Background WavePink WaveYellow Wave

FERNGREEN LIMITED (04796134)

FERNGREEN LIMITED (04796134) is an active UK company. incorporated on 11 June 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FERNGREEN LIMITED has been registered for 22 years. Current directors include RABSON, David Philip.

Company Number
04796134
Status
active
Type
ltd
Incorporated
11 June 2003
Age
22 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RABSON, David Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNGREEN LIMITED

FERNGREEN LIMITED is an active company incorporated on 11 June 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FERNGREEN LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04796134

LTD Company

Age

22 Years

Incorporated 11 June 2003

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 12 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 19 August 2014To: 17 June 2024
Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
From: 15 August 2014To: 19 August 2014
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 14 September 2011To: 15 August 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 11 June 2003To: 14 September 2011
Timeline

7 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jun 03
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ISRAEL, Evelyn Rachel Hazel

Active
22 Tenterden Drive, LondonNW4 1ED
Secretary
Appointed 11 Jun 2003

RABSON, David Philip

Active
1 Hallswelle Road, LondonNW11 0DH
Born August 1963
Director
Appointed 11 Jun 2003

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 11 Jun 2003
Resigned 11 Jun 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 11 Jun 2003
Resigned 11 Jun 2003

Persons with significant control

1

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
363aAnnual Return
Legacy
20 August 2007
287Change of Registered Office
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
13 September 2004
363aAnnual Return
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2003
287Change of Registered Office
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Incorporation Company
11 June 2003
NEWINCIncorporation