Company NameFernebourne  Limited
DirectorsNoel Kane and Rita O'Sullivan
Company StatusActive
Company Number03622797
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNoel Kane
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleGarage Owner
Country of ResidenceIreland
Correspondence AddressBeechgrove
Old Fairyhouse Road
Dunboyne
County Meath
Irish
Secretary NameLinda Kane
NationalityIrish
StatusCurrent
Appointed17 December 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Correspondence AddressBeechgrove
Old Fairyhouse Road
Dunboyne
County Meath
Irish
Director NameRita O'Sullivan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2002(3 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Moatlands
Ratoath
Co Meath
Irish
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSkyline Central 2
Rochdale Road
Manchester
M4 4JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Linda Kane
50.00%
Ordinary
1 at £1Mr Noel Kane
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,961
Cash£717
Current Liabilities£148,593

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

29 July 2002Delivered on: 10 August 2002
Persons entitled: Iib Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 5 the tobacco factory,ludgate hill,naples st,manchester M4 4BD with all rental income and all other rights and claims thereon; the benefit of all guarantees warranties or remedies and proceeds of any claim. See the mortgage charge document for full details.
Outstanding
29 July 2002Delivered on: 10 August 2002
Persons entitled: Brittanic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold property known as flat 3 the tobacco factory,ludgate hill,naples st,manchester M4 4TF.
Outstanding
2 February 1999Delivered on: 6 February 1999
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer and the charge.
Particulars: L/H property flat 383 and parking space 71 imperial court 225 kennington lane london SE11.
Outstanding

Filing History

28 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 August 2019 (8 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 August 2017 (6 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
4 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
11 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
11 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
27 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
27 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 December 2011Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Edenvale Uk 19 Mason Street 2Nd Floor John Swift Building Manchester M5 5FT on 9 December 2011 (1 page)
1 September 2011Director's details changed for Rita O'sullivan on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Noel Kane on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Rita O'sullivan on 1 August 2011 (2 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Noel Kane on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Noel Kane on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Rita O'sullivan on 1 August 2011 (2 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 February 2011Registered office address changed from C/O Edenvale Uk Suite 5 5 Luna Street Manchester M4 5LX on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from C/O Edenvale Uk Suite 5 5 Luna Street Manchester M4 5LX on 22 February 2011 (2 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 September 2009Return made up to 27/08/09; full list of members (6 pages)
2 September 2009Return made up to 27/08/09; full list of members (6 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 March 2009Return made up to 27/08/08; full list of members (5 pages)
12 March 2009Return made up to 27/08/08; full list of members (5 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 January 2008Return made up to 27/08/07; full list of members (7 pages)
10 January 2008Return made up to 27/08/07; full list of members (7 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
28 September 2006Return made up to 27/08/06; full list of members (7 pages)
28 September 2006Return made up to 27/08/06; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 December 2004Return made up to 27/08/04; full list of members (5 pages)
13 December 2004Return made up to 27/08/04; full list of members (5 pages)
15 July 2004Registered office changed on 15/07/04 from: c/o london property interest LTD suite 19 jubilee business centre exeter road london NW2 3UF (1 page)
15 July 2004Registered office changed on 15/07/04 from: c/o london property interest LTD suite 19 jubilee business centre exeter road london NW2 3UF (1 page)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 September 2003Return made up to 27/08/03; full list of members (7 pages)
17 September 2003Return made up to 27/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
18 September 2002Return made up to 27/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
27 July 2002Registered office changed on 27/07/02 from: mis associates (accountants) LIMITED 2ND floor 34/36 high street barkingside ilford essex IG6 2DQ (1 page)
27 July 2002Registered office changed on 27/07/02 from: mis associates (accountants) LIMITED 2ND floor 34/36 high street barkingside ilford essex IG6 2DQ (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2001Return made up to 27/08/01; full list of members (6 pages)
28 September 2001Return made up to 27/08/01; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 October 2000Return made up to 27/08/00; full list of members (6 pages)
2 October 2000Return made up to 27/08/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 October 1999Return made up to 27/08/99; full list of members (6 pages)
8 October 1999Return made up to 27/08/99; full list of members (6 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 88 kingsway holborn london WC2B 6AW (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Registered office changed on 11/01/99 from: 88 kingsway holborn london WC2B 6AW (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 August 1998Incorporation (10 pages)
27 August 1998Incorporation (10 pages)