Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 91 FERNHEAD ROAD LIMITED
Company Information for

91 FERNHEAD ROAD LIMITED

91A FERNHEAD ROAD, LONDON, W9 3EA,
Company Registration Number
02947252
Private Limited Company
Active

Company Overview

About 91 Fernhead Road Ltd
91 FERNHEAD ROAD LIMITED was founded on 1994-07-11 and has its registered office in London. The organisation's status is listed as "Active". 91 Fernhead Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
91 FERNHEAD ROAD LIMITED
 
Legal Registered Office
91A FERNHEAD ROAD
LONDON
W9 3EA
Other companies in W9
 
Filing Information
Company Number 02947252
Company ID Number 02947252
Date formed 1994-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 16:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 91 FERNHEAD ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 91 FERNHEAD ROAD LIMITED

Current Directors
Officer Role Date Appointed
A2DOMINION SOUTH LIMITED
Company Secretary 2011-06-29
A2DOMINION SOUTH LIMITED
Director 2011-06-29
HALIM GHALEM
Director 2009-01-22
CAROLINA LANE
Director 2017-04-26
DANIEL ELLIS LLOYD
Director 2014-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CLARKE
Director 2011-02-11 2017-04-26
TRACEY LOUISE JULIE GANN
Director 2004-04-05 2014-12-17
OPTIMUM HOUSING LIMITED
Company Secretary 2009-09-21 2011-06-29
OPTIMUM HOUSING LIMITED
Director 2009-09-21 2011-06-29
ACTON HOUSING ASSOCIATION LIMITED
Company Secretary 2004-11-30 2009-10-21
ACTON HOUSING ASSOCIATION LIMITED
Director 2002-01-08 2009-10-21
RICARDO RODRIGUES DA SILVA
Director 2000-01-10 2008-11-05
ALISTAIR PRIESTLEY
Director 2002-10-01 2008-11-05
HARRIET MARY KNIGHT
Company Secretary 2003-09-27 2004-01-31
HARRIET MARY KNIGHT
Director 1999-12-09 2004-01-31
HARRIET MARY KNIGHT
Company Secretary 2002-10-01 2002-10-01
NICHOLAS PRIESTLEY
Director 2000-01-12 2002-10-01
JAMES DAVID KNIGHT
Company Secretary 1999-12-09 2002-01-01
GERALDINE WARD
Director 2000-01-10 2001-12-31
RICHARD JOHNSON
Company Secretary 1999-11-03 1999-12-09
CAVENDISH GEARED II PLC
Director 1999-07-12 1999-12-09
MARK WAKEFORD
Director 1996-08-06 1999-07-12
NIGEL EDMOND LACEY
Company Secretary 1995-02-28 1998-03-01
NIGEL EDMOND LACEY
Director 1995-02-28 1998-03-01
GEOFFREY HANNAM PRICE
Company Secretary 1995-02-28 1997-01-15
ANNE ELIZABETH PRICE
Director 1995-02-28 1997-01-15
MARY CHRISTINE O'REGAN
Company Secretary 1994-07-11 1995-02-28
DAVID SIDNEY KORMAN
Director 1994-07-11 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALIM GHALEM MANEL HAIRDRESSER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
DANIEL ELLIS LLOYD AVALON MANAGEMENT GROUP LIMITED Director 2013-12-01 CURRENT 1988-04-11 Active
DANIEL ELLIS LLOYD AVALON PROMOTIONS LIMITED Director 2013-12-01 CURRENT 1990-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20Register inspection address 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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-19Registers moved to registered inspection location of C/O a2Dominion Leasehold Services Department a2Dominion Housing Group the Point 37 North Wharf Road London W2 1BD
2023-10-19Withdrawal of a person with significant control statement on 2023-10-19
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIM GHALEM
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINA LANE
2023-10-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN AKARI
2023-07-04Previous accounting period shortened from 31/07/23 TO 31/03/23
2023-07-04Unaudited abridged accounts made up to 2023-03-31
2023-04-20Unaudited abridged accounts made up to 2022-07-31
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-08AP01DIRECTOR APPOINTED MR MORGAN AKARI
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ELLIS LLOYD
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-05-04AD02Register inspection address 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
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26AP01DIRECTOR APPOINTED MISS CAROLINA LANE
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-05-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-21AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-21AD02Register inspection address 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
2015-10-21AD03Registers moved to registered inspection location of C/O a2Dominion Leasehold Services Department 113 Uxbridge Road London W5 5TL
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17AP01DIRECTOR APPOINTED MR DANIEL ELLIS LLOYD
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE JULIE GANN
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-05AR0109/10/14 ANNUAL RETURN FULL LIST
2014-11-05CH02Director's details changed for A2Dominion South Limited on 2014-06-24
2014-11-05CH04SECRETARY'S DETAILS CHNAGED FOR A2DOMINION SOUTH LIMITED on 2014-06-24
2014-11-05AD04Register(s) moved to registered office address 91a Fernhead Road London W9 3EA
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-07AR0109/10/13 ANNUAL RETURN FULL LIST
2013-11-07AD02SAIL ADDRESS CHANGED FROM: C/O A2DOMINION TEMPORARY ACCOMMODATION DEPARTMENT FIRST FLOOR 85 UXBRIDGE ROAD EALING LONDON W5 5TH UNITED KINGDOM
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-16AR0109/10/12 FULL LIST
2012-10-16AD02SAIL ADDRESS CHANGED FROM: C/O KERRY TROMANHAUSER CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5WX UNITED KINGDOM
2012-10-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB
2012-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-04-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-10AR0109/10/11 FULL LIST
2011-10-10AD02SAIL ADDRESS CHANGED FROM: C/O ALISON SIMMEN MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ
2011-09-2788(2)CAPITALS NOT ROLLED UP
2011-08-19AP04CORPORATE SECRETARY APPOINTED A2DOMINION SOUTH LIMITED
2011-08-19AP02CORPORATE DIRECTOR APPOINTED A2DOMINION SOUTH LIMITED
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR OPTIMUM HOUSING LIMITED
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY OPTIMUM HOUSING LIMITED
2011-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM HOUSING LIMITED / 10/06/2011
2011-06-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTIMUM HOUSING LIMITED / 10/06/2011
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-17AR0109/10/10 FULL LIST
2011-02-17AP01DIRECTOR APPOINTED MR STUART CLARKE
2011-02-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPTIMUM HOUSING LIMITED / 16/02/2011
2011-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM HOUSING LIMITED / 16/02/2011
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKS HP9 1LZ
2010-04-09AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-18AP04CORPORATE SECRETARY APPOINTED OPTIMUM HOUSING LIMITED
2010-01-18AP02CORPORATE DIRECTOR APPOINTED OPTIMUM HOUSING LIMITED
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ACTON HOUSING ASSOCIATION LIMITED
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY ACTON HOUSING ASSOCIATION LIMITED
2009-11-11AR0109/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HALIM GHALEM / 11/11/2009
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACTON HOUSING ASSOCIATION LIMITED / 01/10/2009
2009-11-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACTON HOUSING ASSOCIATION LIMITED / 01/10/2009
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HALIM GHALEM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE JULIE GANN / 01/10/2009
2009-02-24288aDIRECTOR APPOINTED HALIM GHALEM
2008-11-07288bAPPOINTMENT TERMINATE, DIRECTOR ALISTAIR PRIESTLEY LOGGED FORM
2008-11-07288bAPPOINTMENT TERMINATE, DIRECTOR RICARDO RODRIGUES DA SILVA LOGGED FORM
2008-11-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM JAGGARD BAKER MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKS HP9 1LZ
2008-11-05190LOCATION OF DEBENTURE REGISTER
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR PRIESTLEY
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR RICARDO DA SILVA
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM MARLBOROUGH HOUSE 45 WYCOMBE END BEACONSFIELD BUCKS HP9 1LZ
2008-06-12AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-19AA31/07/06 TOTAL EXEMPTION SMALL
2008-04-21363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM ACTON HOUSING ASSOCIATION 113 UXBRIDGE ROAD EALING LONDON W5 5TL
2006-11-21363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-12363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-12-09288aNEW SECRETARY APPOINTED
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: FLAT 4 15 HIGHBURY CRESCENT LONDON N5 1RS
2004-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 91 FERNHEAD ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 91 FERNHEAD ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
91 FERNHEAD ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 91 FERNHEAD ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 4
Called Up Share Capital 2011-08-01 £ 4
Cash Bank In Hand 2012-08-01 £ 169
Cash Bank In Hand 2011-08-01 £ 169
Current Assets 2012-08-01 £ 169
Current Assets 2011-08-01 £ 169
Shareholder Funds 2012-08-01 £ 169
Shareholder Funds 2011-08-01 £ 169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 91 FERNHEAD ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 91 FERNHEAD ROAD LIMITED
Trademarks
We have not found any records of 91 FERNHEAD ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 91 FERNHEAD ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 91 FERNHEAD ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 91 FERNHEAD ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 91 FERNHEAD ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 91 FERNHEAD ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.