FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED was incorporated 28 years ago on 24/04/1996 and has the registered number: 03189957. The accounts status is DORMANT and accounts are next due on 31/12/2024.

FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

12 ENSIGN HOUSE
LONDON
E14 9XQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW RICHARD STEEL May 1966 British Director 2018-09-06 CURRENT
PLATINUM ASSOCIATES LTD Corporate Secretary 2021-04-30 CURRENT
MR NICHOLAS ROBERT CURUM Jan 1985 British Director 2018-09-14 CURRENT
MISS RAZ KHOSROVI Jun 1980 British Director 2014-09-29 CURRENT
MR ANDREW WOOD Nov 1967 New Zealander Director 2007-05-30 CURRENT
MR WAI SHUN WONG Nov 1966 British Director 1998-07-01 CURRENT
PAUL GEOFFREY FOWLER Jan 1966 British Secretary 1996-04-24 UNTIL 1998-07-01 RESIGNED
MR JOHN MICHAEL THOMAS CALLAGHAN Jan 1963 British Secretary 2008-03-31 UNTIL 2021-04-30 RESIGNED
MR JOHN MICHAEL THOMAS CALLAGHAN Jan 1963 British Secretary 2001-02-06 UNTIL 2001-09-13 RESIGNED
PETER CHARLES CLAPSHAW British Secretary 2001-09-13 UNTIL 2008-03-31 RESIGNED
STEPHEN SALEH Jun 1966 British Director 1999-03-09 UNTIL 2007-08-31 RESIGNED
MICHAEL LITTLE Apr 1957 British Director 1998-07-01 UNTIL 2021-02-10 RESIGNED
WENDY BROOKER Jul 1943 British Secretary 1998-07-01 UNTIL 2000-07-05 RESIGNED
PAUL VINCENT MASON Jan 1967 British Director 1996-04-24 UNTIL 1998-07-01 RESIGNED
MS KAREN LEE MITCHELL Jan 1975 British & New Zealand Director 2014-04-04 UNTIL 2017-01-14 RESIGNED
RICHARD WELLS PARK Sep 1944 British Director 2000-05-03 UNTIL 2001-05-31 RESIGNED
PAUL EDWARD PRICE Aug 1958 British Director 1998-07-01 UNTIL 2007-08-31 RESIGNED
MADULA RAJU Dec 1948 British Director 2000-05-03 UNTIL 2007-12-31 RESIGNED
MR ROY JAMES WRIGHT Feb 1950 British Director 1998-07-01 UNTIL 1999-12-31 RESIGNED
PRADEEP SHARMA Oct 1959 German Director 1998-07-01 UNTIL 1999-12-01 RESIGNED
ALDOUS BRIAN VOICE Oct 1976 British Director 2006-07-10 UNTIL 2008-10-01 RESIGNED
MR ALDOUS VOICE Oct 1976 British Director 2011-03-30 UNTIL 2012-03-03 RESIGNED
MR PAUL TERENCE JARMAN Oct 1966 English Director 2011-03-30 UNTIL 2021-12-02 RESIGNED
SUSAN ELIZABETH WICKHAM Oct 1968 British Director 1999-03-09 UNTIL 2007-08-31 RESIGNED
MR ROY JAMES WRIGHT Feb 1950 British Director 2010-05-25 UNTIL 2016-09-15 RESIGNED
MR ROY JAMES WRIGHT Feb 1950 British Director 2002-05-23 UNTIL 2007-12-31 RESIGNED
LISA MUNDY Dec 1971 British Director 1996-04-24 UNTIL 1998-07-01 RESIGNED
AMANDA HANNAWAY Jan 1965 British Director 1999-03-09 UNTIL 2010-01-28 RESIGNED
ANNE ELIZABETH HYATT Aug 1958 British Director 1998-07-01 UNTIL 1999-10-07 RESIGNED
MR PETER BRENTON HINCHLIFFE Oct 1954 British Director 2005-05-17 UNTIL 2018-08-06 RESIGNED
RACHEL LOUISE GRIFFIN Jul 1975 British Director 1998-07-01 UNTIL 2024-03-23 RESIGNED
MS CAROLINE MARGARET EDWARDSON Sep 1972 British Director 2007-05-30 UNTIL 2018-05-12 RESIGNED
MR DEAN MARK DRAPER Mar 1974 British Director 2011-08-25 UNTIL 2012-11-16 RESIGNED
MR RICHARD ANTONY CROSS Jun 1972 British Director 2013-06-11 UNTIL 2016-03-15 RESIGNED
ALLAN THOMAS CANN Jun 1951 British Director 1999-03-09 UNTIL 2011-11-27 RESIGNED
MR JOHN MICHAEL THOMAS CALLAGHAN Jan 1963 British Director 1999-03-09 UNTIL 2021-01-15 RESIGNED
LEIGHTON CONWAY BOWEN Apr 1940 British Director 1998-07-01 UNTIL 1999-07-05 RESIGNED
SEVERINE ARNAUD Oct 1970 American,French Director 2018-09-06 UNTIL 2023-01-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOUNDRY HOUSE (FREEHOLD) LIMITED HODDESDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
FERGUSON'S WHARF (BLOCKS A,B) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
FERGUSON'S WHARF (BLOCKS C,D,E,F,G,H & J) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BENBOW HOUSE RESIDENTS LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
MERIDIAN SOUTH BLOCKS C AND D MANAGEMENT LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
212 WESTFERRY ROAD FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CORE RBH 8 LTD ENFIELD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
FERGUSON CLOSE FREEHOLD LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CORE STRATFORD LAND 8 LTD ENFIELD Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
RUDYARD COURT RTM COMPANY LTD BEAUMONT ENGLAND Active MICRO ENTITY 98000 - Residents property management
R & W MANAGEMENT LTD ENFIELD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
KAI EIGHTYEIGHT LTD BEAUMONT ENGLAND Active MICRO ENTITY 98000 - Residents property management
KAI PROPERTIES SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
KAI EIGHT LTD LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HAYFIELD PASSAGE RTM COMPANY LTD BEAUMONT ENGLAND Active MICRO ENTITY 98000 - Residents property management
HK FUE LLP ENFIELD ENGLAND Active MICRO ENTITY None Supplied
CORE 1 LLP ENFIELD ENGLAND Active MICRO ENTITY None Supplied
CORE 2 LLP ENFIELD ENGLAND Active MICRO ENTITY None Supplied
CORE IPSWICH 8 LLP ENFIELD ENGLAND Dissolved... MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
FERGUSON'S_WHARF_RESIDENT - Accounts 2023-08-23 31-03-2023
FERGUSON'S_WHARF_RESIDENT - Accounts 2022-11-02 31-03-2022
FERGUSON'S_WHARF_RESIDENT - Accounts 2021-12-17 31-03-2021
FERGUSON'S_WHARF_RESIDENT - Accounts 2020-11-27 31-03-2020
FERGUSON'S_WHARF_RESIDENT - Accounts 2019-10-26 31-03-2019
FERGUSON'S_WHARF_RESIDENT - Accounts 2018-11-06 31-03-2018
FERGUSON'S_WHARF_RESIDENT - Accounts 2017-08-08 31-03-2017
FERGUSON'S_WHARF_RESIDENT - Accounts 2016-09-28 31-03-2016
FERGUSONS_WHARF_RESIDENTS - Accounts 2015-09-09 31-03-2015 £68,019 Cash
FERGUSONS_WHARF_RESIDENTS - Accounts 2014-09-05 31-03-2014 £71,987 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCURY MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
LONDON LINK PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
LIMEMANOR LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
FIREHORSE INVESTMENTS LTD LONDON Active MICRO ENTITY 70100 - Activities of head offices
FRC RECRUITMENT LTD LONDON Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
MASLOW PROCUREMENT & INVESTMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MMM SHIPPING SERVICES LIMITED CANARY WHARF ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LUX LIVING LIMITED LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
RR6 LTD LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OPEN OCEAN DESIGNS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74100 - specialised design activities