Company NameFernbank Properties Limited
DirectorsAyten Riza and Shule Antoinette Riza
Company StatusActive
Company Number03708899
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAyten Riza
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(3 days after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG
Director NameMs Shule Antoinette Riza
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(3 days after company formation)
Appointment Duration25 years, 1 month
RoleSenior Claims Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG
Secretary NameMs Shule Antionette Riza
NationalityBritish
StatusCurrent
Appointed08 February 1999(3 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkhurst Road
Bexley
Kent
DA5 1AR
Director NameMr Iain Gillies
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(3 days after company formation)
Appointment Duration16 years, 6 months (resigned 20 August 2015)
RoleDev Research Chemist
Country of ResidenceUnited Kingdom
Correspondence Address120 Carlton Road
Reigate
Surrey
RH2 0JF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Ayten Riza
33.33%
Ordinary
33 at £1Iain Gillies
33.33%
Ordinary
33 at £1Sula Antionette Riza
33.33%
Ordinary

Financials

Year2014
Net Worth£9,860
Cash£26,253
Current Liabilities£47,093

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

18 October 2004Delivered on: 30 October 2004
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: £165,825.00 due or to become due from the company to the chargee.
Particulars: 12 boss house boss street london.
Outstanding
22 June 1999Delivered on: 3 July 1999
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 12 boss house boss street & parking space 93 london SE1 2LX all rental income property rights floating charge and assets.
Outstanding

Filing History

9 March 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
9 October 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
17 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 February 2018Director's details changed for Ms Shule Antoinette Riza on 26 February 2018 (2 pages)
26 February 2018Notification of Shule Antoinette Riza as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Director's details changed for Ms Shule Antionette Riza on 23 February 2018 (3 pages)
26 February 2018Notification of Ayten Riza as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
23 February 2018Director's details changed for Ayten Riza on 23 February 2018 (2 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 September 2015Termination of appointment of Iain Gillies as a director on 20 August 2015 (1 page)
18 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100
(3 pages)
18 September 2015Termination of appointment of Iain Gillies as a director on 20 August 2015 (1 page)
18 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100
(3 pages)
18 August 2015Secretary's details changed for Sula Antionette Riza on 28 February 2015 (1 page)
18 August 2015Director's details changed for Sula Antionette Riza on 28 February 2015 (2 pages)
18 August 2015Director's details changed for Sula Antionette Riza on 28 February 2015 (2 pages)
18 August 2015Secretary's details changed for Sula Antionette Riza on 28 February 2015 (1 page)
6 March 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 6 March 2015 (1 page)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 99
(6 pages)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 99
(6 pages)
6 March 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 6 March 2015 (1 page)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 99
(6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 99
(6 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 99
(6 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 99
(6 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
14 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
5 March 2013Director's details changed for Shule Antionette Riza on 4 March 2013 (3 pages)
5 March 2013Secretary's details changed for Shule Antionette Riza on 4 March 2013 (2 pages)
5 March 2013Secretary's details changed for Shule Antionette Riza on 4 March 2013 (2 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
5 March 2013Director's details changed for Shule Antionette Riza on 4 March 2013 (3 pages)
5 March 2013Secretary's details changed for Shule Antionette Riza on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Shule Antionette Riza on 4 March 2013 (3 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 March 2012Director's details changed for Ayten Riza on 1 March 2012 (2 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Ayten Riza on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Ayten Riza on 1 March 2012 (2 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
1 March 2012Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 1 March 2012 (1 page)
1 March 2012Director's details changed for Iain Gillies on 1 March 2012 (3 pages)
1 March 2012Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 1 March 2012 (1 page)
1 March 2012Director's details changed for Iain Gillies on 1 March 2012 (3 pages)
1 March 2012Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 1 March 2012 (1 page)
1 March 2012Director's details changed for Iain Gillies on 1 March 2012 (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 February 2010Director's details changed for Iain Gillies on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Ayten Riza on 1 November 2009 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Ayten Riza on 1 November 2009 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Shule Antionette Riza on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Shule Antionette Riza on 1 November 2009 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Iain Gillies on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Iain Gillies on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Ayten Riza on 1 November 2009 (2 pages)
8 February 2010Director's details changed for Shule Antionette Riza on 1 November 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
4 June 2008Return made up to 05/02/08; full list of members (4 pages)
4 June 2008Return made up to 05/02/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 05/02/07; full list of members (3 pages)
20 March 2007Return made up to 05/02/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 April 2006Return made up to 05/02/06; full list of members (3 pages)
6 April 2006Return made up to 05/02/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 August 2005Return made up to 05/02/05; full list of members (7 pages)
16 August 2005Return made up to 05/02/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
28 September 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
25 August 2004Registered office changed on 25/08/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
25 August 2004Registered office changed on 25/08/04 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
11 September 2003Return made up to 05/02/03; full list of members (7 pages)
11 September 2003Return made up to 05/02/03; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 April 2002Return made up to 05/02/02; full list of members (7 pages)
12 April 2002Return made up to 05/02/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
11 September 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
11 September 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
(7 pages)
31 May 2001Accounts for a small company made up to 29 February 2000 (4 pages)
31 May 2001Accounts for a small company made up to 29 February 2000 (4 pages)
8 May 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
8 May 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
(7 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
17 February 1999Registered office changed on 17/02/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
5 February 1999Incorporation (15 pages)
5 February 1999Incorporation (15 pages)