Company Name60 Ferme Park Road Limited
Company StatusActive
Company Number06383211
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Elizabeth Luka
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address143 Leman Street Leman Street
London
E1 8EY
Director NameMr George Wainwright
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(7 years after company formation)
Appointment Duration9 years, 6 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Leman Street Leman Street
London
E1 8EY
Director NameMs Katherine Ash
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Leman Street Leman Street
London
E1 8EY
Director NameMs Vanessa Roz Luxembourg
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Leman Street Leman Street
London
E1 8EY
Director NameMr Nicholas James Marshall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60b Ferme Park Road
London
N4 4ED
Secretary NameDavid Chaim Kosky
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Green Lane
Edgware
Middlesex
HA8 7PX
Secretary NameMr Nicholas Marshall
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Secretary NameMs Eleanor None Greenaway
StatusResigned
Appointed01 October 2011(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2012)
RoleCompany Director
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Secretary NameMs Eleanor Greenaway
StatusResigned
Appointed01 January 2014(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2020)
RoleCompany Director
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameMs Jessica Devnani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(8 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2017)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameMs Katherine Ash
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
Director NameMr Alan Lowe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address143 Leman Street
London
E1 8EY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alan Lowe
25.00%
Ordinary
1 at £1Elizabeth Luka
25.00%
Ordinary
1 at £1George Wainright
25.00%
Ordinary
1 at £1Jessica Gibson & Shaan Devnani
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
20 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
7 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
2 September 2022Compulsory strike-off action has been discontinued (1 page)
1 September 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
13 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
12 October 2021Registered office address changed from 143 Leman Street Leman Street London E1 8EY England to 143 Leman Street London E1 8EY on 12 October 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 September 2020Registered office address changed from C/O C/O Era Property Services Ltd 40 Bowling Green Lane London EC1R 0NE to 143 Leman Street Leman Street London E1 8EY on 30 September 2020 (1 page)
14 June 2020Appointment of Ms Vanessa Roz Luxembourg as a director on 2 June 2020 (2 pages)
14 June 2020Termination of appointment of Eleanor Greenaway as a secretary on 2 June 2020 (1 page)
14 June 2020Termination of appointment of Alan Lowe as a director on 2 June 2020 (1 page)
9 October 2019Termination of appointment of Katherine Ash as a director on 9 October 2019 (1 page)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
12 October 2018Appointment of Ms Katherine Ash as a director on 24 October 2017 (2 pages)
4 August 2018Appointment of Mr Alan Lowe as a director on 24 October 2017 (2 pages)
23 July 2018Appointment of Ms Katherine Ash as a director on 24 October 2017 (2 pages)
16 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
23 August 2017Termination of appointment of Jessica Devnani as a director on 28 July 2017 (1 page)
23 August 2017Termination of appointment of Jessica Devnani as a director on 28 July 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 March 2017Appointment of Ms Jessica Devnani as a director on 7 September 2016 (2 pages)
24 March 2017Appointment of Ms Jessica Devnani as a director on 7 September 2016 (2 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(5 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 November 2014Appointment of Mr George Wainwright as a director on 15 October 2014 (2 pages)
25 November 2014Appointment of Mr George Wainwright as a director on 15 October 2014 (2 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(4 pages)
30 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(4 pages)
4 June 2014Appointment of Ms Elizabeth Luka as a director (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Appointment of Ms Elizabeth Luka as a director (2 pages)
29 May 2014Appointment of Ms Eleanor Greenaway as a secretary (2 pages)
29 May 2014Termination of appointment of Nicholas Marshall as a director (1 page)
29 May 2014Termination of appointment of Nicholas Marshall as a director (1 page)
29 May 2014Appointment of Ms Eleanor Greenaway as a secretary (2 pages)
27 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 4
(4 pages)
27 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 4
(4 pages)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
18 November 2012Termination of appointment of Eleanor Greenaway as a secretary (1 page)
18 November 2012Termination of appointment of Eleanor Greenaway as a secretary (1 page)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
9 November 2011Appointment of Ms Eleanor None Greenaway as a secretary (1 page)
9 November 2011Termination of appointment of Nicholas Marshall as a secretary (1 page)
9 November 2011Registered office address changed from 60 Ferme Park Road London N4 4ED on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Nicholas Marshall as a secretary (1 page)
9 November 2011Registered office address changed from 60 Ferme Park Road London N4 4ED on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 60 Ferme Park Road London N4 4ED on 9 November 2011 (1 page)
9 November 2011Appointment of Ms Eleanor None Greenaway as a secretary (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2010Appointment of Mr Nicholas Marshall as a secretary (1 page)
31 October 2010Termination of appointment of David Kosky as a secretary (1 page)
31 October 2010Termination of appointment of David Kosky as a secretary (1 page)
31 October 2010Appointment of Mr Nicholas Marshall as a secretary (1 page)
31 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
31 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
29 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 February 2009Return made up to 27/09/08; full list of members (4 pages)
9 February 2009Return made up to 27/09/08; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW (1 page)
20 January 2009Registered office changed on 20/01/2009 from ambassador house, 2 cavendish avenue, harrow middlesex HA1 3RW (1 page)
18 August 2008Director appointed nicholas james marshall (2 pages)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Secretary appointed david kosky (2 pages)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
18 August 2008Director appointed nicholas james marshall (2 pages)
18 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2008Appointment terminated director company directors LIMITED (1 page)
18 August 2008Secretary appointed david kosky (2 pages)
27 September 2007Incorporation (17 pages)
27 September 2007Incorporation (17 pages)