FERNDALES LUXURY ACCOMODATION LIMITED
LONDON 9 FERNDALE ROAD CLAPHAM LIMITED

Hellopages » Greater London » Southwark » SE17 1JE

Company number 05333903
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 224 - 236 THIRD FLOOR NORTH, WALWORTH ROAD, LONDON, UNITED KINGDOM, SE17 1JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016. The most likely internet sites of FERNDALES LUXURY ACCOMODATION LIMITED are www.ferndalesluxuryaccomodation.co.uk, and www.ferndales-luxury-accomodation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Bickley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferndales Luxury Accomodation Limited is a Private Limited Company. The company registration number is 05333903. Ferndales Luxury Accomodation Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Ferndales Luxury Accomodation Limited is 224 236 Third Floor North Walworth Road London United Kingdom Se17 1je. The company`s financial liabilities are £0.9k. It is £0k against last year. . GARVIN, Ian Robert is a Secretary of the company. BROCK, Jodie Martine is a Director of the company. FANOU, Evgenia Maria, Dr is a Director of the company. GARVIN, Ian Robert is a Director of the company. SHAW, Kirsty Patricia is a Director of the company. Secretary COPLANS, Victoria Anne Mcewen has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director COPLANS, Victoria Anne Mcewen has been resigned. Director FROS, Sally Ireland has been resigned. Director LIANG, Chao-Shun has been resigned. Director WRENCH, Benjamin James has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


ferndales luxury accomodation Key Finiance

LIABILITIES £0.9k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GARVIN, Ian Robert
Appointed Date: 03 September 2006

Director
BROCK, Jodie Martine
Appointed Date: 21 September 2012
47 years old

Director
FANOU, Evgenia Maria, Dr
Appointed Date: 19 November 2015
43 years old

Director
GARVIN, Ian Robert
Appointed Date: 17 January 2005
55 years old

Director
SHAW, Kirsty Patricia
Appointed Date: 09 May 2011
41 years old

Resigned Directors

Secretary
COPLANS, Victoria Anne Mcewen
Resigned: 03 September 2006
Appointed Date: 17 January 2005

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Director
COPLANS, Victoria Anne Mcewen
Resigned: 09 May 2011
Appointed Date: 17 January 2005
50 years old

Director
FROS, Sally Ireland
Resigned: 19 November 2015
Appointed Date: 17 January 2005
76 years old

Director
LIANG, Chao-Shun
Resigned: 21 September 2012
Appointed Date: 02 February 2011
54 years old

Director
WRENCH, Benjamin James
Resigned: 02 February 2011
Appointed Date: 17 January 2005
53 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Persons With Significant Control

Mr Ian Robert Garvin
Notified on: 17 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNDALES LUXURY ACCOMODATION LIMITED Events

26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Apr 2016
Registered office address changed from Jaybee House 155-157a Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016
16 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

16 Feb 2016
Termination of appointment of Sally Ireland Fros as a director on 19 November 2015
...
... and 43 more events
08 Apr 2005
New director appointed
08 Apr 2005
New director appointed
08 Apr 2005
New director appointed
22 Mar 2005
Registered office changed on 22/03/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
17 Jan 2005
Incorporation