London
EC1M 3JU
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mr James Fernando |
---|---|
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Secretary Name | Mr Ajmal Mian |
---|---|
Status | Resigned |
Appointed | 03 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2014) |
Role | Company Director |
Correspondence Address | 14-15 Hatton Garden London EC1N 8AT |
Website | ferrierpearce.com |
---|---|
Email address | [email protected] |
Telephone | 01883 342682 |
Telephone region | Caterham |
Registered Address | The Bond Work 77 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Ferrier Pearce Creative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
30 January 2015 | Delivered on: 3 February 2015 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Mr Nigel Ferrier on 1 July 2015 (2 pages) |
16 November 2015 | Director's details changed for Mr Nigel Ferrier on 1 July 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 February 2015 | Registration of charge 082916530001, created on 30 January 2015 (35 pages) |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 September 2014 | Registered 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) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 October 2013 | Previous accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
16 August 2013 | Termination of appointment of James Fernando as a secretary (1 page) |
16 August 2013 | Appointment of Mr Ajmal Mian as a secretary (1 page) |
23 November 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
23 November 2012 | Appointment of Mr James Fernando as a secretary (2 pages) |
23 November 2012 | Appointment of Mr Nigel Ferrier as a director (2 pages) |
13 November 2012 | Incorporation (43 pages) |