London
SW10 0NH
Secretary Name | Mr Patrick Blake Ferrall |
---|---|
Status | Closed |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Edith Grove London SW10 0NH |
Director Name | Mr Scott Douglas Ferrall |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Station Road Berkhamsted Hertfordshire HP4 2EY |
Registered Address | 98 Edith Grove London SW10 0NH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Patrick Ferrall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,541 |
Cash | £58,615 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 February 2014 | Delivered on: 12 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property k/a suite 26 2 station court imperial wharf fulham. Notification of addition to or amendment of charge. Outstanding |
---|
9 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2021 | Completion of winding up (1 page) |
12 November 2019 | Order of court to wind up (2 pages) |
17 September 2019 | Resolutions
|
22 October 2018 | Registered office address changed from Priory Court 52 High Street Whitchurch Buckinghamshire HP22 4JS to 98 Edith Grove London SW10 0NH on 22 October 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 July 2018 | Termination of appointment of Scott Douglas Ferrall as a director on 20 July 2018 (1 page) |
19 October 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
2 December 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Secretary's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (1 page) |
11 April 2014 | Registered office address changed from 49 Sailmakers Court William Morris Way London SW6 2UX on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (2 pages) |
11 April 2014 | Registered office address changed from 49 Sailmakers Court William Morris Way London SW6 2UX on 11 April 2014 (1 page) |
11 April 2014 | Secretary's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Patrick Blake Ferrall on 1 January 2014 (2 pages) |
12 February 2014 | Registration of charge 077512870001 (12 pages) |
12 February 2014 | Registration of charge 077512870001 (12 pages) |
27 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Company name changed berko investements LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed berko investements LIMITED\certificate issued on 21/09/11
|
30 August 2011 | Change of name notice (1 page) |
30 August 2011 | Change of name notice (1 page) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|