London
SW1W 0QP
Director Name | Miss Aimee Louisa Anderson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(87 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
Director Name | Mr Jonathan Lebert Martin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
Secretary Name | Mr David Allan Jones |
---|---|
Status | Current |
Appointed | 01 December 2022(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
Director Name | Mr Ethan Lees |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
Director Name | Mrs Mary Barabel Buckley |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 11 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Mr Antony Turnbull Langdon-Down |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Solicitor |
Correspondence Address | Tinley Lodge Shipbourne Tonbridge Kent TN11 9QB |
Director Name | Richard James Innes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Engineer |
Correspondence Address | 57 Walham Grove London SW6 1QR |
Director Name | Mrs Fiona Munro Heyward |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haseley Court Little Haseley Oxford Oxfordshire OX44 7LL |
Director Name | Lady Caroline Mary Fyffe Evans |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 29 Astell Street London SW3 3RT |
Director Name | Mrs Henrietta Sarah Angenis Davies-Cooke |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1994) |
Role | Personal Assistant |
Correspondence Address | 25 Barkston Gardens London SW5 0ER |
Director Name | Roger Henry Caulfeild Cavill |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Solicitor (Retired) |
Correspondence Address | Vincent House Pembridge Square London W2 4EG |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Mrs Pamela Heather Bromage |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Antique Dealer |
Correspondence Address | 7 West Warwick Place London SW1V 2DL |
Director Name | Mr Charles Nigel Bromage |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Lloyds Members Agent (Director) |
Country of Residence | United Kingdom |
Correspondence Address | Bloxham Lodge Great Bedwyn Wiltshire SN8 3NT |
Director Name | Miss Joyce Katherine Baker-Wilbraham |
---|---|
Date of Birth | June 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 1994) |
Role | Retired Civil Servant/Housing Manager |
Correspondence Address | 23 Onslow Square London SW7 3NJ |
Director Name | Sir Alastair Sturgis Aird |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1993) |
Role | Comptroller To H M Queen Elizabeth The Queen Mothe |
Correspondence Address | 31 St James Palace London SW1A 1BA |
Secretary Name | Mrs Diana Margaret Falkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 33 Churchfields Road Beckenham Kent BR3 4QQ |
Director Name | Mrs Jennifer Anne Hamilton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(57 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 103 Blenheim Crescent London W11 2EQ |
Secretary Name | Mr Roy Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1997) |
Role | Appeals Secretary |
Correspondence Address | Flat 16 Berkely Court 1-9 Wilmington Square Eastbourne East Sussex BR21 4DX |
Secretary Name | Andrew William Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1998) |
Role | Accountant |
Correspondence Address | 74c Shooters Hill Road Blackheath London SE3 7BG |
Secretary Name | Ann Beavan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 April 2002) |
Role | Secretary |
Correspondence Address | 103 Hereford Road London W2 5BB |
Director Name | Emma Arbuthnot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(65 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 27 July 2020) |
Role | Judge |
Country of Residence | England |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Secretary Name | Stephanie Anne Hallin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(67 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 December 2020) |
Role | Company Director |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Mr Ian Comfort |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8 Golden Manor London W7 3EE |
Director Name | Mrs Roseanna Neville Leslie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(72 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Mr Roy Douglas Amlot |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(74 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 11 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Mr Richard Anthony Haw |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(74 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 April 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Mrs Camilla Theodosia Conybeare-Cross |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Ms Helena Heung Lam Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2015(80 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 2021) |
Role | Chartered Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Mr Donal Brennan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2018(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2022) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 12, Rossmore Rd London NW1 6NX |
Director Name | Debra Susan Fullman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
Secretary Name | Mrs Genevieve Solange Grimshaw |
---|---|
Status | Resigned |
Appointed | 26 April 2021(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2022) |
Role | Company Director |
Correspondence Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
Director Name | Mr David Allan Jones |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2022(87 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
Director Name | Graham (Corporation) |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Status | Resigned |
Appointed | 22 July 1992(57 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 1994) |
Correspondence Address | 38 Haven Green Court London W5 2UY |
Website | feathersassociation.org.uk/ |
---|---|
Telephone | 020 77239167 |
Telephone region | London |
Registered Address | 22 / 24 Buckingham Palace Road London SW1W 0QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £379,008 |
Net Worth | £5,559,619 |
Cash | £34,664 |
Current Liabilities | £48,353 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
9 November 1955 | Delivered 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 |
---|
19 February 2024 | Termination of appointment of William Ridley as a director on 18 May 2023 (1 page) |
---|---|
31 January 2024 | Full accounts made up to 31 March 2023 (33 pages) |
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
27 July 2023 | Auditor's resignation (1 page) |
23 May 2023 | Termination of appointment of a director (1 page) |
28 March 2023 | Satisfaction of charge 1 in full (1 page) |
2 March 2023 | Director's details changed for Mr Ethan Lees on 1 March 2023 (2 pages) |
1 March 2023 | Appointment of Mr Ethan Lees as a director on 8 February 2023 (2 pages) |
8 February 2023 | Accounts for a small company made up to 31 March 2022 (23 pages) |
7 December 2022 | Appointment of Mr David Allan Jones as a secretary on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of David Allan Jones as a director on 30 November 2022 (1 page) |
6 December 2022 | Termination of appointment of Genevieve Solange Grimshaw as a secretary on 21 November 2022 (1 page) |
1 September 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
1 September 2022 | Termination of appointment of Arnold Marc Lustman as a director on 31 August 2022 (1 page) |
21 July 2022 | Termination of appointment of Felicity Selcoe as a director on 20 July 2022 (1 page) |
23 June 2022 | Registered 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 2022 | Appointment of Mr Jonathan Lebert Martin as a director on 6 June 2022 (2 pages) |
8 April 2022 | Termination of appointment of Richard Anthony Haw as a director on 8 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Lionel Bunting as a director on 30 March 2022 (2 pages) |
4 April 2022 | Appointment of Miss Felicity Selcoe as a director on 30 March 2022 (2 pages) |
4 April 2022 | Appointment of Mr David Allan Jones as a director on 22 February 2022 (2 pages) |
4 April 2022 | Termination of appointment of Donal Brennan as a director on 30 March 2022 (1 page) |
4 April 2022 | Appointment of Miss Aimee Louisa Anderson as a director on 30 March 2022 (2 pages) |
19 February 2022 | Termination of appointment of Helena Heung Lam Coles as a director on 29 November 2021 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
8 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
26 July 2021 | Termination of appointment of Alexandra Susan Wagg as a director on 6 July 2021 (1 page) |
28 April 2021 | Appointment of Debra Susan Fullman as a director on 26 April 2021 (2 pages) |
27 April 2021 | Termination of appointment of Stephanie Anne Hallin as a secretary on 10 December 2020 (1 page) |
27 April 2021 | Appointment of Mrs Genevieve Solange Grimshaw as a secretary on 26 April 2021 (2 pages) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
6 August 2020 | Termination of appointment of Emma Arbuthnot as a director on 27 July 2020 (1 page) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Rachel Rand as a director on 8 July 2019 (1 page) |
29 November 2018 | Appointment of Mr Arnold Marc Lustman as a director on 12 November 2018 (2 pages) |
8 August 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
26 July 2018 | Appointment of Mr Donal Brennan as a director on 9 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
7 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
7 August 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Camilla Conybeare-Cross as a director on 23 January 2017 (1 page) |
30 June 2017 | Termination of appointment of Camilla Conybeare-Cross as a director on 23 January 2017 (1 page) |
30 June 2017 | Cessation of Paul Mark Lawrence as a person with significant control on 7 March 2017 (1 page) |
30 June 2017 | Cessation of Paul Mark Lawrence as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Paul Mark Lawrence as a person with significant control on 7 March 2017 (1 page) |
30 December 2016 | Termination of appointment of Rupert Alan Lord as a director on 6 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Rupert Alan Lord as a director on 6 December 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (18 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Mary Barabel Buckley as a director on 11 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Mary Barabel Buckley as a director on 11 July 2016 (1 page) |
10 May 2016 | Appointment of Mr Rupert Lord as a director on 25 January 2016 (2 pages) |
10 May 2016 | Appointment of Mr Rupert Lord as a director on 25 January 2016 (2 pages) |
9 May 2016 | Termination of appointment of Roy Douglas Amlot as a director on 11 November 2015 (1 page) |
9 May 2016 | Termination of appointment of Roy Douglas Amlot as a director on 11 November 2015 (1 page) |
18 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 July 2015 | Annual return made up to 21 July 2015 no member list (6 pages) |
22 July 2015 | Annual return made up to 21 July 2015 no member list (6 pages) |
30 April 2015 | Appointment of Ms Helena Heung Lam Coles as a director on 26 January 2015 (2 pages) |
30 April 2015 | Appointment of Ms Helena Heung Lam Coles as a director on 26 January 2015 (2 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (6 pages) |
21 July 2014 | Annual return made up to 21 July 2014 no member list (6 pages) |
15 July 2014 | Termination of appointment of Michael Kershaw Ridley as a director on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Roseanna Leslie as a director on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Roseanna Leslie as a director on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Michael Kershaw Ridley as a director on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mrs Rachel Rand as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Rachel Rand as a director on 7 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Roseanna Leslie as a director on 7 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Michael Kershaw Ridley as a director on 7 July 2014 (1 page) |
15 July 2014 | Appointment of Mrs Rachel Rand as a director on 7 July 2014 (2 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 August 2013 | Termination of appointment of Graham Meredith as a director (1 page) |
12 August 2013 | Termination of appointment of Graham Meredith as a director (1 page) |
12 August 2013 | Annual return made up to 11 August 2013 no member list (6 pages) |
12 August 2013 | Annual return made up to 11 August 2013 no member list (6 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
13 August 2012 | Annual return made up to 11 August 2012 no member list (7 pages) |
13 August 2012 | Annual return made up to 11 August 2012 no member list (7 pages) |
16 August 2011 | Annual return made up to 11 August 2011 no member list (7 pages) |
16 August 2011 | Annual return made up to 11 August 2011 no member list (7 pages) |
15 August 2011 | Director's details changed for Mr Roy Douglas Amlot on 31 December 2009 (2 pages) |
15 August 2011 | Director's details changed for Mr Roy Douglas Amlot on 31 December 2009 (2 pages) |
15 August 2011 | Director's details changed for Sir Michael Kershaw Ridley on 30 August 2010 (2 pages) |
15 August 2011 | Director's details changed for Sir Michael Kershaw Ridley on 30 August 2010 (2 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
12 August 2010 | Director's details changed for Alexandra Susan Wagg on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Sir Michael Kershaw Ridley on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard Anthony Haw on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Alexandra Susan Wagg on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roseanna Leslie on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Sir Michael Kershaw Ridley on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roseanna Leslie on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr William Ridley on 27 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Camilla Conybeare-Cross on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Graham Meredith on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr William Ridley on 27 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Graham Meredith on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Roy Douglas Amlot on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Roy Douglas Amlot on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Camilla Conybeare-Cross on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard Anthony Haw on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 no member list (7 pages) |
12 August 2010 | Director's details changed for Mrs Mary Barabel Buckley on 11 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Mary Barabel Buckley on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 no member list (7 pages) |
11 August 2010 | Secretary's details changed for Stephanie Anne Hallin on 11 August 2010 (1 page) |
11 August 2010 | Termination of appointment of John Robb as a director (1 page) |
11 August 2010 | Director's details changed for Emma Arbuthnot on 1 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Stephanie Anne Hallin on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Emma Arbuthnot on 1 July 2010 (2 pages) |
11 August 2010 | Termination of appointment of John Robb as a director (1 page) |
11 August 2010 | Director's details changed for Emma Arbuthnot on 1 July 2010 (2 pages) |
3 September 2009 | Director appointed mr richard anthony haw (1 page) |
3 September 2009 | Director appointed mr richard anthony haw (1 page) |
14 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
13 August 2009 | Annual return made up to 11/08/09 (5 pages) |
13 August 2009 | Annual return made up to 11/08/09 (5 pages) |
10 August 2009 | Director appointed mrs camilla conybeare-cross (1 page) |
10 August 2009 | Director appointed mrs camilla conybeare-cross (1 page) |
12 May 2009 | Auditor's resignation (1 page) |
12 May 2009 | Auditor's resignation (1 page) |
5 February 2009 | Appointment terminated director peter buckley (1 page) |
5 February 2009 | Appointment terminated director peter buckley (1 page) |
28 November 2008 | Director appointed roy amlot (2 pages) |
28 November 2008 | Director appointed roy amlot (2 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 August 2008 | Director's change of particulars / reseanna leslie / 11/08/2008 (1 page) |
11 August 2008 | Annual return made up to 11/08/08 (5 pages) |
11 August 2008 | Annual return made up to 11/08/08 (5 pages) |
11 August 2008 | Director's change of particulars / reseanna leslie / 11/08/2008 (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
5 November 2007 | Annual return made up to 31/10/07
|
5 November 2007 | Annual return made up to 31/10/07
|
4 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | New director appointed (2 pages) |
13 December 2006 | Annual return made up to 31/10/06
|
13 December 2006 | Annual return made up to 31/10/06
|
6 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 June 2006 | Memorandum and Articles of Association (18 pages) |
14 June 2006 | Memorandum and Articles of Association (18 pages) |
7 June 2006 | Company name changed feathers clubs association(the)\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed feathers clubs association(the)\certificate issued on 07/06/06 (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
12 December 2005 | Annual return made up to 31/10/05 (7 pages) |
12 December 2005 | Annual return made up to 31/10/05 (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Annual return made up to 31/10/04
|
17 December 2004 | Annual return made up to 31/10/04
|
17 December 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 September 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
10 November 2003 | Annual return made up to 31/10/03
|
10 November 2003 | Annual return made up to 31/10/03
|
5 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (17 pages) |
13 November 2002 | Annual return made up to 31/10/02 (7 pages) |
13 November 2002 | Annual return made up to 31/10/02 (7 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
8 November 2001 | Annual return made up to 31/10/01 (5 pages) |
8 November 2001 | Annual return made up to 31/10/01 (5 pages) |
27 November 2000 | Annual return made up to 31/10/00
|
27 November 2000 | Annual return made up to 31/10/00
|
19 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
25 November 1999 | Annual return made up to 31/10/99 (5 pages) |
25 November 1999 | Annual return made up to 31/10/99 (5 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Annual return made up to 31/10/98 (6 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Annual return made up to 31/10/98 (6 pages) |
30 November 1998 | New secretary appointed (2 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
28 October 1997 | Annual return made up to 31/10/97 (6 pages) |
28 October 1997 | Annual return made up to 31/10/97 (6 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
26 October 1996 | Annual return made up to 31/10/96 (6 pages) |
26 October 1996 | Annual return made up to 31/10/96 (6 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
2 August 1994 | Memorandum and Articles of Association (39 pages) |
2 August 1994 | Memorandum and Articles of Association (39 pages) |
11 August 1934 | Certificate of incorporation (1 page) |
11 August 1934 | Certificate of incorporation (1 page) |