Company Name145 Fernhead Road Limited
Company StatusActive
Company Number04567566
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Adekunle Adeniran Ajayi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address39 Ash Worth Mansions
Elgin Avenue Maida Vale
London
W9 1JP
Director NameMr Irshad Ahmed Panhwer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed25 November 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address145 Fernhead Road Maida Vale
London
W9 3ED
Director NameMs Saoirse Josephine Vereker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address39 Ashworth Mansions, Elgin Avenue, Maida Vale Elg
Maida Vale
Greater London (Westminster)
W9 1JP
Secretary NameMr Adekunle Adeniran Ajayi
StatusCurrent
Appointed01 June 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address39 Ashworth Mansions, Elgin Avenue, Maida Vale Elg
Maida Vale
Greater London (Westminster)
W9 1JP
Director NameRosie Caroline Jane Gerrard Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address145a Fernhead Road
London
W9 3ED
Director NameMr James Joseph Giuseppi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address145 Fernhead Road
Top Flat
London
W9 3ED
Secretary NameMr James Joseph Giuseppi
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address145 Fernhead Road
Top Flat
London
W9 3ED
Secretary NameLance Gerrard-Wright
NationalityBritish
StatusResigned
Appointed24 January 2008(5 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145 Fernhead Road
Maida Hill
London
W9 3ED
Director NameLance Gerrard-Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145 Fernhead Road
Maida Hill
London
W9 3ED
Director NameMs Jennifer Sheehy-Skeffington
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2016(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 November 2016)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address145 Fernhead Road Maida Vale
London
W9 3ED
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Ashworth Mansions, Elgin Avenue, Maida Vale
Elgin Avenue
Maida Vale
Greater London (Westminster)
W9 1JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Adekunle Adeniran Ajayi
33.33%
Ordinary
1 at £1James Joseph Giuseppi
33.33%
Ordinary
1 at £1Rosie Caroline Jane Gerrard-wright
33.33%
Ordinary

Financials

Year2014
Net Worth£665
Cash£284
Current Liabilities£312

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
17 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
17 June 2021Termination of appointment of James Joseph Giuseppi as a secretary on 1 June 2021 (1 page)
9 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 June 2021Appointment of Mr Adekunle Adeniran Ajayi as a secretary on 1 June 2021 (2 pages)
9 June 2021Notification of Saoirse Josephine Vereker as a person with significant control on 1 June 2021 (2 pages)
9 June 2021Appointment of Ms Saoirse Josephine Vereker as a director on 1 June 2021 (2 pages)
9 June 2021Cessation of James Joseph Giuseppi as a person with significant control on 31 May 2021 (1 page)
9 June 2021Termination of appointment of James Joseph Giuseppi as a director on 31 May 2021 (1 page)
29 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 August 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 August 2020Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to 39 Ashworth Mansions, Elgin Avenue, Maida Vale Elgin Avenue Maida Vale Greater London (Westminster) W9 1JP on 4 August 2020 (1 page)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
25 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
6 June 2017Termination of appointment of Lance Gerrard-Wright as a secretary on 25 November 2016 (1 page)
6 June 2017Termination of appointment of Lance Gerrard-Wright as a secretary on 25 November 2016 (1 page)
19 April 2017Termination of appointment of Jennifer Sheehy-Skeffington as a director on 25 November 2016 (1 page)
19 April 2017Termination of appointment of Jennifer Sheehy-Skeffington as a director on 25 November 2016 (1 page)
6 January 2017Appointment of Ms Jennifer Sheehy-Skeffington as a director on 25 November 2016 (2 pages)
6 January 2017Appointment of Mr Irshad Ahmed Panhwer as a director on 25 November 2016 (2 pages)
6 January 2017Appointment of Ms Jennifer Sheehy-Skeffington as a director on 25 November 2016 (2 pages)
6 January 2017Appointment of Mr Irshad Ahmed Panhwer as a director on 25 November 2016 (2 pages)
5 January 2017Termination of appointment of Lance Gerrard-Wright as a director on 25 November 2016 (1 page)
5 January 2017Termination of appointment of Lance Gerrard-Wright as a director on 25 November 2016 (1 page)
21 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(6 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(6 pages)
10 August 2015Termination of appointment of Rosie Caroline Jane Gerrard Wright as a director on 31 October 2014 (1 page)
10 August 2015Termination of appointment of Rosie Caroline Jane Gerrard Wright as a director on 31 October 2014 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(7 pages)
27 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(7 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
17 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 October 2009Director's details changed for Lance Gerrard-Wright on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James Joseph Giuseppi on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Rosie Caroline Jane Gerrard Wright on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Lance Gerrard-Wright on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Rosie Caroline Jane Gerrard Wright on 22 October 2009 (2 pages)
22 October 2009Director's details changed for James Joseph Giuseppi on 22 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 December 2008Director appointed lance gerrard-wright (1 page)
10 December 2008Director appointed lance gerrard-wright (1 page)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2008Return made up to 18/10/08; full list of members (4 pages)
26 November 2008Return made up to 18/10/08; full list of members (4 pages)
7 May 2008Return made up to 18/10/07; full list of members (4 pages)
7 May 2008Return made up to 18/10/07; full list of members (4 pages)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
29 January 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
29 January 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
29 January 2008Registered office changed on 29/01/08 from: 145 fernhead road london W9 3ED (1 page)
29 January 2008Registered office changed on 29/01/08 from: 145 fernhead road london W9 3ED (1 page)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
23 October 2006Return made up to 18/10/06; full list of members (3 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 December 2005Return made up to 18/10/05; full list of members (3 pages)
21 December 2005Return made up to 18/10/05; full list of members (3 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
9 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
17 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 January 2004Ad 18/10/02--------- £ si 1@1 (2 pages)
13 January 2004Ad 18/10/02--------- £ si 1@1 (2 pages)
19 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2002Registered office changed on 13/12/02 from: 145 fernhead road london W9 3ED (1 page)
13 December 2002Registered office changed on 13/12/02 from: 145 fernhead road london W9 3ED (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned;director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
18 October 2002Incorporation (19 pages)
18 October 2002Incorporation (19 pages)