Company NameFermoy Rtm Limited
DirectorsBreanna Jeanne Yen and Omer Aral
Company StatusActive
Company Number05792111
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMiss Breanna Jeanne Yen
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address55 Flat 1
Fermoy Road
London
W9 3NJ
Director NameMr Omer Aral
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Fermoy Road
London
W9 3NJ
Director NameMs Aisling Mary Hick
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleEconomic Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coastguard Cottages
St Agnes
Isles Of Scilly
TR22 0PL
Director NameStephen Roy Jackson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleRemovals
Country of ResidenceEngland
Correspondence Address61 Barrenger Road
London
N10 1HU
Secretary NameStephen Roy Jackson
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleRemovals
Country of ResidenceEngland
Correspondence Address61 Barrenger Road
London
N10 1HU
Director NameMr Iain Alexander Edward Forbes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Fermoy Road
Flat 3
London
W9 3NJ
Director NameMs Anna Louise Van Der Hurd
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 October 2013)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address55 Fermoy Road
Flat 3
London
W9 3NJ
Director NameMs Marianne Blair
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(6 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 October 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address55 Fermoy Road
London
W9 3NJ
Director NameMr Jonas Niklas Samlin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 2014(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2016)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address55 Fermoy Road
Top Floor Flat
London
W9 3NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Fermoy Road
London
W9 3NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£287
Current Liabilities£403

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 3 days from now)

Filing History

10 November 2023Change of details for Miss Breanna Jeanne Yen as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Cessation of Marianne Blair as a person with significant control on 9 November 2023 (1 page)
30 October 2023Termination of appointment of Marianne Blair as a director on 30 October 2023 (1 page)
17 October 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
21 September 2023Change of details for Mr Omer Aral as a person with significant control on 18 September 2023 (2 pages)
21 September 2023Director's details changed for Mr Omer Aral on 18 September 2023 (2 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
25 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
27 April 2020Change of details for Miss Breanna Jeanne Yen as a person with significant control on 27 April 2020 (2 pages)
25 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
24 April 2020Change of details for Miss Breanna Jeanne Yen as a person with significant control on 24 April 2020 (2 pages)
9 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 July 2019Director's details changed for Ms Marianne Blair on 1 July 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 March 2019Director's details changed for Ms Marianne Blair on 29 September 2018 (2 pages)
18 March 2019Change of details for Miss Breanna Jeanne Yen as a person with significant control on 1 February 2019 (2 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 September 2016Termination of appointment of Jonas Niklas Samlin as a director on 21 September 2016 (1 page)
22 September 2016Appointment of Mr Omer Aral as a director on 21 September 2016 (2 pages)
22 September 2016Termination of appointment of Jonas Niklas Samlin as a director on 21 September 2016 (1 page)
22 September 2016Appointment of Mr Omer Aral as a director on 21 September 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 May 2016Annual return made up to 24 April 2016 no member list (4 pages)
8 May 2016Annual return made up to 24 April 2016 no member list (4 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (4 pages)
29 April 2015Annual return made up to 24 April 2015 no member list (4 pages)
28 April 2015Director's details changed for Miss Breanna Jeanne Yen on 28 July 2014 (2 pages)
28 April 2015Director's details changed for Miss Breanna Jeanne Yen on 28 July 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 June 2014Appointment of Mr Jonas Niklas Samlin as a director (2 pages)
5 June 2014Appointment of Mr Jonas Niklas Samlin as a director (2 pages)
1 May 2014Annual return made up to 24 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 24 April 2014 no member list (3 pages)
26 February 2014Registered office address changed from 55 Fermoy Road Flat 3 London W9 3NJ on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 55 Fermoy Road Flat 3 London W9 3NJ on 26 February 2014 (1 page)
20 February 2014Termination of appointment of Stephen Jackson as a director (1 page)
20 February 2014Termination of appointment of Stephen Jackson as a secretary (1 page)
20 February 2014Termination of appointment of Stephen Jackson as a director (1 page)
20 February 2014Termination of appointment of Stephen Jackson as a secretary (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Annual return made up to 24 April 2013 no member list (7 pages)
12 October 2013Annual return made up to 24 April 2013 no member list (7 pages)
10 October 2013Termination of appointment of Anna Van Der Hurd as a director (1 page)
10 October 2013Termination of appointment of Anna Van Der Hurd as a director (1 page)
10 October 2013Termination of appointment of Iain Forbes as a director (1 page)
10 October 2013Termination of appointment of Iain Forbes as a director (1 page)
20 August 2013Appointment of Ms Marianne Blair as a director (2 pages)
20 August 2013Appointment of Ms Marianne Blair as a director (2 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013Appointment of Ms Marianne Blair as a director (2 pages)
20 August 2013Appointment of Ms Marianne Blair as a director (2 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Appointment of Miss Breanna Jeanne Yen as a director (2 pages)
4 December 2012Appointment of Miss Breanna Jeanne Yen as a director (2 pages)
19 July 2012Annual return made up to 24 April 2012 no member list (4 pages)
19 July 2012Annual return made up to 24 April 2012 no member list (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 24 April 2011 no member list (4 pages)
20 May 2011Annual return made up to 24 April 2011 no member list (4 pages)
10 August 2010Annual return made up to 24 April 2010 no member list (5 pages)
10 August 2010Annual return made up to 24 April 2010 no member list (5 pages)
9 August 2010Director's details changed for Aisling Hick on 23 April 2010 (2 pages)
9 August 2010Director's details changed for Aisling Hick on 23 April 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 August 2010Termination of appointment of Aisling Hick as a director (1 page)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 August 2010Termination of appointment of Aisling Hick as a director (1 page)
15 October 2009Appointment of Mr Iain Alexander Edward Forbes as a director (2 pages)
15 October 2009Appointment of Mr Iain Alexander Edward Forbes as a director (2 pages)
15 October 2009Appointment of Ms Anna Louise Van Der Hurd as a director (2 pages)
15 October 2009Appointment of Ms Anna Louise Van Der Hurd as a director (2 pages)
14 October 2009Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page)
14 October 2009Director's details changed for Stephen Roy Jackson on 14 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 October 2009Director's details changed for Stephen Roy Jackson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Stephen Roy Jackson on 14 October 2009 (1 page)
9 June 2009Director and secretary's change of particulars / stephen jackson / 01/04/2009 (1 page)
9 June 2009Director's change of particulars / aisling hick / 01/04/2009 (1 page)
9 June 2009Director's change of particulars / aisling hick / 01/04/2009 (1 page)
9 June 2009Annual return made up to 24/04/09 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 50 king street newcastle-under-lyme staffordshire ST5 1HX (1 page)
9 June 2009Annual return made up to 24/04/09 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 50 king street newcastle-under-lyme staffordshire ST5 1HX (1 page)
9 June 2009Director and secretary's change of particulars / stephen jackson / 01/04/2009 (1 page)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 November 2008Annual return made up to 24/04/08 (2 pages)
18 November 2008Annual return made up to 24/04/08 (2 pages)
21 February 2008Registered office changed on 21/02/08 from: flat 3 55 fermoy road london W9 3NJ (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 February 2008Registered office changed on 21/02/08 from: flat 3 55 fermoy road london W9 3NJ (1 page)
21 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 August 2007Annual return made up to 24/04/07 (4 pages)
19 August 2007Annual return made up to 24/04/07 (4 pages)
20 June 2007Registered office changed on 20/06/07 from: 17 kensington place london W8 7PT (1 page)
20 June 2007Registered office changed on 20/06/07 from: 17 kensington place london W8 7PT (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New secretary appointed;new director appointed (1 page)
25 May 2006Secretary resigned;director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed;new director appointed (1 page)
24 April 2006Incorporation (26 pages)
24 April 2006Incorporation (26 pages)