Fernrich Limited TAVISTOCK SQUARE


Fernrich started in year 1997 as Private Limited Company with registration number 03349211. The Fernrich company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tavistock Square at C/o Rayner Essex. Postal code: WC1H 9LG.

There is a single director in the company at the moment - Gotz K., appointed on 15 April 1997. In addition, a secretary was appointed - Fay K., appointed on 15 April 1997. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Fernrich Limited Address / Contact

Office Address C/o Rayner Essex
Office Address2 Tavistock House South
Town Tavistock Square
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03349211
Date of Incorporation Thu, 10th Apr 1997
Industry Licensed restaurants
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Fay K.

Position: Secretary

Appointed: 15 April 1997

Gotz K.

Position: Director

Appointed: 15 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 15 April 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 1997

Resigned: 15 April 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Fay K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gotz K. This PSC owns 25-50% shares and has 25-50% voting rights.

Fay K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gotz K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-17 23812 160       
Balance Sheet
Cash Bank On Hand 24 38222 02125 98112 49769 36378 01487 71378 568
Current Assets32 16145 96267 26859 48279 697131 921139 345140 084104 356
Debtors17 73117 94941 14829 92863 90260 40858 76350 26223 334
Net Assets Liabilities 12 16019 322496-9 838-14 425-4 247-8 719-18 739
Other Debtors 17 94937 60029 92863 90260 40858 35049 83923 334
Property Plant Equipment 3 6554 9855 4204 1722 0711 0971 4811 693
Total Inventories 3 6314 0993 5733 2982 1502 5682 109 
Cash Bank In Hand9 93824 382       
Stocks Inventory4 4923 631       
Tangible Fixed Assets3793 655       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-17 24012 158       
Shareholder Funds-17 23812 160       
Other
Accumulated Depreciation Impairment Property Plant Equipment 39 19640 68642 65844 81146 91248 20149 20749 912
Average Number Employees During Period     7355
Corporation Tax Payable 6 4664 0321 2321 6011 7552 4032 5362 139
Corporation Tax Recoverable       423 
Creditors 37 45752 16863 61093 03850 00040 49330 74620 752
Increase From Depreciation Charge For Year Property Plant Equipment  1 4901 9722 1532 1011 2891 006705
Net Current Assets Liabilities-1 4298 50515 100-4 128-13 34133 79635 28120 759669
Number Shares Issued Fully Paid  22     
Other Creditors 4 3008 54229 49772 21450 00040 49330 74620 752
Other Taxation Social Security Payable 18 1127 37811 037-5972 6917 5722 2663 572
Par Value Share 111     
Property Plant Equipment Gross Cost 42 85145 67148 07848 98348 98349 29850 68851 605
Provisions For Liabilities Balance Sheet Subtotal  763796669292132213349
Total Additions Including From Business Combinations Property Plant Equipment  2 8202 407905 3151 390917
Total Assets Less Current Liabilities-1 05012 16020 0851 292-9 16935 86736 37822 2402 362
Trade Creditors Trade Payables 8 57932 21621 84419 82022 69612 13833 32718 574
Trade Debtors Trade Receivables  3 548   413  
Creditors Due After One Year16 188        
Creditors Due Within One Year33 59037 457       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements