Company NameFerosh Limited
DirectorsRohan Lakshman Fernando and Makavitage Shirani Camalita Fernando
Company StatusActive
Company Number05039678
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Rohan Lakshman Fernando
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMrs Makavitage Shirani Camalita Fernando
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Secretary NameJudy Shanika Fernando
NationalitySri Lankan
StatusResigned
Appointed11 February 2004(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence Address17 Beaufort Road
Ealing
London
W5 3EB
Director NameMr Jude Shane Ryan Fernando
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address17 Beaufort Road
London
W5 3EB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address7 Stile Hall Parade
London
W4 3AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

51 at £1Shirani Camalita Fernando
51.00%
Ordinary
49 at £1Rohan Luxman Fernando
49.00%
Ordinary

Financials

Year2014
Net Worth-£138,442
Cash£712
Current Liabilities£10,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

6 June 2018Delivered on: 12 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 July 2020Change of details for Mrs Shirani Camalita Fernando as a person with significant control on 26 June 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
2 July 2020Director's details changed for Mrs Shirani Camalita Fernando on 26 June 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
17 February 2020Cessation of Shirani Camalita Fernando as a person with significant control on 5 April 2019 (1 page)
17 February 2020Notification of Jude Shane Ryan Fernando as a person with significant control on 5 April 2019 (2 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 June 2018Registration of charge 050396780001, created on 6 June 2018 (41 pages)
17 February 2018Notification of Shirani Camalita Fernando as a person with significant control on 7 July 2017 (2 pages)
17 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Appointment of Mr Jude Shane Ryan Fernando as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Jude Shane Ryan Fernando as a director on 7 July 2017 (2 pages)
25 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
23 November 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 100
(3 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 March 2011Director's details changed for Shirani Camalita Fernando on 1 October 2010 (2 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Shirani Camalita Fernando on 1 October 2010 (2 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Rohan Lakshman Fernando on 1 October 2010 (2 pages)
1 March 2011Director's details changed for Rohan Lakshman Fernando on 1 October 2010 (2 pages)
1 March 2011Director's details changed for Rohan Lakshman Fernando on 1 October 2010 (2 pages)
1 March 2011Director's details changed for Shirani Camalita Fernando on 1 October 2010 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
22 April 2010Director's details changed for Shirani Camalita Fernando on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rohan Lakshman Fernando on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Rohan Lakshman Fernando on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Shirani Camalita Fernando on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Shirani Camalita Fernando on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Rohan Lakshman Fernando on 1 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 10/02/09; full list of members (4 pages)
1 April 2009Return made up to 10/02/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 10/02/08; full list of members (4 pages)
12 May 2008Return made up to 10/02/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 10/02/07; full list of members (2 pages)
29 March 2007Return made up to 10/02/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 10/02/06; full list of members (2 pages)
10 April 2006Return made up to 10/02/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
12 March 2005Return made up to 10/02/05; full list of members (3 pages)
12 March 2005Return made up to 10/02/05; full list of members (3 pages)
1 June 2004Ad 20/05/04--------- £ si 64@1=64 £ ic 1/65 (2 pages)
1 June 2004Ad 20/05/04--------- £ si 64@1=64 £ ic 1/65 (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 February 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
10 February 2004Incorporation (12 pages)
10 February 2004Incorporation (12 pages)