4 FERNCROFT AVENUE (FREEHOLD) LTD.
LONDON

Hellopages » Greater London » Camden » NW3 7PH

Company number 03700764
Status Active
Incorporation Date 25 January 1999
Company Type Private Limited Company
Address FLAT 3, 4 FERNCROFT AVENUE, LONDON, NW3 7PH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 6 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of 4 FERNCROFT AVENUE (FREEHOLD) LTD. are www.4ferncroftavenuefreehold.co.uk, and www.4-ferncroft-avenue-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. 4 Ferncroft Avenue Freehold Ltd is a Private Limited Company. The company registration number is 03700764. 4 Ferncroft Avenue Freehold Ltd has been working since 25 January 1999. The present status of the company is Active. The registered address of 4 Ferncroft Avenue Freehold Ltd is Flat 3 4 Ferncroft Avenue London Nw3 7ph. The company`s financial liabilities are £0.28k. It is £-0.74k against last year. And the total assets are £0.58k, which is £0.58k against last year. MILLER, Milton Allen is a Secretary of the company. MILLER, Mandel Merwin is a Director of the company. MILLER, Milton Allen is a Director of the company. TOMAN, Mary Ann is a Director of the company. WALKER, Conrad is a Director of the company. Secretary NISSIM, Ashley Robert has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director MALET-BATES, John Cyril Kenneth has been resigned. Director NISSIM, Ashley Robert has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SAKER, Brian Hugh has been resigned. The company operates in "Renting and operating of Housing Association real estate".


4 ferncroft avenue (freehold) Key Finiance

LIABILITIES £0.28k
-73%
CASH n/a
TOTAL ASSETS £0.58k
All Financial Figures

Current Directors

Secretary
MILLER, Milton Allen
Appointed Date: 04 August 2006

Director
MILLER, Mandel Merwin
Appointed Date: 04 August 2006
74 years old

Director
MILLER, Milton Allen
Appointed Date: 05 April 2002
71 years old

Director
TOMAN, Mary Ann
Appointed Date: 13 April 1999
71 years old

Director
WALKER, Conrad
Appointed Date: 25 January 1999
61 years old

Resigned Directors

Secretary
NISSIM, Ashley Robert
Resigned: 03 May 2006
Appointed Date: 25 January 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Director
MALET-BATES, John Cyril Kenneth
Resigned: 23 November 2000
Appointed Date: 25 January 1999
85 years old

Director
NISSIM, Ashley Robert
Resigned: 03 May 2006
Appointed Date: 25 January 1999
52 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Director
SAKER, Brian Hugh
Resigned: 05 April 2002
Appointed Date: 25 January 1999
59 years old

4 FERNCROFT AVENUE (FREEHOLD) LTD. Events

06 Sep 2016
Total exemption small company accounts made up to 31 January 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6

28 Jul 2015
Total exemption small company accounts made up to 31 January 2015
03 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6

21 Aug 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 45 more events
16 Feb 1999
New director appointed
16 Feb 1999
New director appointed
16 Feb 1999
New director appointed
16 Feb 1999
New secretary appointed;new director appointed
25 Jan 1999
Incorporation