FERNLEAF LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 3ND

Company number 01553186
Status Active
Incorporation Date 26 March 1981
Company Type Private Limited Company
Address FERNLEAF HOUSE, 9A WOODCOTE PARK AVENUE, PURLEY, CR8 3ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 200 . The most likely internet sites of FERNLEAF LIMITED are www.fernleaf.co.uk, and www.fernleaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Fernleaf Limited is a Private Limited Company. The company registration number is 01553186. Fernleaf Limited has been working since 26 March 1981. The present status of the company is Active. The registered address of Fernleaf Limited is Fernleaf House 9a Woodcote Park Avenue Purley Cr8 3nd. . SANDERS, Sara Elizabeth is a Secretary of the company. SANDERS, David Michael is a Director of the company. SANDERS, Katharine Margaret is a Director of the company. SANDERS, Mavis Valerie is a Director of the company. SANDERS, Michael Frank is a Director of the company. SANDERS, Sara Elizabeth is a Director of the company. TARPEY, Carolyn Anne is a Director of the company. Secretary SANDERS, Mavis Valerie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDERS, Sara Elizabeth
Appointed Date: 02 October 2012

Director
SANDERS, David Michael
Appointed Date: 11 February 1999
58 years old

Director
SANDERS, Katharine Margaret
Appointed Date: 11 February 1999
53 years old

Director

Director

Director

Director
TARPEY, Carolyn Anne

63 years old

Resigned Directors

Secretary
SANDERS, Mavis Valerie
Resigned: 02 October 2012

Persons With Significant Control

Mavis Valerie Sanders
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNLEAF LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200

30 Sep 2015
Total exemption small company accounts made up to 30 April 2015
30 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200

...
... and 91 more events
04 Feb 1987
Particulars of mortgage/charge

18 Aug 1986
Full accounts made up to 30 April 1986

18 Aug 1986
Return made up to 23/07/86; full list of members

16 Jun 1981
Memorandum of association
26 Mar 1981
Incorporation

FERNLEAF LIMITED Charges

12 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 1 August 2009
Persons entitled: Westpac Banking Corporation
Description: L/H flat 1 holywell hook heath woking surrey. Fixed and…
4 November 1987
Mortgage
Delivered: 13 November 1987
Status: Satisfied on 19 June 1990
Persons entitled: Westpac Banking Corporation
Description: L/H interest in 52 chepstow rise, park hill, croydon &…
19 October 1987
Mortgage
Delivered: 9 November 1987
Status: Satisfied on 1 August 2009
Persons entitled: Westpac Banking Corporation
Description: L/H property k/a 54 chepstow rise and garage 64, park hill…
10 June 1987
Mortgage
Delivered: 11 June 1987
Status: Satisfied on 19 June 1990
Persons entitled: Westpac Banking Corporation
Description: Property k/a flat 42 chepstow rise and garage no 67 croydon…
23 January 1987
Mortgage
Delivered: 6 February 1987
Status: Satisfied on 1 August 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot number 2 wray park road estate…
23 January 1987
Mortgage
Delivered: 4 February 1987
Status: Satisfied on 1 August 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot number 4 wray park road reigate…
27 May 1986
Novation deed & legal mortgage
Delivered: 4 June 1986
Status: Satisfied on 11 June 1987
Persons entitled: Mase West-PAC Limited
Description: L/H property k/a flat 42 and garage no. 67 chepstow rise…
18 November 1985
Mortgage
Delivered: 25 November 1985
Status: Satisfied on 11 June 1987
Persons entitled: Johnson Matthey Bankers Limited
Description: Flat 42 and garage no 67 chepstow rise, parkhill, croydon…