39 Ferme Park Road Limited


Founded in 1989, 39 Ferme Park Road, classified under reg no. 02372440 is an active company. Currently registered at 39 Ferme Park Road N4 4EB, the company has been in the business for 35 years. Its financial year was closed on Sunday 13th October and its latest financial statement was filed on 2022/10/13.

Currently there are 3 directors in the the firm, namely Laura K., Robin H. and Sandra F.. In addition one secretary - Robin H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

39 Ferme Park Road Limited Address / Contact

Office Address 39 Ferme Park Road
Office Address2 London
Town
Post code N4 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02372440
Date of Incorporation Fri, 14th Apr 1989
Industry Non-trading company
End of financial Year 13th October
Company age 35 years old
Account next due date Sat, 13th Jul 2024 (80 days left)
Account last made up date Thu, 13th Oct 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Honour Well Investment Ltd

Position: Corporate Director

Appointed: 29 August 2014

Laura K.

Position: Director

Appointed: 14 April 2014

Robin H.

Position: Secretary

Appointed: 26 July 2000

Robin H.

Position: Director

Appointed: 26 June 1998

Sandra F.

Position: Director

Appointed: 12 September 1996

Samuel C.

Position: Director

Appointed: 14 April 2014

Resigned: 11 May 2018

Mark B.

Position: Director

Appointed: 15 March 2006

Resigned: 14 April 2014

Tara W.

Position: Director

Appointed: 20 October 2004

Resigned: 11 September 2007

Martin S.

Position: Director

Appointed: 20 October 2004

Resigned: 29 August 2014

Oliver B.

Position: Director

Appointed: 01 November 2001

Resigned: 15 March 2006

Malcolm H.

Position: Director

Appointed: 26 July 2000

Resigned: 20 October 2004

David B.

Position: Secretary

Appointed: 26 June 1998

Resigned: 26 July 2000

Zehra A.

Position: Director

Appointed: 14 December 1994

Resigned: 12 September 1996

David B.

Position: Director

Appointed: 24 June 1991

Resigned: 26 July 2000

Philip B.

Position: Director

Appointed: 24 June 1991

Resigned: 14 December 1994

Jennifer B.

Position: Secretary

Appointed: 24 June 1991

Resigned: 26 June 1998

Patricia C.

Position: Director

Appointed: 24 June 1991

Resigned: 01 November 2001

Jennifer B.

Position: Director

Appointed: 13 October 1990

Resigned: 26 June 1998

Peter M.

Position: Director

Appointed: 13 October 1990

Resigned: 24 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-132016-10-132017-10-132018-10-132019-10-132020-10-132021-10-132022-10-13
Net Worth444     
Balance Sheet
Net Assets Liabilities  444444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability444     
Reserves/Capital
Shareholder Funds444     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444444
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid444     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/10/13
filed on: 7th, July 2023
Free Download (2 pages)

Company search

Advertisements