About

Registered Number: 07781894
Date of Incorporation: 21/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 30 Park Street, London, SE1 9EQ,

 

Fero Retail Marketing Ltd was founded on 21 September 2011 and has its registered office in London, it's status is listed as "Active". The companies directors are Gilmore, Matthew John, Booker, Gary Anthony, Essex, Robert Thomas Tickler, Foney, Matthew John, Gill, Neville Loyd, Halls, Leon, Harris, Graeme Richard, Johnson, Neil, Martin, Eliot James, Odde, Claire Elizabeth, Powell, Joy, Saysell, Mark Robert, Saysell, Richard Geoffrey, Findlay, Grant Mcdowall, Ford, Jonathan, Hawkins, Mark, Fletcher, James, Hawkins, Mark, Smith, Mark Warren Masters. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKER, Gary Anthony 18 April 2019 - 1
ESSEX, Robert Thomas Tickler 08 April 2019 - 1
FONEY, Matthew John 18 April 2019 - 1
GILL, Neville Loyd 27 February 2020 - 1
HALLS, Leon 27 February 2020 - 1
HARRIS, Graeme Richard 08 April 2019 - 1
JOHNSON, Neil 27 February 2020 - 1
MARTIN, Eliot James 18 April 2019 - 1
ODDE, Claire Elizabeth 21 June 2019 - 1
POWELL, Joy 27 February 2020 - 1
SAYSELL, Mark Robert 18 April 2019 - 1
SAYSELL, Richard Geoffrey 08 April 2019 - 1
FLETCHER, James 26 April 2012 01 March 2017 1
HAWKINS, Mark 03 September 2012 13 November 2019 1
SMITH, Mark Warren Masters 26 April 2012 07 June 2019 1
Secretary Name Appointed Resigned Total Appointments
GILMORE, Matthew John 08 April 2019 - 1
FINDLAY, Grant Mcdowall 27 September 2011 26 April 2012 1
FORD, Jonathan 16 May 2012 03 September 2012 1
HAWKINS, Mark 03 September 2012 08 April 2019 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
PSC05 - N/A 02 October 2020
RESOLUTIONS - N/A 16 September 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
AP01 - Appointment of director 29 April 2020
MR04 - N/A 29 April 2020
TM01 - Termination of appointment of director 13 January 2020
MR01 - N/A 27 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
PSC07 - N/A 24 April 2019
PSC07 - N/A 24 April 2019
AP03 - Appointment of secretary 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AD01 - Change of registered office address 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 08 September 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 07 August 2017
MR04 - N/A 25 July 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 October 2014
RESOLUTIONS - N/A 06 September 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 26 September 2012
TM02 - Termination of appointment of secretary 25 September 2012
AP03 - Appointment of secretary 13 September 2012
AP01 - Appointment of director 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AD01 - Change of registered office address 16 May 2012
AP03 - Appointment of secretary 16 May 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AA01 - Change of accounting reference date 03 May 2012
AD01 - Change of registered office address 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
RESOLUTIONS - N/A 17 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP03 - Appointment of secretary 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AD01 - Change of registered office address 11 October 2011
CERTNM - Change of name certificate 29 September 2011
NEWINC - New incorporation documents 21 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

A registered charge 02 August 2017 Outstanding

N/A

A registered charge 02 August 2017 Fully Satisfied

N/A

Accession deed 26 April 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 26 April 2012 Outstanding

N/A

Composite guarantee & debenture 26 April 2012 Fully Satisfied

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.