FERRYMOSS LIMITED

Hellopages » Oxfordshire » Oxford » OX1 4HP

Company number 01815891
Status Active
Incorporation Date 14 May 1984
Company Type Private Limited Company
Address 8 KING EDWARD STREET, OXFORD, OX1 4HP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 December 2016 with updates; Director's details changed for Mrs Jane Frances Dubrau on 19 December 2016. The most likely internet sites of FERRYMOSS LIMITED are www.ferrymoss.co.uk, and www.ferrymoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Ferrymoss Limited is a Private Limited Company. The company registration number is 01815891. Ferrymoss Limited has been working since 14 May 1984. The present status of the company is Active. The registered address of Ferrymoss Limited is 8 King Edward Street Oxford Ox1 4hp. . DUBRAU, Jane Frances is a Secretary of the company. DUBRAU, Humphrey is a Director of the company. DUBRAU, Jane Frances is a Director of the company. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
DUBRAU, Humphrey

75 years old

Director
DUBRAU, Jane Frances

72 years old

Persons With Significant Control

Mr Humphrey Dubrau
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Frances Dubrau
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERRYMOSS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 20 December 2016 with updates
17 Jan 2017
Director's details changed for Mrs Jane Frances Dubrau on 19 December 2016
17 Jan 2017
Director's details changed for Mr Humphrey Dubrau on 19 December 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 85 more events
22 Dec 1986
Accounts for a small company made up to 30 June 1986
22 Dec 1986
Return made up to 24/12/86; full list of members
22 Dec 1986
Registered office changed on 22/12/86 from: linden house north leigh witney oxon OX8 6RS

14 May 1986
Accounts for a small company made up to 30 June 1985
14 May 1984
Certificate of incorporation

FERRYMOSS LIMITED Charges

6 September 2012
Mortgage deed
Delivered: 21 September 2012
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 fitzroy square, st pancras, london t/no 247905;…
31 August 2012
Debenture
Delivered: 1 September 2012
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 3 February 2015
Persons entitled: Arab Bank PLC
Description: By way of first legal mortgage all right, title, estate and…
26 April 2002
Debenture
Delivered: 16 May 2002
Status: Satisfied on 3 February 2015
Persons entitled: H.E.Dubrau
Description: The freehold property known as 20 fitzroy square, london…
9 March 2000
Mortgage
Delivered: 15 March 2000
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 fitzroy square st pancras london W1P 5HJ…
5 December 1997
Legal charge
Delivered: 12 December 1997
Status: Satisfied on 3 February 2015
Persons entitled: Arab Bank PLC
Description: F/H property k/a 20 fitzroy square london W1P t/no.247905…
30 July 1995
Single debenture
Delivered: 7 August 1995
Status: Satisfied on 22 November 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1993
Mortgage
Delivered: 8 July 1993
Status: Satisfied on 22 November 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 20 fitzroy square london t/no 247905 with…
5 January 1993
Charge on cash deposit
Delivered: 6 January 1993
Status: Satisfied on 22 November 2001
Persons entitled: Equatorial Bank PLC
Description: Deposit with the bank any sum or sums deposited by the…