Company NameFernrose Residential Ltd
Company StatusDissolved
Company Number07455835
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NamesKershaw Design & Build Ltd and KDB (UK) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Ross
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 23 October 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressZlr Studios West Heath Yard
174 Mill Lane
London
NW6 1TB
Director NameMr Andrew Kershaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZlr Studios West Heath Yard
174 Mill Lane
London
NW6 1TB
Director NameMrs Ella Kershaw
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada House 272 Field End Road
Eastcote
Middlesex
HA4 9NA
Director NameMr Andrew Kershaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(1 year after company formation)
Appointment Duration2 days (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 67 Warrington Crescent
London
W9 1EH
Director NameMr Andrew Kershaw
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(1 year after company formation)
Appointment Duration2 days (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 67 Warrington Crescent
London
W9 1EH

Location

Registered AddressZlr Studios West Heath Yard
174 Mill Lane
London
NW6 1TB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Andrew Kershaw
50.00%
Ordinary
1000 at £1Joseph Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£15,512
Cash£27,752
Current Liabilities£55,743

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Registered office address changed from 22a College Parade Salusbury Road London NW6 6RN to 405 the Strand 2nd Floor London WC2R 0NE on 13 April 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(3 pages)
6 February 2015Registered office address changed from 22 College Parade Salusbury Road London NW6 6RN England to 22a College Parade Salusbury Road London NW6 6RN on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 22 College Parade Salusbury Road London NW6 6RN England to 22a College Parade Salusbury Road London NW6 6RN on 6 February 2015 (1 page)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 September 2014Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2014Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 12 March 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2014Termination of appointment of Ella Kershaw as a director (1 page)
6 March 2014Appointment of Mr Andrew Kershaw as a director (2 pages)
6 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,000
(3 pages)
4 November 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW United Kingdom on 4 November 2013 (1 page)
13 September 2013Previous accounting period shortened from 30 May 2013 to 31 March 2013 (1 page)
20 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
9 January 2013Company name changed kdb (uk) LTD\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Registered office address changed from 111 Rye House 113 High Street Ruislip Middlesex HA4 8JN United Kingdom on 30 October 2012 (1 page)
30 October 2012Company name changed kershaw design & build LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Appointment of Mr Joseph Ross as a director (2 pages)
31 August 2012Total exemption small company accounts made up to 30 May 2012 (5 pages)
8 August 2012Registered office address changed from Basement Flat 67 Warrington Crescent London W9 1EH United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Basement Flat 67 Warrington Crescent London W9 1EH United Kingdom on 8 August 2012 (1 page)
11 April 2012Termination of appointment of Andrew Kershaw as a director (1 page)
6 February 2012Appointment of Mr Andrew Kershaw as a director (2 pages)
16 January 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(3 pages)
16 January 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(3 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 January 2012Registered office address changed from Basement Flat 67 Warrington Crescent London London W9 1EH England on 14 January 2012 (1 page)
14 January 2012Appointment of Mrs Ella Kershaw as a director (2 pages)
13 January 2012Termination of appointment of Andrew Kershaw as a director (1 page)
23 November 2011Current accounting period extended from 31 December 2011 to 30 May 2012 (3 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)