FERNANDEZ & WELLS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 1NN

Company number 05803825
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address 75 KENTON STREET, LONDON, UNITED KINGDOM, WC1N 1NN
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015; Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015. The most likely internet sites of FERNANDEZ & WELLS LIMITED are www.fernandezwells.co.uk, and www.fernandez-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fernandez Wells Limited is a Private Limited Company. The company registration number is 05803825. Fernandez Wells Limited has been working since 03 May 2006. The present status of the company is Active. The registered address of Fernandez Wells Limited is 75 Kenton Street London United Kingdom Wc1n 1nn. The company`s financial liabilities are £353.37k. It is £-132.52k against last year. The cash in hand is £6.24k. It is £-4.41k against last year. And the total assets are £200.37k, which is £4.27k against last year. FERNANDEZ, Jorge is a Secretary of the company. FERNANDEZ, Jorge is a Director of the company. WELLS, Richard Raymond Collingwood is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


fernandez & wells Key Finiance

LIABILITIES £353.37k
-28%
CASH £6.24k
-42%
TOTAL ASSETS £200.37k
+2%
All Financial Figures

Current Directors

Secretary
FERNANDEZ, Jorge
Appointed Date: 25 May 2006

Director
FERNANDEZ, Jorge
Appointed Date: 25 May 2006
52 years old

Director
WELLS, Richard Raymond Collingwood
Appointed Date: 25 May 2006
69 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 03 May 2006
Appointed Date: 03 May 2006

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 03 May 2006
Appointed Date: 03 May 2006

FERNANDEZ & WELLS LIMITED Events

10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Sep 2015
Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015
03 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 26 more events
09 Jun 2006
New director appointed
09 Jun 2006
New secretary appointed
30 May 2006
Director resigned
30 May 2006
Secretary resigned
03 May 2006
Incorporation

FERNANDEZ & WELLS LIMITED Charges

18 June 2012
Rent deposit deed
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited
Description: By way of first fixed charge the deposit balance see image…
2 July 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Rent deposit deed
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Merrybond Properties Limited
Description: The sum of £6,250 and all other sums (including interest…
25 October 2006
Rent deposit deed
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Merrybond Properties Limited
Description: The deposit. See the mortgage charge document for full…