Company NameThe Feathers Association
Company StatusActive
Company Number00291140
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1934(89 years, 9 months ago)
Previous NameFeathers Clubs Association(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Lionel Bunting
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(87 years, 8 months after company formation)
Appointment Duration2 years
RoleHead Of Academic Portfolio
Country of ResidenceEngland
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Director NameMiss Aimee Louisa Anderson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(87 years, 8 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Director NameMr Jonathan Lebert Martin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(87 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Secretary NameMr David Allan Jones
StatusCurrent
Appointed01 December 2022(88 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Director NameMr Ethan Lees
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(88 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Director NameMrs Mary Barabel Buckley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 11 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameMr Antony Turnbull Langdon-Down
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleSolicitor
Correspondence AddressTinley Lodge
Shipbourne
Tonbridge
Kent
TN11 9QB
Director NameRichard James Innes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleEngineer
Correspondence Address57 Walham Grove
London
SW6 1QR
Director NameMrs Fiona Munro Heyward
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaseley Court
Little Haseley
Oxford
Oxfordshire
OX44 7LL
Director NameLady Caroline Mary Fyffe Evans
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address29 Astell Street
London
SW3 3RT
Director NameMrs Henrietta Sarah Angenis Davies-Cooke
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1994)
RolePersonal Assistant
Correspondence Address25 Barkston Gardens
London
SW5 0ER
Director NameRoger Henry Caulfeild Cavill
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleSolicitor (Retired)
Correspondence AddressVincent House
Pembridge Square
London
W2 4EG
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 December 2008)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameMrs Pamela Heather Bromage
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleAntique Dealer
Correspondence Address7 West Warwick Place
London
SW1V 2DL
Director NameMr Charles Nigel Bromage
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleLloyds Members Agent (Director)
Country of ResidenceUnited Kingdom
Correspondence AddressBloxham Lodge
Great Bedwyn
Wiltshire
SN8 3NT
Director NameMiss Joyce Katherine Baker-Wilbraham
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 1994)
RoleRetired Civil Servant/Housing Manager
Correspondence Address23 Onslow Square
London
SW7 3NJ
Director NameSir Alastair Sturgis Aird
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleComptroller To H M Queen Elizabeth The Queen Mothe
Correspondence Address31 St James Palace
London
SW1A 1BA
Secretary NameMrs Diana Margaret Falkner
NationalityBritish
StatusResigned
Appointed31 October 1991(57 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address33 Churchfields Road
Beckenham
Kent
BR3 4QQ
Director NameMrs Jennifer Anne Hamilton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(57 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address103 Blenheim Crescent
London
W11 2EQ
Secretary NameMr Roy Jubb
NationalityBritish
StatusResigned
Appointed31 January 1993(58 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1997)
RoleAppeals Secretary
Correspondence AddressFlat 16 Berkely Court
1-9 Wilmington Square
Eastbourne
East Sussex
BR21 4DX
Secretary NameAndrew William Sloan
NationalityBritish
StatusResigned
Appointed09 June 1997(62 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1998)
RoleAccountant
Correspondence Address74c Shooters Hill Road
Blackheath
London
SE3 7BG
Secretary NameAnn Beavan Dawson
NationalityBritish
StatusResigned
Appointed17 November 1998(64 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 2002)
RoleSecretary
Correspondence Address103 Hereford Road
London
W2 5BB
Director NameEmma Arbuthnot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(65 years, 11 months after company formation)
Appointment Duration20 years (resigned 27 July 2020)
RoleJudge
Country of ResidenceEngland
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Secretary NameStephanie Anne Hallin
NationalityBritish
StatusResigned
Appointed22 April 2002(67 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 December 2020)
RoleCompany Director
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameMr Ian Comfort
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(70 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 2007)
RoleCEO
Country of ResidenceEngland
Correspondence Address8 Golden Manor
London
W7 3EE
Director NameMrs Roseanna Neville Leslie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(72 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameMr Roy Douglas Amlot
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(74 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameMr Richard Anthony Haw
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(74 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 April 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameMrs Camilla Theodosia Conybeare-Cross
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(74 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameMs Helena Heung Lam Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 2015(80 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 2021)
RoleChartered Financial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameMr Donal Brennan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2018(83 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address12, Rossmore Rd
London
NW1 6NX
Director NameDebra Susan Fullman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(86 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Secretary NameMrs Genevieve Solange Grimshaw
StatusResigned
Appointed26 April 2021(86 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2022)
RoleCompany Director
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Director NameMr David Allan Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(87 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
Director NameGraham (Corporation)
Date of BirthJune 1917 (Born 106 years ago)
StatusResigned
Appointed22 July 1992(57 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 July 1994)
Correspondence Address38 Haven Green Court
London
W5 2UY

Contact

Websitefeathersassociation.org.uk/
Telephone020 77239167
Telephone regionLondon

Location

Registered Address22 / 24 Buckingham Palace Road
London
SW1W 0QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£379,008
Net Worth£5,559,619
Cash£34,664
Current Liabilities£48,353

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

9 November 1955Delivered on: 14 November 1955
Persons entitled: The Most Hon. Inigo Brassey Marquess of Willingdon

Classification: Legal charge
Secured details: £1,000.
Particulars: 29, blantyre street, chelsea, london, S.W.3. title no. 163949.
Outstanding

Filing History

19 February 2024Termination of appointment of William Ridley as a director on 18 May 2023 (1 page)
31 January 2024Full accounts made up to 31 March 2023 (33 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
27 July 2023Auditor's resignation (1 page)
23 May 2023Termination of appointment of a director (1 page)
28 March 2023Satisfaction of charge 1 in full (1 page)
2 March 2023Director's details changed for Mr Ethan Lees on 1 March 2023 (2 pages)
1 March 2023Appointment of Mr Ethan Lees as a director on 8 February 2023 (2 pages)
8 February 2023Accounts for a small company made up to 31 March 2022 (23 pages)
7 December 2022Appointment of Mr David Allan Jones as a secretary on 1 December 2022 (2 pages)
6 December 2022Termination of appointment of David Allan Jones as a director on 30 November 2022 (1 page)
6 December 2022Termination of appointment of Genevieve Solange Grimshaw as a secretary on 21 November 2022 (1 page)
1 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
1 September 2022Termination of appointment of Arnold Marc Lustman as a director on 31 August 2022 (1 page)
21 July 2022Termination of appointment of Felicity Selcoe as a director on 20 July 2022 (1 page)
23 June 2022Registered office address changed from 12, Rossmore Rd, London NW1 6NX to 22 / 24 Buckingham Palace Road London SW1W 0QP on 23 June 2022 (1 page)
6 June 2022Appointment of Mr Jonathan Lebert Martin as a director on 6 June 2022 (2 pages)
8 April 2022Termination of appointment of Richard Anthony Haw as a director on 8 April 2022 (1 page)
6 April 2022Appointment of Mr Lionel Bunting as a director on 30 March 2022 (2 pages)
4 April 2022Appointment of Miss Felicity Selcoe as a director on 30 March 2022 (2 pages)
4 April 2022Appointment of Mr David Allan Jones as a director on 22 February 2022 (2 pages)
4 April 2022Termination of appointment of Donal Brennan as a director on 30 March 2022 (1 page)
4 April 2022Appointment of Miss Aimee Louisa Anderson as a director on 30 March 2022 (2 pages)
19 February 2022Termination of appointment of Helena Heung Lam Coles as a director on 29 November 2021 (1 page)
22 December 2021Accounts for a small company made up to 31 March 2021 (23 pages)
8 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 July 2021Termination of appointment of Alexandra Susan Wagg as a director on 6 July 2021 (1 page)
28 April 2021Appointment of Debra Susan Fullman as a director on 26 April 2021 (2 pages)
27 April 2021Termination of appointment of Stephanie Anne Hallin as a secretary on 10 December 2020 (1 page)
27 April 2021Appointment of Mrs Genevieve Solange Grimshaw as a secretary on 26 April 2021 (2 pages)
29 October 2020Accounts for a small company made up to 31 March 2020 (19 pages)
6 August 2020Termination of appointment of Emma Arbuthnot as a director on 27 July 2020 (1 page)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 August 2019Accounts for a small company made up to 31 March 2019 (19 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Rachel Rand as a director on 8 July 2019 (1 page)
29 November 2018Appointment of Mr Arnold Marc Lustman as a director on 12 November 2018 (2 pages)
8 August 2018Accounts for a small company made up to 31 March 2018 (19 pages)
26 July 2018Appointment of Mr Donal Brennan as a director on 9 July 2018 (2 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
7 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Camilla Conybeare-Cross as a director on 23 January 2017 (1 page)
30 June 2017Termination of appointment of Camilla Conybeare-Cross as a director on 23 January 2017 (1 page)
30 June 2017Cessation of Paul Mark Lawrence as a person with significant control on 7 March 2017 (1 page)
30 June 2017Cessation of Paul Mark Lawrence as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Paul Mark Lawrence as a person with significant control on 7 March 2017 (1 page)
30 December 2016Termination of appointment of Rupert Alan Lord as a director on 6 December 2016 (1 page)
30 December 2016Termination of appointment of Rupert Alan Lord as a director on 6 December 2016 (1 page)
12 August 2016Full accounts made up to 31 March 2016 (18 pages)
12 August 2016Full accounts made up to 31 March 2016 (18 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Mary Barabel Buckley as a director on 11 July 2016 (1 page)
26 July 2016Termination of appointment of Mary Barabel Buckley as a director on 11 July 2016 (1 page)
10 May 2016Appointment of Mr Rupert Lord as a director on 25 January 2016 (2 pages)
10 May 2016Appointment of Mr Rupert Lord as a director on 25 January 2016 (2 pages)
9 May 2016Termination of appointment of Roy Douglas Amlot as a director on 11 November 2015 (1 page)
9 May 2016Termination of appointment of Roy Douglas Amlot as a director on 11 November 2015 (1 page)
18 August 2015Full accounts made up to 31 March 2015 (19 pages)
18 August 2015Full accounts made up to 31 March 2015 (19 pages)
22 July 2015Annual return made up to 21 July 2015 no member list (6 pages)
22 July 2015Annual return made up to 21 July 2015 no member list (6 pages)
30 April 2015Appointment of Ms Helena Heung Lam Coles as a director on 26 January 2015 (2 pages)
30 April 2015Appointment of Ms Helena Heung Lam Coles as a director on 26 January 2015 (2 pages)
28 October 2014Full accounts made up to 31 March 2014 (19 pages)
28 October 2014Full accounts made up to 31 March 2014 (19 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (6 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (6 pages)
15 July 2014Termination of appointment of Michael Kershaw Ridley as a director on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Roseanna Leslie as a director on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Roseanna Leslie as a director on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Michael Kershaw Ridley as a director on 7 July 2014 (1 page)
15 July 2014Appointment of Mrs Rachel Rand as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mrs Rachel Rand as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Roseanna Leslie as a director on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Michael Kershaw Ridley as a director on 7 July 2014 (1 page)
15 July 2014Appointment of Mrs Rachel Rand as a director on 7 July 2014 (2 pages)
15 August 2013Full accounts made up to 31 March 2013 (19 pages)
15 August 2013Full accounts made up to 31 March 2013 (19 pages)
12 August 2013Termination of appointment of Graham Meredith as a director (1 page)
12 August 2013Termination of appointment of Graham Meredith as a director (1 page)
12 August 2013Annual return made up to 11 August 2013 no member list (6 pages)
12 August 2013Annual return made up to 11 August 2013 no member list (6 pages)
20 August 2012Full accounts made up to 31 March 2012 (20 pages)
20 August 2012Full accounts made up to 31 March 2012 (20 pages)
13 August 2012Annual return made up to 11 August 2012 no member list (7 pages)
13 August 2012Annual return made up to 11 August 2012 no member list (7 pages)
16 August 2011Annual return made up to 11 August 2011 no member list (7 pages)
16 August 2011Annual return made up to 11 August 2011 no member list (7 pages)
15 August 2011Director's details changed for Mr Roy Douglas Amlot on 31 December 2009 (2 pages)
15 August 2011Director's details changed for Mr Roy Douglas Amlot on 31 December 2009 (2 pages)
15 August 2011Director's details changed for Sir Michael Kershaw Ridley on 30 August 2010 (2 pages)
15 August 2011Director's details changed for Sir Michael Kershaw Ridley on 30 August 2010 (2 pages)
4 August 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Full accounts made up to 31 March 2011 (18 pages)
17 August 2010Full accounts made up to 31 March 2010 (18 pages)
17 August 2010Full accounts made up to 31 March 2010 (18 pages)
12 August 2010Director's details changed for Alexandra Susan Wagg on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Sir Michael Kershaw Ridley on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard Anthony Haw on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Alexandra Susan Wagg on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Roseanna Leslie on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Sir Michael Kershaw Ridley on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Roseanna Leslie on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr William Ridley on 27 April 2010 (2 pages)
12 August 2010Director's details changed for Mrs Camilla Conybeare-Cross on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Graham Meredith on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr William Ridley on 27 April 2010 (2 pages)
12 August 2010Director's details changed for Graham Meredith on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Roy Douglas Amlot on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Roy Douglas Amlot on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs Camilla Conybeare-Cross on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Richard Anthony Haw on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 no member list (7 pages)
12 August 2010Director's details changed for Mrs Mary Barabel Buckley on 11 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs Mary Barabel Buckley on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 no member list (7 pages)
11 August 2010Secretary's details changed for Stephanie Anne Hallin on 11 August 2010 (1 page)
11 August 2010Termination of appointment of John Robb as a director (1 page)
11 August 2010Director's details changed for Emma Arbuthnot on 1 July 2010 (2 pages)
11 August 2010Secretary's details changed for Stephanie Anne Hallin on 11 August 2010 (1 page)
11 August 2010Director's details changed for Emma Arbuthnot on 1 July 2010 (2 pages)
11 August 2010Termination of appointment of John Robb as a director (1 page)
11 August 2010Director's details changed for Emma Arbuthnot on 1 July 2010 (2 pages)
3 September 2009Director appointed mr richard anthony haw (1 page)
3 September 2009Director appointed mr richard anthony haw (1 page)
14 August 2009Full accounts made up to 31 March 2009 (18 pages)
14 August 2009Full accounts made up to 31 March 2009 (18 pages)
13 August 2009Annual return made up to 11/08/09 (5 pages)
13 August 2009Annual return made up to 11/08/09 (5 pages)
10 August 2009Director appointed mrs camilla conybeare-cross (1 page)
10 August 2009Director appointed mrs camilla conybeare-cross (1 page)
12 May 2009Auditor's resignation (1 page)
12 May 2009Auditor's resignation (1 page)
5 February 2009Appointment terminated director peter buckley (1 page)
5 February 2009Appointment terminated director peter buckley (1 page)
28 November 2008Director appointed roy amlot (2 pages)
28 November 2008Director appointed roy amlot (2 pages)
12 August 2008Full accounts made up to 31 March 2008 (17 pages)
12 August 2008Full accounts made up to 31 March 2008 (17 pages)
11 August 2008Director's change of particulars / reseanna leslie / 11/08/2008 (1 page)
11 August 2008Annual return made up to 11/08/08 (5 pages)
11 August 2008Annual return made up to 11/08/08 (5 pages)
11 August 2008Director's change of particulars / reseanna leslie / 11/08/2008 (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
5 November 2007Annual return made up to 31/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 November 2007Annual return made up to 31/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 November 2007Full accounts made up to 31 March 2007 (18 pages)
4 November 2007Full accounts made up to 31 March 2007 (18 pages)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
13 December 2006Annual return made up to 31/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Annual return made up to 31/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2006Full accounts made up to 31 March 2006 (18 pages)
6 September 2006Full accounts made up to 31 March 2006 (18 pages)
14 June 2006Memorandum and Articles of Association (18 pages)
14 June 2006Memorandum and Articles of Association (18 pages)
7 June 2006Company name changed feathers clubs association(the)\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed feathers clubs association(the)\certificate issued on 07/06/06 (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 January 2006Full accounts made up to 31 March 2005 (17 pages)
12 December 2005Annual return made up to 31/10/05 (7 pages)
12 December 2005Annual return made up to 31/10/05 (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
17 December 2004New director appointed (1 page)
17 December 2004Annual return made up to 31/10/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004Annual return made up to 31/10/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004New director appointed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
27 September 2004Full accounts made up to 31 March 2003 (17 pages)
27 September 2004Full accounts made up to 31 March 2003 (17 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
10 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Full accounts made up to 31 March 2002 (17 pages)
5 March 2003Full accounts made up to 31 March 2002 (17 pages)
13 November 2002Annual return made up to 31/10/02 (7 pages)
13 November 2002Annual return made up to 31/10/02 (7 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
9 January 2002Full accounts made up to 31 March 2001 (16 pages)
9 January 2002Full accounts made up to 31 March 2001 (16 pages)
8 November 2001Annual return made up to 31/10/01 (5 pages)
8 November 2001Annual return made up to 31/10/01 (5 pages)
27 November 2000Annual return made up to 31/10/00
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2000Annual return made up to 31/10/00
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 October 2000Full accounts made up to 31 March 2000 (15 pages)
19 October 2000Full accounts made up to 31 March 2000 (15 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
25 November 1999Annual return made up to 31/10/99 (5 pages)
25 November 1999Annual return made up to 31/10/99 (5 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 March 1999 (17 pages)
3 November 1999Full accounts made up to 31 March 1999 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 January 1999Full accounts made up to 31 March 1998 (17 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Annual return made up to 31/10/98 (6 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Annual return made up to 31/10/98 (6 pages)
30 November 1998New secretary appointed (2 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 pages)
14 January 1998Full accounts made up to 31 March 1997 (18 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
28 October 1997Annual return made up to 31/10/97 (6 pages)
28 October 1997Annual return made up to 31/10/97 (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
26 October 1996Annual return made up to 31/10/96 (6 pages)
26 October 1996Annual return made up to 31/10/96 (6 pages)
1 October 1996Full accounts made up to 31 March 1996 (17 pages)
1 October 1996Full accounts made up to 31 March 1996 (17 pages)
9 October 1995Full accounts made up to 31 March 1995 (14 pages)
9 October 1995Full accounts made up to 31 March 1995 (14 pages)
2 August 1994Memorandum and Articles of Association (39 pages)
2 August 1994Memorandum and Articles of Association (39 pages)
11 August 1934Certificate of incorporation (1 page)
11 August 1934Certificate of incorporation (1 page)