Background WavePink WaveYellow Wave

FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED (03189957)

FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED (03189957) is an active UK company. incorporated on 24 April 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include CURUM, Nicholas Robert, KHOSROVI, Raz, WONG, Wai Shun and 1 others.

Company Number
03189957
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 April 1996
Age
29 years
Address
12 Ensign House Admirals Way, London, E14 9XQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURUM, Nicholas Robert, KHOSROVI, Raz, WONG, Wai Shun, WOOD, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED

FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 24 April 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03189957

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 24 April 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

12 Ensign House Admirals Way London, E14 9XQ,

Previous Addresses

3 Rodney Court Prospect Road Sandgate Folkestone CT20 3DG England
From: 18 November 2020To: 30 April 2021
13 Ferguson Close Isle of Dogs London E14 3SH
From: 24 April 1996To: 18 November 2020
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
May 16
Director Left
Nov 16
Director Left
Apr 17
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Jan 23
Director Left
Apr 24
Director Left
Apr 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PLATINUM ASSOCIATES LTD

Active
Admirals Way, LondonE14 9XQ
Corporate secretary
Appointed 30 Apr 2021

CURUM, Nicholas Robert

Active
Admirals Way, LondonE14 9XQ
Born January 1985
Director
Appointed 14 Sept 2018

KHOSROVI, Raz

Active
Admirals Way, LondonE14 9XQ
Born June 1980
Director
Appointed 29 Sept 2014

WONG, Wai Shun

Active
27 Stonebridge Road, LondonN15 5NY
Born November 1966
Director
Appointed 01 Jul 1998

WOOD, Andrew

Active
Admirals Way, LondonE14 9XQ
Born November 1967
Director
Appointed 30 May 2007

BROOKER, Wendy

Resigned
44 Merlin Grove, BeckenhamBR3 3HU
Secretary
Appointed 01 Jul 1998
Resigned 05 Jul 2000

CALLAGHAN, John Michael Thomas

Resigned
13 Ferguson Close, LondonE14 3SH
Secretary
Appointed 31 Mar 2008
Resigned 30 Apr 2021

CALLAGHAN, John Michael Thomas

Resigned
13 Ferguson Close, LondonE14 3SH
Secretary
Appointed 06 Feb 2001
Resigned 13 Sept 2001

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Secretary
Appointed 13 Sept 2001
Resigned 31 Mar 2008

FOWLER, Paul Geoffrey

Resigned
9 Millacres, WareSG12 9PU
Secretary
Appointed 24 Apr 1996
Resigned 01 Jul 1998

ARNAUD, Severine Andree Clemence Marie

Resigned
Admirals Way, LondonE14 9XQ
Born October 1970
Director
Appointed 06 Sept 2018
Resigned 07 Jan 2023

BOWEN, Leighton Conway

Resigned
31 Ferguson Close, LondonE14 3SH
Born April 1940
Director
Appointed 01 Jul 1998
Resigned 05 Jul 1999

CALLAGHAN, John Michael Thomas

Resigned
13 Ferguson Close, LondonE14 3SH
Born January 1963
Director
Appointed 09 Mar 1999
Resigned 15 Jan 2021

CANN, Allan Thomas

Resigned
42 Mast House Terrace, LondonE14 3RW
Born June 1951
Director
Appointed 09 Mar 1999
Resigned 27 Nov 2011

CROSS, Richard Antony

Resigned
Ferguson Close, LondonE14 3SH
Born June 1972
Director
Appointed 11 Jun 2013
Resigned 15 Mar 2016

DRAPER, Dean Mark

Resigned
Ferguson Close, LondonE14 3SH
Born March 1974
Director
Appointed 25 Aug 2011
Resigned 16 Nov 2012

EDWARDSON, Caroline Margaret

Resigned
Pelton Road, LondonSE10 9AN
Born September 1972
Director
Appointed 30 May 2007
Resigned 12 May 2018

GRIFFIN, Rachel Louise

Resigned
45 Ferguson Close, LondonE14 3SH
Born July 1975
Director
Appointed 01 Jul 1998
Resigned 23 Mar 2024

HANNAWAY, Amanda

Resigned
11 Masthouse Terrace, LondonE14 3RW
Born January 1965
Director
Appointed 09 Mar 1999
Resigned 28 Jan 2010

HINCHLIFFE, Peter Brenton

Resigned
95 Ferguson Close, LondonE14 3SJ
Born October 1954
Director
Appointed 17 May 2005
Resigned 06 Aug 2018

HYATT, Anne Elizabeth

Resigned
10 Ferguson Close, LondonE14 3SH
Born August 1958
Director
Appointed 01 Jul 1998
Resigned 07 Oct 1999

JARMAN, Paul Terence

Resigned
Admirals Way, LondonE14 9XQ
Born October 1966
Director
Appointed 30 Mar 2011
Resigned 02 Dec 2021

KELLETT, Lisa

Resigned
11 Burleigh Way, EnfieldEN2 6AE
Born December 1971
Director
Appointed 24 Apr 1996
Resigned 01 Jul 1998

LITTLE, Michael

Resigned
86 Ferguson Close, LondonE14 3SJ
Born April 1957
Director
Appointed 01 Jul 1998
Resigned 10 Feb 2021

MASON, Paul Vincent

Resigned
7 Churchgate, CheshuntEN8 9NB
Born January 1967
Director
Appointed 24 Apr 1996
Resigned 01 Jul 1998

MITCHELL, Karen Lee

Resigned
Ferguson Close, LondonE14 3SH
Born January 1975
Director
Appointed 04 Apr 2014
Resigned 14 Jan 2017

PARK, Richard Wells

Resigned
29 Ferguson Close, LondonE14 3SH
Born September 1944
Director
Appointed 03 May 2000
Resigned 31 May 2001

PRICE, Paul Edward

Resigned
1 Mast House Terrace, LondonE14 3RW
Born August 1958
Director
Appointed 01 Jul 1998
Resigned 31 Aug 2007

RAJU, Madula

Resigned
Spinney Cottage, ChigwellIG7 4QP
Born December 1948
Director
Appointed 03 May 2000
Resigned 31 Dec 2007

SALEH, Stephen

Resigned
5 Mast House Terrace, LondonE14 3RW
Born June 1966
Director
Appointed 09 Mar 1999
Resigned 31 Aug 2007

SHARMA, Pradeep

Resigned
1 Landons Close, LondonE14 9QQ
Born October 1959
Director
Appointed 01 Jul 1998
Resigned 01 Dec 1999

STEEL, Andrew Richard

Resigned
Admirals Way, LondonE14 9XQ
Born May 1966
Director
Appointed 06 Sept 2018
Resigned 14 Apr 2025

VOICE, Aldous

Resigned
Ferguson Close, LondonE14 3SH
Born October 1976
Director
Appointed 30 Mar 2011
Resigned 03 Mar 2012

VOICE, Aldous Brian

Resigned
92 Ferguson Close, LondonE14 3SJ
Born October 1976
Director
Appointed 10 Jul 2006
Resigned 01 Oct 2008

WICKHAM, Susan Elizabeth

Resigned
20 Mast House Terrace, LondonE14 3RW
Born October 1968
Director
Appointed 09 Mar 1999
Resigned 31 Aug 2007
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
16 September 2004
287Change of Registered Office
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
12 December 2000
287Change of Registered Office
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363aAnnual Return
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Incorporation Company
24 April 1996
NEWINCIncorporation