About

Registered Number: 05609781
Date of Incorporation: 02/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ

 

Having been setup in 2005, Fernley (Heathrow) Ltd have registered office in Middlesex, it's status is listed as "Active". This business has 12 directors listed as Nair, Sreekumar, Fountain, Tom, Aziz, Owais, Micki, Tania, Moon, Tracey, Dubois, Guy, Marke, Antony Richard, Morby, Gary Kenneth, Morby, Lynn, Taylor, Sean Ronald, Van Niekerk, Peter, Woodhouse, Anthony Charles in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOUNTAIN, Tom 27 July 2009 - 1
DUBOIS, Guy 21 September 2007 17 December 2008 1
MARKE, Antony Richard 27 July 2009 02 August 2010 1
MORBY, Gary Kenneth 21 September 2007 20 November 2008 1
MORBY, Lynn 02 November 2005 21 September 2007 1
TAYLOR, Sean Ronald 17 December 2008 27 July 2009 1
VAN NIEKERK, Peter 27 July 2009 12 June 2013 1
WOODHOUSE, Anthony Charles 27 July 2009 15 July 2011 1
Secretary Name Appointed Resigned Total Appointments
NAIR, Sreekumar 26 June 2012 - 1
AZIZ, Owais 27 September 2011 26 June 2012 1
MICKI, Tania 21 September 2007 30 October 2008 1
MOON, Tracey 17 December 2008 27 July 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 23 July 2013
MR04 - N/A 14 May 2013
AR01 - Annual Return 21 November 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 23 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 November 2011
AP03 - Appointment of secretary 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AUD - Auditor's letter of resignation 25 May 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 18 December 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
395 - Particulars of a mortgage or charge 30 January 2008
RESOLUTIONS - N/A 10 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 23 August 2007
225 - Change of Accounting Reference Date 04 May 2007
363a - Annual Return 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2006
395 - Particulars of a mortgage or charge 26 July 2006
395 - Particulars of a mortgage or charge 26 July 2006
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 December 2008 Outstanding

N/A

Rent deposit deed 16 December 2008 Outstanding

N/A

Debenture 24 January 2008 Fully Satisfied

N/A

Deposit deed 09 November 2007 Outstanding

N/A

Deposit deed 04 October 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 25 July 2006 Fully Satisfied

N/A

Floating charge (all assets) 25 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.