FERNDELL LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 1DY

Company number 02394870
Status Active
Incorporation Date 14 June 1989
Company Type Private Limited Company
Address BURNLEY HOUSE, 3 BURNLEY ROAD, LONDON, NW10 1DY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-07-04 GBP 100 . The most likely internet sites of FERNDELL LIMITED are www.ferndell.co.uk, and www.ferndell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.6 miles; to Barbican Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferndell Limited is a Private Limited Company. The company registration number is 02394870. Ferndell Limited has been working since 14 June 1989. The present status of the company is Active. The registered address of Ferndell Limited is Burnley House 3 Burnley Road London Nw10 1dy. The company`s financial liabilities are £115.58k. It is £9.97k against last year. The cash in hand is £40.42k. It is £17.69k against last year. And the total assets are £219.3k, which is £14.48k against last year. BADIANI, Chandu Nanji is a Secretary of the company. BADIANI, Chandu Nanji is a Director of the company. BADIANI, Illa Chandu is a Director of the company. Secretary PATEL, Rabiya has been resigned. Director PATEL, Hanif Ahmed has been resigned. The company operates in "Hotels and similar accommodation".


ferndell Key Finiance

LIABILITIES £115.58k
+9%
CASH £40.42k
+77%
TOTAL ASSETS £219.3k
+7%
All Financial Figures

Current Directors

Secretary
BADIANI, Chandu Nanji
Appointed Date: 06 August 1994

Director
BADIANI, Chandu Nanji
Appointed Date: 11 April 2011
75 years old

Director
BADIANI, Illa Chandu
Appointed Date: 06 August 1994
72 years old

Resigned Directors

Secretary
PATEL, Rabiya
Resigned: 06 August 1994

Director
PATEL, Hanif Ahmed
Resigned: 08 August 1994
66 years old

FERNDELL LIMITED Events

25 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100

21 May 2016
Total exemption small company accounts made up to 30 September 2015
04 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100

11 Apr 2015
Total exemption small company accounts made up to 30 September 2014
21 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100

...
... and 61 more events
22 Aug 1989
Particulars of mortgage/charge

10 Jul 1989
Registered office changed on 10/07/89 from: 4 bishops avenue northwood middlesex HA6 3DG

10 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1989
Incorporation

FERNDELL LIMITED Charges

8 October 1994
Charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
2 August 1989
Legal charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a montrose hotel, 67/69 shoot-up-hill…
2 August 1989
Fixed and floating charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts, floating…