Background WavePink WaveYellow Wave

87FERNHEAD LIMITED (13361623)

87FERNHEAD LIMITED (13361623) is an active UK company. incorporated on 27 April 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 87FERNHEAD LIMITED has been registered for 4 years. Current directors include ABADI, Miguel Gerardo, WONG, Tung Chie.

Company Number
13361623
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2021
Age
4 years
Address
6 Lyttelton Road, London, N2 0EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABADI, Miguel Gerardo, WONG, Tung Chie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87FERNHEAD LIMITED

87FERNHEAD LIMITED is an active company incorporated on 27 April 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 87FERNHEAD LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13361623

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 27 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

6 Lyttelton Road London, N2 0EF,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABADI, Miguel Gerardo

Active
222 Regent Street, LondonW1B 5TR
Born March 1963
Director
Appointed 20 Jan 2025

WONG, Tung Chie

Active
Lyttelton Road, LondonN2 0EF
Born January 1976
Director
Appointed 29 Jul 2021

SIERADZKI, Jechiel

Resigned
Lyttelton Road, LondonN2 0EF
Born January 1986
Director
Appointed 27 Apr 2021
Resigned 02 Jun 2021

WEILER, Irwin Leo

Resigned
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 02 Jun 2021
Resigned 21 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Irwin Leo Weiler

Ceased
Lyttelton Road, LondonN2 0EF
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Jun 2021
Ceased 02 Jun 2021

S9 Estates Limited

Active
Douglas, Isle Of ManIM99 1RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Jun 2021

Mr Tung Chie Wong

Active
Lyttelton Road, LondonN2 0EF
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Jun 2021

Mr Jechiel Sieradzki

Ceased
Lyttelton Road, LondonN2 0EF
Born January 1986

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 April 2021
NEWINCIncorporation