Director's details changed for Mr James Macaskill on 20 March 2014 (2 pages)
1 May 2014Director's details changed for Lucinda Primrose Urquhart on 20 March 2014 (2 pages)
1 May 2014Director's details changed for Lucinda Primrose Urquhart on 20 March 2014 (2 pages)
17 April 2014Appointment of Maureen Ruby Whyberd as a director (1 page)
17 April 2014Appointment of Maureen Ruby Whyberd as a director (1 page)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (16 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (16 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Lucinda Primrose Urquhart on 20 March 2010 (3 pages)
5 May 2010Director's details changed for Lucinda Primrose Urquhart on 20 March 2010 (3 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
9 April 2010Termination of appointment of Richard Humble as a director (2 pages)
9 April 2010Termination of appointment of Richard Humble as a director (2 pages)
7 April 2010Appointment of James Macaskill as a director (3 pages)
7 April 2010Appointment of James Macaskill as a director (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 20/03/09; full list of members (6 pages)
16 April 2009Return made up to 20/03/09; full list of members (6 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 06/03/08; no change of members (7 pages)
27 March 2008Return made up to 06/03/08; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 06/03/07; full list of members (7 pages)
3 April 2007Return made up to 06/03/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
16 March 2005Return made up to 06/03/05; full list of members (7 pages)
16 March 2005Return made up to 06/03/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
13 March 2004Return made up to 06/03/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
21 March 2003Return made up to 06/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
7 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 06/03/00; full list of members (6 pages)
21 March 2000Return made up to 06/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 1999Return made up to 06/03/99; full list of members (6 pages)
3 April 1999Return made up to 06/03/99; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 60 ebury street london SW1W 9QD (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 60 ebury street london SW1W 9QD (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
6 March 1998Incorporation (16 pages)
6 March 1998Incorporation (16 pages)