FERNGREEN LIMITED
LONDON

Hellopages » Greater London » Islington » W1A 2EA

Company number 04796134
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Satisfaction of charge 5 in full. The most likely internet sites of FERNGREEN LIMITED are www.ferngreen.co.uk, and www.ferngreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Ferngreen Limited is a Private Limited Company. The company registration number is 04796134. Ferngreen Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Ferngreen Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . ISRAEL, Evelyn Rachel Hazel is a Secretary of the company. RABSON, David Philip is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ISRAEL, Evelyn Rachel Hazel
Appointed Date: 11 June 2003

Director
RABSON, David Philip
Appointed Date: 11 June 2003
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Nominee Director
BUYVIEW LTD
Resigned: 11 June 2003
Appointed Date: 11 June 2003

FERNGREEN LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Satisfaction of charge 3 in full
06 Sep 2016
Satisfaction of charge 5 in full
06 Sep 2016
Satisfaction of charge 2 in full
06 Sep 2016
Satisfaction of charge 6 in full
...
... and 49 more events
07 Aug 2003
Director resigned
07 Aug 2003
Secretary resigned
07 Aug 2003
New secretary appointed
07 Aug 2003
New director appointed
11 Jun 2003
Incorporation

FERNGREEN LIMITED Charges

23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 3 briar way, skegness, lincolnshire t/no LL244401 together…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 10-14 church street, melksham, wiltshire t/no WT182535…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Job centre, south street, gosport, hampshire t/no HP646125…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: 81 newgate street, bishop auckland, county durham t/no…
23 December 2008
Legal charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Property k/a 61-79 blackburn road, accrington, lancashire…
5 September 2007
Assignation of rents
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The companies interest under the lease between the grampian…
2 August 2007
A standard security which was presented for registration in scotland on the 31/08/07 and
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The tenant's interest under the lease between the grampian…
19 June 2007
Deed of rental assignment
Delivered: 21 June 2007
Status: Satisfied on 6 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Right title benefit and interest in all rent licence fees…
19 June 2007
Mortgage deed
Delivered: 21 June 2007
Status: Satisfied on 6 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 139 141 and 183 golders green road london t/nos MX414691…
20 October 2006
Debenture
Delivered: 24 October 2006
Status: Satisfied on 1 September 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Legal charge
Delivered: 24 October 2006
Status: Satisfied on 23 November 2016
Persons entitled: Nationwide Building Society
Description: The f/h property k/a rose & crown inn, 14 huddersfield…
6 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 6 September 2016
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 30 to 38 (even) duke street…
6 February 2004
Debenture
Delivered: 21 February 2004
Status: Satisfied on 3 August 2015
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property an assets…