FERNWELL LAND LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 05321189
Status Active
Incorporation Date 24 December 2004
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1 . The most likely internet sites of FERNWELL LAND LIMITED are www.fernwellland.co.uk, and www.fernwell-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Fernwell Land Limited is a Private Limited Company. The company registration number is 05321189. Fernwell Land Limited has been working since 24 December 2004. The present status of the company is Active. The registered address of Fernwell Land Limited is 17 High Street Redbourn St Albans Hertfordshire Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary PATEL, Chandni has been resigned. Secretary VERSEC SECREATARIES LIMITED has been resigned. Director WALKER, Gavin John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 24 December 2004
60 years old

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 03 December 2008
Appointed Date: 21 January 2008

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 03 December 2008

Secretary
VERSEC SECREATARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 24 December 2004

Director
WALKER, Gavin John
Resigned: 02 August 2005
Appointed Date: 24 December 2004
56 years old

Persons With Significant Control

Mr Andrew Hugh Beckingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FERNWELL LAND LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 25 August 2015
...
... and 36 more events
05 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

05 Jan 2005
Resolutions
  • ELRES ‐ Elective resolution

24 Dec 2004
Incorporation

FERNWELL LAND LIMITED Charges

5 October 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: Land on the north side of akeman street ludgershall t/no…
5 October 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Land on the north side of akeman street ludgershall t/no…
19 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Fixed and floating charges over the undertaking and all…
18 September 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: Fixed and floating charges over the undertaking and all…