Company NameFerrier Pearce (Services) Ltd
Company StatusDissolved
Company Number07642607
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Nigel Ferrier
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bond Work 77 Farringdon Road
London
EC1M 3JU
Director NameMr James Fernando
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 01 February 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressThe Bond Work 77 Farringdon Road
London
EC1M 3JU
Director NameMr Jonathan Hugh Pearce
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 01 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bond Work 77 Farringdon Road
London
EC1M 3JU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Ajmal Mian
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE

Contact

Websiteferrierpearce.com
Email address[email protected]
Telephone01883 342682
Telephone regionCaterham

Location

Registered AddressThe Bond Work 77
Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Ferrier Pearce Creative Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,046
Cash£3,128
Current Liabilities£2,728,059

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

30 January 2015Delivered on: 3 February 2015
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 January 2021Registered office address changed from 14-15 Hatton Garden London EC1N 8AT to The Bond Work 77 Farringdon Road London EC1M 3JU on 21 January 2021 (1 page)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(4 pages)
20 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1,000
(4 pages)
20 June 2015Director's details changed for Mr Nigel Ferrier on 1 September 2014 (2 pages)
20 June 2015Director's details changed for Mr Nigel Ferrier on 1 September 2014 (2 pages)
20 June 2015Director's details changed for Mr Nigel Ferrier on 1 September 2014 (2 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 February 2015Registration of charge 076426070001, created on 30 January 2015 (33 pages)
3 February 2015Registration of charge 076426070001, created on 30 January 2015 (33 pages)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
5 January 2015Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page)
16 September 2014Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
24 April 2014Appointment of Mr James Fernando as a director (2 pages)
24 April 2014Appointment of Mr Jonathan Hugh Pearce as a director (2 pages)
24 April 2014Appointment of Mr Jonathan Hugh Pearce as a director (2 pages)
24 April 2014Appointment of Mr James Fernando as a director (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(4 pages)
11 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 June 2011Current accounting period shortened from 31 May 2012 to 30 June 2011 (3 pages)
20 June 2011Current accounting period shortened from 31 May 2012 to 30 June 2011 (3 pages)
3 June 2011Termination of appointment of Andrew Davis as a director (1 page)
3 June 2011Termination of appointment of Andrew Davis as a director (1 page)
3 June 2011Appointment of Mr Nigel Ferrier as a director (2 pages)
3 June 2011Appointment of Mr Ajmal Mian as a secretary (2 pages)
3 June 2011Appointment of Mr Nigel Ferrier as a director (2 pages)
3 June 2011Appointment of Mr Ajmal Mian as a secretary (2 pages)
23 May 2011Incorporation (43 pages)
23 May 2011Incorporation (43 pages)