91 FERNHEAD ROAD LIMITED

Register to unlock more data on OkredoRegister

91 FERNHEAD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947252

Incorporation date

11/07/1994

Size

Dormant

Contacts

Registered address

Registered address

Finance, 16th Floor 64 Victoria Street, London SW1E 6QPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1994)
dot icon23/04/2026
Confirmation statement made on 2025-10-31 with no updates
dot icon15/04/2026
Director's details changed for Miss Carolina Lane on 2026-04-14
dot icon27/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon27/03/2026
Appointment of Westminster City Council as a director on 2026-03-26
dot icon27/03/2026
Registered office address changed from Town Hall 64 Victoria Street London SW1E 6QP United Kingdom to Finance, 16th Floor 64 Victoria Street London SW1E 6QP on 2026-03-27
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Termination of appointment of a2Dominion South Limited as a director on 2025-04-03
dot icon22/04/2025
Termination of appointment of a2Dominion South Limited as a secretary on 2025-04-03
dot icon22/04/2025
Registered office address changed from 91a Fernhead Road London W9 3EA to Town Hall 64 Victoria Street London SW1E 6QP on 2025-04-22
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/11/2023
Director's details changed for A2Dominion South Limited on 2023-11-01
dot icon21/11/2023
Secretary's details changed for A2Dominion South Limited on 2023-11-01
dot icon01/11/2023
Register inspection address has been changed from The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL
dot icon01/11/2023
Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon20/10/2023
Register inspection address has been changed from C/O a2Dominion Leasehold Services Department a2Dominion Housing Group the Point 37 North Wharf Road London W2 1BD England to The Point a2Dominion Housing Group 37 North Wharf Road London W2 1BD
dot icon19/10/2023
Register(s) moved to registered inspection location C/O a2Dominion Leasehold Services Department a2Dominion Housing Group the Point 37 North Wharf Road London W2 1BD
dot icon19/10/2023
Withdrawal of a person with significant control statement on 2023-10-19
dot icon19/10/2023
Notification of Carolina Lane as a person with significant control on 2017-04-26
dot icon19/10/2023
Notification of Morgan Akari as a person with significant control on 2019-04-08
dot icon19/10/2023
Notification of Halim Ghalem as a person with significant control on 2016-04-06
dot icon04/07/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon04/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon26/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon20/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/04/2019
Termination of appointment of Daniel Ellis Lloyd as a director on 2019-04-08
dot icon08/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon08/04/2019
Appointment of Mr Morgan Akari as a director on 2019-04-08
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon04/05/2017
Register inspection address has been changed from C/O a2Dominion Leasehold Services Department 113 Uxbridge Road London W5 5TL England to C/O a2Dominion Leasehold Services Department a2Dominion Housing Group the Point 37 North Wharf Road London W2 1BD
dot icon26/04/2017
Termination of appointment of Stuart Clarke as a director on 2017-04-26
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Appointment of Miss Carolina Lane as a director on 2017-04-26
dot icon27/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/10/2015
Register(s) moved to registered inspection location C/O a2Dominion Leasehold Services Department 113 Uxbridge Road London W5 5TL
dot icon21/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon21/10/2015
Register inspection address has been changed from A2Dominion Housing Group Leasehold Services 2 the Avenue, West Ealing London W13 8AG England to C/O a2Dominion Leasehold Services Department 113 Uxbridge Road London W5 5TL
dot icon21/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/12/2014
Appointment of Mr Daniel Ellis Lloyd as a director on 2014-12-17
dot icon17/12/2014
Termination of appointment of Tracey Louise Julie Gann as a director on 2014-12-17
dot icon05/11/2014
Director's details changed for A2Dominion South Limited on 2014-06-24
dot icon05/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon05/11/2014
Secretary's details changed for A2Dominion South Limited on 2014-06-24
dot icon05/11/2014
Register(s) moved to registered office address 91a Fernhead Road London W9 3EA
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/11/2013
Register inspection address has been changed from C/O a2Dominion Temporary Accommodation Department First Floor 85 Uxbridge Road Ealing London W5 5TH United Kingdom
dot icon07/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/10/2012
Register inspection address has been changed from C/O Kerry Tromanhauser Capital House 25 Chapel Street London NW1 5WX United Kingdom
dot icon16/10/2012
Register(s) moved to registered office address
dot icon16/10/2012
Register(s) moved to registered inspection location
dot icon16/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon10/10/2011
Register inspection address has been changed from C/O Alison Simmen Marlborough House 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ
dot icon27/09/2011
Capitals not rolled up
dot icon19/08/2011
Appointment of A2Dominion South Limited as a secretary
dot icon19/08/2011
Termination of appointment of Optimum Housing Limited as a secretary
dot icon19/08/2011
Appointment of A2Dominion South Limited as a director
dot icon19/08/2011
Termination of appointment of Optimum Housing Limited as a director
dot icon10/06/2011
Secretary's details changed for Optimum Housing Limited on 2011-06-10
dot icon10/06/2011
Director's details changed for Optimum Housing Limited on 2011-06-10
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/02/2011
Secretary's details changed for Optimum Housing Limited on 2011-02-16
dot icon17/02/2011
Annual return made up to 2010-10-09 with full list of shareholders
dot icon17/02/2011
Appointment of Mr Stuart Clarke as a director
dot icon17/02/2011
Director's details changed for Optimum Housing Limited on 2011-02-16
dot icon14/02/2011
Registered office address changed from Marlborough House 45 Wycombe End Beaconsfield Bucks HP9 1LZ on 2011-02-14
dot icon09/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/01/2010
Appointment of Optimum Housing Limited as a secretary
dot icon18/01/2010
Appointment of Optimum Housing Limited as a director
dot icon12/01/2010
Termination of appointment of Acton Housing Association Limited as a secretary
dot icon12/01/2010
Termination of appointment of Acton Housing Association Limited as a director
dot icon11/11/2009
Director's details changed for Halim Ghalem on 2009-11-11
dot icon11/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon04/11/2009
Director's details changed for Acton Housing Association Limited on 2009-10-01
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Secretary's details changed for Acton Housing Association Limited on 2009-10-01
dot icon04/11/2009
Director's details changed for Halim Ghalem on 2009-10-01
dot icon04/11/2009
Director's details changed for Tracey Louise Julie Gann on 2009-10-01
dot icon24/02/2009
Director appointed halim ghalem
dot icon07/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/11/2008
Appointment terminate, director alistair priestley logged form
dot icon07/11/2008
Appointment terminate, director ricardo rodrigues da silva logged form
dot icon05/11/2008
Location of debenture register
dot icon05/11/2008
Return made up to 09/10/08; full list of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ
dot icon05/11/2008
Location of register of members
dot icon05/11/2008
Appointment terminated director alistair priestley
dot icon05/11/2008
Appointment terminated director ricardo da silva
dot icon03/10/2008
Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ
dot icon12/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/05/2008
Total exemption small company accounts made up to 2006-07-31
dot icon21/04/2008
Return made up to 09/10/07; no change of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from acton housing association 113 uxbridge road ealing london W5 5TL
dot icon21/11/2006
Return made up to 09/10/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/01/2006
Return made up to 09/10/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/12/2004
Return made up to 09/10/04; full list of members
dot icon09/12/2004
New secretary appointed
dot icon29/07/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/07/2004
Registered office changed on 16/07/04 from: flat 4 15 highbury crescent london N5 1RS
dot icon15/05/2004
Secretary resigned;director resigned
dot icon15/05/2004
Director resigned
dot icon15/05/2004
New director appointed
dot icon23/01/2004
Secretary resigned;director resigned
dot icon05/12/2003
Return made up to 09/10/03; no change of members
dot icon05/12/2003
New secretary appointed
dot icon14/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/12/2002
Return made up to 09/10/02; full list of members
dot icon02/12/2002
New director appointed
dot icon22/10/2002
New secretary appointed
dot icon13/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon08/10/2001
Return made up to 09/10/01; full list of members
dot icon14/04/2001
Accounts for a small company made up to 2000-07-30
dot icon06/11/2000
Return made up to 09/10/00; full list of members
dot icon18/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon04/01/2000
Compulsory strike-off action has been discontinued
dot icon21/12/1999
Return made up to 09/10/99; full list of members
dot icon16/12/1999
Accounts for a dormant company made up to 1998-07-31
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Return made up to 09/10/98; full list of members
dot icon16/12/1999
Accounts for a dormant company made up to 1999-07-31
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon09/12/1999
New secretary appointed
dot icon07/12/1999
Registered office changed on 07/12/99 from: 17 witchford panshanger welwyn garden city hertfordshire AL7 2PR
dot icon25/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New secretary appointed
dot icon26/10/1999
First Gazette notice for compulsory strike-off
dot icon20/07/1999
Secretary resigned;director resigned
dot icon24/06/1998
Accounts for a dormant company made up to 1997-07-31
dot icon14/10/1997
Return made up to 09/10/97; no change of members
dot icon02/07/1997
Accounts for a dormant company made up to 1996-07-31
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Registered office changed on 08/04/97 from: 4 the ramparts king harry lane st albans hertfordshire AL3 4AJ
dot icon29/08/1996
New director appointed
dot icon18/07/1996
Return made up to 11/07/96; full list of members
dot icon03/04/1996
Resolutions
dot icon03/04/1996
Accounts for a dormant company made up to 1995-07-31
dot icon13/10/1995
Registered office changed on 13/10/95 from: 35 market place st albans hertfordshire AL3 5DN
dot icon08/08/1995
Return made up to 11/07/95; full list of members
dot icon02/03/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Director resigned;new director appointed
dot icon02/03/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
169.00
-
0.00
165.00
-
2023
0
169.00
-
0.00
165.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Stuart
Director
11/02/2011 - 26/04/2017
6
Lloyd, Daniel Ellis
Director
17/12/2014 - 08/04/2019
2
Akari, Morgan
Director
08/04/2019 - Present
-
Lane, Carolina
Director
26/04/2017 - Present
-
Korman, David Sidney
Director
11/07/1994 - 28/02/1995
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 91 FERNHEAD ROAD LIMITED

91 FERNHEAD ROAD LIMITED is an(a) Active company incorporated on 11/07/1994 with the registered office located at Finance, 16th Floor 64 Victoria Street, London SW1E 6QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 91 FERNHEAD ROAD LIMITED?

toggle

91 FERNHEAD ROAD LIMITED is currently Active. It was registered on 11/07/1994 .

Where is 91 FERNHEAD ROAD LIMITED located?

toggle

91 FERNHEAD ROAD LIMITED is registered at Finance, 16th Floor 64 Victoria Street, London SW1E 6QP.

What does 91 FERNHEAD ROAD LIMITED do?

toggle

91 FERNHEAD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 91 FERNHEAD ROAD LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2025-10-31 with no updates.