Background WavePink WaveYellow Wave

44 FERNCROFT AVENUE LIMITED (03710556)

44 FERNCROFT AVENUE LIMITED (03710556) is an active UK company. incorporated on 9 February 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 44 FERNCROFT AVENUE LIMITED has been registered for 27 years. Current directors include CARSON, Sharon Fay, KULICK, Landon Joseph.

Company Number
03710556
Status
active
Type
ltd
Incorporated
9 February 1999
Age
27 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARSON, Sharon Fay, KULICK, Landon Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 FERNCROFT AVENUE LIMITED

44 FERNCROFT AVENUE LIMITED is an active company incorporated on 9 February 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 44 FERNCROFT AVENUE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03710556

LTD Company

Age

27 Years

Incorporated 9 February 1999

Size

N/A

Accounts

ARD: 29/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

51 51 Elstree Road Bushey Hertfordshire WD23 4GJ
From: 5 March 2013To: 27 May 2014
C/O C/O Trent Park Properties 781 Finchley Road London NW11 8DN United Kingdom
From: 13 February 2013To: 5 March 2013
843 Finchley Road London NW11 8NA
From: 9 February 1999To: 13 February 2013
Timeline

15 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jul 10
Director Joined
Oct 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Apr 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jun 21
Owner Exit
Jan 22
New Owner
Jan 22
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARSON, Sharon Fay

Active
LondonNW3 7PZ
Born September 1969
Director
Appointed 29 Jan 2019

KULICK, Landon Joseph

Active
Ferncroft Avenue, LondonNW3 7PE
Born October 1970
Director
Appointed 01 Aug 2011

BOBBE, Louise Helene

Resigned
Flat A 44 Ferncroft Avenue, LondonNW3 7PE
Secretary
Appointed 09 Feb 1999
Resigned 21 Jul 2010

FERGUSON, Alexander Chapman, Sir

Resigned
Fairfields, 10 Sherbrook Rise, WilmslowSK9 2AX
Secretary
Appointed 09 Feb 1999
Resigned 09 Jan 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Feb 1999
Resigned 09 Feb 1999

BOBBE, Louise Helene

Resigned
Flat A 44 Ferncroft Avenue, LondonNW3 7PE
Born July 1961
Director
Appointed 09 Feb 1999
Resigned 21 Jul 2010

JOHNSON CALLEJA, Brian Carlos

Resigned
Northway, LondonNW11 6NY
Born August 1977
Director
Appointed 04 Feb 2014
Resigned 12 Dec 2014

NORSA, Ilaria Laura

Resigned
LondonNW11 8NA
Born July 1972
Director
Appointed 09 Jan 2002
Resigned 15 Apr 2019

SHALSON, Suzanne Cherida

Resigned
Acacia Road, LondonNW8 6AN
Born October 1946
Director
Appointed 04 Feb 2014
Resigned 05 Nov 2018

SZYMANSKA, Marzena Hanna, Professor

Resigned
Hampstead, LondonNW3 7PE
Born August 1974
Director
Appointed 07 Mar 2015
Resigned 25 May 2021

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Feb 1999
Resigned 09 Feb 1999

Persons with significant control

5

2 Active
3 Ceased

Ms Sharon Fay Carson

Active
Finchley Road, LondonNW11 8NA
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021

Professor Marzena Hanna Szymanska

Ceased
Hampstead, LondonNW3 7PE
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jun 2021

Mrs Suzanne Cherida Shalson

Ceased
LondonNW8 6AN
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2020

Miss Ilaria Laura Norsa

Ceased
LondonNW11 8NA
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2020

Mr Landon Joseph Kulick

Active
LondonNW3 7PE
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
30 May 2001
287Change of Registered Office
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
287Change of Registered Office
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Incorporation Company
9 February 1999
NEWINCIncorporation