Company Name18/20 Fernlea Road Ltd
Company StatusActive
Company Number08091721
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Brendan Pepper
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Crowborough Road
London
SW17 9QE
Director NameCarmen Torrecillas
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address20b Fernlea Road
London
SW12 9RN
Director NameMiss Charlotte Rossiter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(9 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Fernlea Road
London
SW12 9RN
Director NameHamish Johnstone Hunter
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameMr James Giles
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameSian Frances Morgan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address20a Fernlea Road
London
SW12 9RN
Director NameJenefer Frances Mary Tolan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2013(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address20c Fernlea Road
London
SW12 9RN
Director NameMr Nujoji Calvocoressi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Maia House Falcon Drive
Cardiff
CF10 4RF
Wales
Director NameFernlea Work Llp (Corporation)
StatusResigned
Appointed01 March 2013(9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2014)
Correspondence Address53 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PJ

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Charlotte Rossiter
20.00%
Ordinary
2 at £1Nujoji Calvocoressi
20.00%
Ordinary
2 at £1Philip Brendan Pepper
20.00%
Ordinary
1 at £1Carmen Torrecillas
10.00%
Ordinary
1 at £1Jen Tolan
10.00%
Ordinary
1 at £1Oliver Johnson
10.00%
Ordinary
1 at £1Rodney Decker
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£1,622

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

15 August 2023Micro company accounts made up to 30 June 2023 (2 pages)
20 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 June 2022 (2 pages)
30 June 2022Termination of appointment of Nujoji Calvocoressi as a director on 28 April 2022 (1 page)
30 June 2022Appointment of Mr James Giles as a director on 28 April 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
16 August 2021Micro company accounts made up to 30 June 2021 (2 pages)
20 October 2020Appointment of Hamish Johnstone Hunter as a director on 1 February 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Termination of appointment of Jenefer Frances Mary Tolan as a director on 1 February 2020 (1 page)
17 July 2020Micro company accounts made up to 30 June 2020 (2 pages)
30 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Director's details changed for Mr Nujoji Calvocoressi on 25 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Nujoji Calvocoressi on 25 July 2017 (2 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
31 August 2016Micro company accounts made up to 30 June 2016 (2 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(8 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(8 pages)
17 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
17 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(8 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(8 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
12 August 2014Appointment of Jenefer Frances Mary Tolan as a director on 31 July 2013 (2 pages)
12 August 2014Appointment of Jenefer Frances Mary Tolan as a director on 31 July 2013 (2 pages)
7 August 2014Appointment of Miss Charlotte Rossiter as a director on 7 March 2013 (2 pages)
7 August 2014Appointment of Miss Charlotte Rossiter as a director on 7 March 2013 (2 pages)
7 August 2014Appointment of Miss Charlotte Rossiter as a director on 7 March 2013 (2 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(7 pages)
31 July 2014Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page)
31 July 2014Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page)
31 July 2014Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page)
31 July 2014Termination of appointment of Fernlea Work Llp as a director on 31 July 2014 (1 page)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(7 pages)
31 July 2014Termination of appointment of Fernlea Work Llp as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Sian Frances Morgan as a director on 28 February 2013 (1 page)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(8 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(8 pages)
7 March 2014Appointment of Mr Nujoji Calvocoressi as a director (2 pages)
7 March 2014Appointment of Mr Nujoji Calvocoressi as a director (2 pages)
14 February 2014Director's details changed for Philip Brendan Pepper on 1 February 2014 (2 pages)
14 February 2014Director's details changed for Philip Brendan Pepper on 1 February 2014 (2 pages)
14 February 2014Director's details changed for Philip Brendan Pepper on 1 February 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
7 March 2013Appointment of Fernlea Work Llp as a director (2 pages)
7 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 6
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 6
(3 pages)
7 March 2013Appointment of Fernlea Work Llp as a director (2 pages)
7 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 6
(3 pages)
1 June 2012Incorporation (23 pages)
1 June 2012Incorporation (23 pages)