About

Registered Number: 01900555
Date of Incorporation: 29/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Ferro Design Ltd was registered on 29 March 1985 with its registered office in Harrow, Middlesex, it's status at Companies House is "Active". Stapleton, Deborah Lydia, Stapleton, Fergus Jude, Brennand, Robert Stephen, Taylor, Christopher Simon are listed as directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLETON, Deborah Lydia 30 November 1992 - 1
STAPLETON, Fergus Jude N/A - 1
BRENNAND, Robert Stephen N/A 30 November 1992 1
TAYLOR, Christopher Simon N/A 28 May 1993 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 27 April 2005
363a - Annual Return 01 December 2004
AA - Annual Accounts 13 May 2004
363a - Annual Return 02 October 2003
AA - Annual Accounts 30 September 2003
363a - Annual Return 01 November 2002
AA - Annual Accounts 26 April 2002
363a - Annual Return 09 November 2001
AA - Annual Accounts 07 June 2001
363a - Annual Return 11 October 2000
AA - Annual Accounts 28 March 2000
363a - Annual Return 26 November 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 1999
353 - Register of members 26 November 1999
AA - Annual Accounts 06 April 1999
363a - Annual Return 06 October 1998
AA - Annual Accounts 30 March 1998
363a - Annual Return 28 October 1997
287 - Change in situation or address of Registered Office 01 August 1997
AA - Annual Accounts 14 March 1997
363a - Annual Return 09 October 1996
AA - Annual Accounts 10 May 1996
287 - Change in situation or address of Registered Office 06 May 1996
363x - Annual Return 09 October 1995
363(190) - N/A 09 October 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 29 September 1993
169 - Return by a company purchasing its own shares 27 April 1993
RESOLUTIONS - N/A 15 January 1993
RESOLUTIONS - N/A 15 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1993
288 - N/A 06 January 1993
395 - Particulars of a mortgage or charge 07 December 1992
395 - Particulars of a mortgage or charge 07 December 1992
363s - Annual Return 16 October 1992
AA - Annual Accounts 24 August 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 28 November 1991
395 - Particulars of a mortgage or charge 08 January 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
288 - N/A 25 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 14 August 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 11 April 1988
AA - Annual Accounts 15 March 1988
287 - Change in situation or address of Registered Office 15 March 1988
395 - Particulars of a mortgage or charge 01 September 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 26 March 1987
287 - Change in situation or address of Registered Office 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 1992 Outstanding

N/A

Mortgage debenture 30 November 1992 Outstanding

N/A

Charge over credit balance 04 January 1991 Outstanding

N/A

Legal mortgage 20 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.