Company NameA.Feather & Co.Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number00571662
CategoryPrivate Limited Company
Incorporation Date17 September 1956(67 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(62 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(63 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Secretary NameRamsamy Sooriah
StatusCurrent
Appointed24 March 2021(64 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMrs Freda Gertrude Steinberg
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(34 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 28 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Dudlow Court
Dudlow Nook Road
Liverpool
Mside
L18 2EU
Director NameMrs Marjorie Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleHotelier
Correspondence Address182 Walton Hall Avenue
Liverpool
Merseyside
L4 9UT
Director NameMr Paul Bernard Feather
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(34 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 22 January 2015)
RoleHotelier
Country of ResidenceGibraltar
Correspondence Address1005 Dolphin Bay
The Royal Ocean Plaza
Ocean Village
Gibraltar
Director NameMr Stuart Gillies Hunter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(34 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 22 January 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dunes 70 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Secretary NameMrs Marian Barbara Jones
NationalityBritish
StatusResigned
Appointed14 June 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 1995)
RoleCompany Director
Correspondence Address70 Waterslea Drive
Heaton
Bolton
BL1 5FJ
Secretary NameMr Stuart Gillies Hunter
NationalityBritish
StatusResigned
Appointed28 October 1995(39 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dunes 70 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Director NameMr Sean Brady
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(51 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Fountains Way
Liverpool
L37 4HE
Director NameMrs Pauline Feather
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(52 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2015)
RoleHotels
Country of ResidenceGibraltar
Correspondence Address1005 Dolphin Bay
The Royal Ocean Plaza
Ocean Village
Gibraltar
Director NameMr Lionel Johnathan Benjamin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(58 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleDirector - Hotels
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(58 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(58 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(58 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Secretary NameMiss Cheryl Frances Moharm
StatusResigned
Appointed22 January 2015(58 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(60 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameGideon Efrati
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2019(62 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(62 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street
London
EC4R 1AG
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(62 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.4k at £1Topland Hotels (No 16) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,472,265
Gross Profit£346,697
Net Worth£5,978,348
Cash£482,946
Current Liabilities£321,601

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

29 March 1990Delivered on: 5 April 1990
Satisfied on: 17 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the feathers hotel 113 to 125 (inc) (odd) mount pleasant, liverpool and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1987Delivered on: 7 December 1987
Satisfied on: 22 January 2000
Persons entitled: Daniel Thwaites Public Limited Company.

Classification: Legal charge
Secured details: £40,000 all monies due or to become due from the company to the chargee.
Particulars: L/H premises situate and k/a the mellfont hotel, 117, mount pleasant liverpool together with the goodwill of the business and the benefit of all licences and certificates.
Fully Satisfied
15 November 1983Delivered on: 18 November 1983
Persons entitled: Tetley Walker Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: Mellifont hotel 117 mount pleasant liverpool 3.
Fully Satisfied
29 October 1982Delivered on: 5 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Milverton house 11, beauchamp hill leamington spa warwickshire. T/n :- wk 172070. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1982Delivered on: 5 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as lynden, 6, church lane middleton cheney northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1979Delivered on: 29 August 1979
Satisfied on: 17 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113, 115 119 mount pleasant liverpool merseyside title no ms 57349 121 mount pleasant, liverpool merseyside title no la 354596 123, mount pleasant liverpool merseyside title no la 260830 125 mount pleasant liverpool merseyside title no la 222708. specific equitable charge over f/h & l/H. Properties belonging to company fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts. Uncalled capital.
Fully Satisfied
2 January 1974Delivered on: 21 January 1974
Satisfied on: 14 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125, mount pleasant, liverpool.
Fully Satisfied
2 January 1974Delivered on: 21 January 1974
Satisfied on: 14 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 mount pleasant liverpool.
Fully Satisfied
15 February 2000Delivered on: 22 February 2000
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 2000Delivered on: 19 February 2000
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117-125 mount pleasant liverpool. T/no. NS303878, MS57349, LA354596, LA260830 and LA222708. L/h property k/a 117 mount pleasant liverpool in a lease dated 6TH october 1972.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 February 2000Delivered on: 17 February 2000
Satisfied on: 24 December 2014
Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited

Classification: Legal charge
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: 117-125 mount pleasant liverpool L3 5TF k/a the feathers hotel.
Fully Satisfied
2 January 1974Delivered on: 21 January 1974
Satisfied on: 14 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 mount pleasant liverpool.
Fully Satisfied
4 July 2019Delivered on: 14 July 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Freehold property known as 117 to 125 mount pleasant, liverpool, L3 5TF registered at hm land registry under title number MS428360 and all the other plots of land listed in the instrument where the company is listed as proprietor. For more information, please refer to the instrument.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: F/H property k/a feathers hotel 113-125 (odd) mount pleasant liverpool t/no MS303878 t/no MS428360.
Outstanding

Filing History

10 December 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
29 September 2020Accounts for a small company made up to 31 July 2019 (25 pages)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
25 June 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 October 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
14 August 2019Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page)
14 July 2019Registration of charge 005716620015, created on 4 July 2019 (54 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
6 June 2019Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG England to 2nd Floor 21 Chertsey Street Guildford Surrey GH1 4HD (1 page)
4 June 2019Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page)
4 June 2019Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
23 May 2019Change of details for Topland Hotels (No 16) Limited as a person with significant control on 31 January 2019 (2 pages)
28 February 2019Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Simon Levick Garth Wilson as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page)
20 February 2019Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages)
20 February 2019Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 20 February 2019 (1 page)
20 February 2019Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages)
5 February 2019Registration of charge 005716620014, created on 31 January 2019 (67 pages)
4 February 2019Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages)
1 February 2019Director's details changed for David Mark Beveridge on 31 January 2019 (2 pages)
1 February 2019Director's details changed for Mark Beveridge on 31 January 2019 (2 pages)
31 January 2019Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages)
10 January 2019Satisfaction of charge 005716620013 in full (4 pages)
5 January 2019Accounts for a small company made up to 31 May 2018 (22 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (20 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 May 2016 (22 pages)
5 January 2017Full accounts made up to 31 May 2016 (22 pages)
16 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
16 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,400
(7 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,400
(7 pages)
15 June 2016Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
15 June 2016Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
3 December 2015Full accounts made up to 31 May 2015 (19 pages)
3 December 2015Full accounts made up to 31 May 2015 (19 pages)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
17 June 2015Director's details changed for Mr Mark Simon Kingston on 22 January 2015 (2 pages)
17 June 2015Director's details changed for Mr Richard William Jones on 22 January 2015 (2 pages)
17 June 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
17 June 2015Secretary's details changed for Miss Cheryl Frances Moharm on 22 January 2015 (1 page)
17 June 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
17 June 2015Director's details changed for Mr Richard William Jones on 22 January 2015 (2 pages)
17 June 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
17 June 2015Director's details changed for Mr Lionel Johnathan Benjamin on 22 January 2015 (2 pages)
17 June 2015Director's details changed for Mr Mark Simon Kingston on 22 January 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,400
(9 pages)
17 June 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
17 June 2015Secretary's details changed for Miss Cheryl Frances Moharm on 22 January 2015 (1 page)
17 June 2015Director's details changed for Mr Lionel Johnathan Benjamin on 22 January 2015 (2 pages)
17 June 2015Director's details changed for Mr Sol Zakay on 22 January 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,400
(9 pages)
17 June 2015Director's details changed for Mr Sol Zakay on 22 January 2015 (2 pages)
19 February 2015Registration of charge 005716620013, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(63 pages)
19 February 2015Registration of charge 005716620013, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(63 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 February 2015Satisfaction of charge 12 in full (1 page)
3 February 2015Satisfaction of charge 11 in full (2 pages)
3 February 2015Satisfaction of charge 12 in full (1 page)
3 February 2015Satisfaction of charge 11 in full (2 pages)
26 January 2015Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages)
26 January 2015Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page)
26 January 2015Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page)
23 January 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 January 2015Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page)
23 January 2015Registered office address changed from Cater House 113 Mount Pleasant Liverpool L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page)
23 January 2015Registered office address changed from Cater House 113 Mount Pleasant Liverpool L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page)
23 January 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
24 December 2014Satisfaction of charge 10 in full (1 page)
24 December 2014Satisfaction of charge 10 in full (1 page)
10 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,400
(7 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,400
(7 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
23 May 2012Termination of appointment of Freda Steinberg as a director (1 page)
23 May 2012Termination of appointment of Freda Steinberg as a director (1 page)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
23 May 2011Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages)
17 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 July 2010Director's details changed for Mr Sean Brady on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Paul Bernard Feather on 14 June 2010 (2 pages)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mrs Freda Gertrude Steinberg on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Sean Brady on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Stuart Gillies Hunter on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Pauline Feather on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Stuart Gillies Hunter on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Freda Gertrude Steinberg on 14 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Paul Bernard Feather on 14 June 2010 (2 pages)
27 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mrs Pauline Feather on 14 June 2010 (2 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 June 2009Director appointed mrs pauline feather (1 page)
23 June 2009Director appointed mrs pauline feather (1 page)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 December 2008Director appointed mr sean brady (1 page)
17 December 2008Return made up to 14/06/08; full list of members (4 pages)
17 December 2008Director appointed mr sean brady (1 page)
17 December 2008Return made up to 14/06/08; full list of members (4 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 July 2007Return made up to 14/06/07; full list of members (3 pages)
13 July 2007Return made up to 14/06/07; full list of members (3 pages)
1 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 November 2006Auditor's resignation (1 page)
8 November 2006Auditor's resignation (1 page)
30 June 2006Return made up to 14/06/06; full list of members (3 pages)
30 June 2006Return made up to 14/06/06; full list of members (3 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
26 July 2005Return made up to 14/06/05; full list of members (3 pages)
26 July 2005Return made up to 14/06/05; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 May 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 August 2003Return made up to 14/06/03; full list of members (7 pages)
1 August 2003Return made up to 14/06/03; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (9 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (9 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 July 2001Return made up to 14/06/01; full list of members (7 pages)
31 July 2001Return made up to 14/06/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Return made up to 14/06/99; no change of members (4 pages)
15 July 1999Return made up to 14/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1998Return made up to 14/06/98; full list of members (6 pages)
1 July 1998Return made up to 14/06/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 August 1997Return made up to 14/06/97; no change of members (4 pages)
7 August 1997Return made up to 14/06/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (12 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (12 pages)
28 June 1996Return made up to 14/06/96; full list of members (6 pages)
28 June 1996Return made up to 14/06/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
14 June 1995Return made up to 14/06/95; full list of members (6 pages)
14 June 1995Return made up to 14/06/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
12 June 1994Return made up to 14/06/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1994Return made up to 14/06/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1993Return made up to 14/06/93; no change of members (4 pages)
9 June 1993Return made up to 14/06/93; no change of members (4 pages)
13 July 1992Return made up to 14/06/92; full list of members (6 pages)
13 July 1992Return made up to 14/06/92; full list of members (6 pages)
30 June 1991Return made up to 14/06/91; no change of members (6 pages)
30 June 1991Return made up to 14/06/91; no change of members (6 pages)
10 January 1991Return made up to 18/11/90; full list of members (5 pages)
10 January 1991Return made up to 18/11/90; full list of members (5 pages)
21 June 1990Return made up to 21/01/90; full list of members (4 pages)
21 June 1990Return made up to 21/01/90; full list of members (4 pages)
20 January 1990New director appointed (2 pages)
20 January 1990New director appointed (2 pages)
17 March 1989Return made up to 31/12/88; full list of members (4 pages)
17 March 1989Return made up to 31/12/88; full list of members (4 pages)
15 March 1988New director appointed (2 pages)
15 March 1988New director appointed (2 pages)
25 January 1988Full accounts made up to 31 December 1986 (12 pages)
25 January 1988Accounts made up to 31 December 1986 (12 pages)
24 November 1987Return made up to 07/09/87; full list of members (4 pages)
24 November 1987Return made up to 07/09/87; full list of members (4 pages)
28 February 1987Director resigned (2 pages)
28 February 1987Director resigned (2 pages)
25 February 1987Return made up to 21/03/86; full list of members (5 pages)
25 February 1987Return made up to 21/03/86; full list of members (5 pages)
19 November 1983Annual return made up to 10/08/83 (7 pages)
19 November 1983Accounts made up to 31 August 1982 (11 pages)
19 November 1983Annual return made up to 10/08/83 (7 pages)
19 November 1983Accounts made up to 31 August 1982 (11 pages)
2 April 1983Annual return made up to 24/11/82 (7 pages)
2 April 1983Annual return made up to 24/11/82 (7 pages)
28 March 1983Accounts made up to 31 August 1981 (13 pages)
28 March 1983Accounts made up to 31 August 1981 (13 pages)
4 December 1982Annual return made up to 16/04/81 (7 pages)
4 December 1982Annual return made up to 16/04/81 (7 pages)
24 September 1966Incorporation (12 pages)
24 September 1966Incorporation (12 pages)