About

Registered Number: 05818065
Date of Incorporation: 16/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 59 Curzon Road, Muswell Hill, London, N10 2RB

 

Having been setup in 2006, 76 Ferme Park Road Ltd are based in London, it has a status of "Active". This organisation has 4 directors listed as Baxter, Deborah Ann, Mitchell, Kay Elizabeth, Marquez, Natasha Isabel Elvira, Thomas, Leon Carlton John in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Deborah Ann 16 May 2006 - 1
MITCHELL, Kay Elizabeth 24 November 2016 - 1
MARQUEZ, Natasha Isabel Elvira 13 September 2007 17 July 2012 1
THOMAS, Leon Carlton John 16 May 2006 13 September 2007 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 22 February 2017
RESOLUTIONS - N/A 27 January 2017
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 20 February 2013
TM01 - Termination of appointment of director 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AR01 - Annual Return 16 July 2012
CH03 - Change of particulars for secretary 16 July 2012
AA - Annual Accounts 24 February 2012
RESOLUTIONS - N/A 08 January 2012
SH01 - Return of Allotment of shares 08 January 2012
CC04 - Statement of companies objects 08 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2012
SH08 - Notice of name or other designation of class of shares 08 January 2012
RESOLUTIONS - N/A 09 December 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
287 - Change in situation or address of Registered Office 21 December 2008
AA - Annual Accounts 13 March 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
363s - Annual Return 11 September 2007
NEWINC - New incorporation documents 16 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.