London
EC1M 3JU
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mr Ajmal Mian |
---|---|
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE |
Director Name | Mr Simon Coxe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 14-15 Hatton Garden London EC1N 8AT |
Website | ferrierpearce.com |
---|---|
Email address | [email protected] |
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 2020 (3 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 |
21 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Registered 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) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 1 July 2017
|
5 July 2018 | Resolutions
|
30 May 2018 | Termination of appointment of Simon Coxe as a director on 24 April 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
4 April 2017 | Registration of charge 088477290002, created on 31 March 2017 (39 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 November 2016 | Appointment of Mr Simon Coxe as a director on 1 July 2016 (2 pages) |
28 November 2016 | Appointment of Mr Simon Coxe as a director on 1 July 2016 (2 pages) |
23 March 2016 | Company name changed ferrier pearce wellbeing LTD\certificate issued on 23/03/16
|
23 March 2016 | Company name changed ferrier pearce wellbeing LTD\certificate issued on 23/03/16
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Nigel Ferrier on 1 August 2014 (2 pages) |
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Nigel Ferrier on 1 August 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Nigel Ferrier on 1 August 2014 (2 pages) |
3 February 2015 | Registration of charge 088477290001, created on 30 January 2015 (33 pages) |
3 February 2015 | Registration of charge 088477290001, created on 30 January 2015 (33 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) |
5 January 2015 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 (1 page) |
16 September 2014 | Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 (1 page) |
20 May 2014 | Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
20 May 2014 | Current accounting period shortened from 31 January 2015 to 30 June 2014 (1 page) |
24 January 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
24 January 2014 | Appointment of Mr Ajmal Mian as a secretary (2 pages) |
24 January 2014 | Appointment of Mr Nigel Ferrier as a director (2 pages) |
24 January 2014 | Appointment of Mr Ajmal Mian as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Andrew Davis as a director (1 page) |
24 January 2014 | Appointment of Mr Nigel Ferrier as a director (2 pages) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|