Fereday Pollard Architects Limited LONDON


Fereday Pollard Architects started in year 1999 as Private Limited Company with registration number 03895071. The Fereday Pollard Architects company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 30 Kings Bench Street. Postal code: SE1 0QX.

There is a single director in the firm at the moment - Christopher P., appointed on 15 December 1999. In addition, a secretary was appointed - Christopher P., appointed on 15 December 1999. As of 24 April 2024, there was 1 ex director - Benjamin F.. There were no ex secretaries.

Fereday Pollard Architects Limited Address / Contact

Office Address 30 Kings Bench Street
Town London
Post code SE1 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03895071
Date of Incorporation Wed, 15th Dec 1999
Industry Architectural activities
End of financial Year 27th March
Company age 25 years old
Account next due date Fri, 27th Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Christopher P.

Position: Secretary

Appointed: 15 December 1999

Christopher P.

Position: Director

Appointed: 15 December 1999

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1999

Resigned: 15 December 1999

Luciene James Limited

Position: Nominee Director

Appointed: 15 December 1999

Resigned: 15 December 1999

Benjamin F.

Position: Director

Appointed: 15 December 1999

Resigned: 13 July 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Christopher P. This PSC and has 75,01-100% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth358 072495 162544 198616 916       
Balance Sheet
Cash Bank On Hand   68 837113 880219 574161 700274 60364 74334 44231 766
Current Assets702 682994 2251 012 499952 072925 7761 277 9671 306 1901 352 5431 403 2131 405 2681 414 258
Debtors443 010667 334830 190883 235811 8961 058 3931 144 4901 077 9401 338 4701 370 8261 382 492
Net Assets Liabilities   616 918619 371724 692729 915612 821547 451449 019559 843
Other Debtors   633 064631 486902 292945 959885 4891 134 7601 120 9691 021 279
Property Plant Equipment   319 926292 093264 131245 968222 990209 407193 996184 669
Cash Bank In Hand259 672326 891182 30968 837       
Net Assets Liabilities Including Pension Asset Liability358 072495 162544 198616 916       
Tangible Fixed Assets31 88740 74873 710319 926       
Reserves/Capital
Called Up Share Capital50505050       
Profit Loss Account Reserve358 022495 112544 148616 866       
Shareholder Funds358 072495 162544 198616 916       
Other
Accumulated Depreciation Impairment Property Plant Equipment   187 557228 302262 055291 268314 737334 773350 954364 842
Additions Other Than Through Business Combinations Property Plant Equipment    12 9125 79011 0504916 4537704 561
Amounts Owed To Related Parties   1013 591      
Amount Specific Bank Loan   115 31059 47843 54634 79125 57217 093  
Average Number Employees During Period   2422262322202225
Bank Borrowings   50 55842 17933 54624 79115 5717 093  
Bank Overdrafts   54 7527 29916 7884 436 27 50628 78253 403
Comprehensive Income Expense   167 338207 453      
Creditors   50 55842 179208 075154 247271 682215 1911 150 2451 039 084
Dividend Per Share Interim   1 8924 100      
Dividends Paid   -94 620-205 000      
Financial Commitments Other Than Capital Commitments     290 950132 250    
Financial Liabilities     174 529129 456256 111208 098  
Fixed Assets31 88740 74873 785320 001292 168264 131     
Increase From Depreciation Charge For Year Property Plant Equipment    40 74533 75329 21323 46920 03616 18213 888
Investments Fixed Assets  757575      
Investments In Subsidiaries   7575-75     
Net Current Assets Liabilities326 185454 414528 821347 473369 382668 636638 194661 513553 235255 023375 174
Number Shares Issued Fully Paid      5050505050
Other Creditors   239 738154 142268 832314 816287 930305 166538 907566 854
Ownership Interest In Subsidiary Percent   7575      
Par Value Share 111   1111
Prepayments      99876 1468 28376 16497 572
Profit Loss   167 338207 453      
Property Plant Equipment Gross Cost   507 483520 395526 186537 236537 727544 180544 950549 511
Taxation Social Security Payable   80 620110 14486 175135 992107 902281 470319 024137 490
Total Assets Less Current Liabilities 495 162602 531667 474661 550932 767884 162884 503762 642449 019 
Total Borrowings   50 55842 17933 54624 79115 5717 09328 78253 403
Trade Creditors Trade Payables   219 476261 219228 763202 752285 198224 195263 532281 337
Trade Debtors Trade Receivables   250 170180 410156 100198 531116 305195 427173 693263 641
Director Remuneration      5 4005 4005 4005 4005 400
Creditors Due After One Year  58 33350 558       
Creditors Due Within One Year376 497539 811483 678604 599       
Instalment Debts Due After5 Years  18 33310 558       
Number Shares Allotted50505050       
Percentage Subsidiary Held   75       
Value Shares Allotted50505050       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements