FERNMODE LIMITED
ROMFORD

Hellopages » Greater London » Barking and Dagenham » RM6 6PY

Company number 01525419
Status Active
Incorporation Date 30 October 1980
Company Type Private Limited Company
Address THE ESTATE OFFICE, GRANARY COURT 9/19 HIGH ROAD, ROMFORD, ESSEX, RM6 6PY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERNMODE LIMITED are www.fernmode.co.uk, and www.fernmode.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Fernmode Limited is a Private Limited Company. The company registration number is 01525419. Fernmode Limited has been working since 30 October 1980. The present status of the company is Active. The registered address of Fernmode Limited is The Estate Office Granary Court 9 19 High Road Romford Essex Rm6 6py. The company`s financial liabilities are £562.57k. It is £-42.28k against last year. The cash in hand is £0.08k. It is £-7.15k against last year. And the total assets are £33.59k, which is £-3.51k against last year. YOUNG, John Vernon is a Secretary of the company. YOUNG, John Vernon is a Director of the company. YOUNG, Lorrayne Eden Mary is a Director of the company. The company operates in "Buying and selling of own real estate".


fernmode Key Finiance

LIABILITIES £562.57k
-7%
CASH £0.08k
-99%
TOTAL ASSETS £33.59k
-10%
All Financial Figures

Current Directors


Director
YOUNG, John Vernon

79 years old

Director

Persons With Significant Control

Mr John Vernon Young
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lorrayne Eden Mary Young
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNMODE LIMITED Events

03 Jan 2017
Confirmation statement made on 30 October 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
27 Jun 1988
Particulars of mortgage/charge

18 Feb 1988
Return made up to 07/12/87; full list of members

25 Jun 1987
Full accounts made up to 31 March 1986

10 Jan 1987
Return made up to 26/11/86; full list of members

30 Oct 1980
Incorporation

FERNMODE LIMITED Charges

2 June 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2002
Mortgage deed
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as granary court 9-19 high…
27 October 1999
Legal charge
Delivered: 3 November 1999
Status: Satisfied on 12 April 2002
Persons entitled: Skipton Building Society
Description: Property k/a land on the north side of high road chadwell…
15 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Land on the north side of high road chadwell heath l/b of…
9 June 1993
Floating charge
Delivered: 16 June 1993
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
17 June 1988
Legal charge
Delivered: 27 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north side of river road…
12 June 1981
Assingment
Delivered: 29 June 1981
Status: Satisfied
Persons entitled: Cabrio S. A.
Description: All monies to be paid to fernmode LTD by cin properties LTD.
12 June 1981
Deed of debenture
Delivered: 29 June 1981
Status: Satisfied
Persons entitled: Cabrio S. A.
Description: 1ST fixed charge over all book & other debts from time to…