Company NameR. Feldman Limited
DirectorsMichael David Feldman and Angela Feldman
Company StatusActive
Company Number00689182
CategoryPrivate Limited Company
Incorporation Date10 April 1961(63 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael David Feldman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaults 4/6
The London Silver Vaults
53 Chancery Lane
London
WC2A 1QS
Secretary NameMrs Angela Feldman
NationalityBritish
StatusCurrent
Appointed08 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFlat 30
West Heath Place 1b Hodford Road
London
NW11 8NL
Director NameMrs Angela Feldman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(62 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaults 4/6
The London Silver Vaults
53 Chancery Lane
London
WC2A 1QS
Director NameAngela Feldman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address2a Kidderpore Avenue
London
NW3 7SP
Director NameMr Raymond Feldman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(30 years, 8 months after company formation)
Appointment Duration31 years, 10 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 West Heat Place
1b Hodford Road
London
NW11 8NL
Director NameMrs Paula Lent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2023(62 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVaults 4/6
The London Silver Vaults
53 Chancery Lane
London
WC2A 1QS

Contact

Websitewww.rfeldman.co.uk

Location

Registered AddressVaults 4/6
The London Silver Vaults
53 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£288,916
Cash£93,660
Current Liabilities£107,376

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

14 April 2009Delivered on: 18 April 2009
Persons entitled: Coutts and Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 October 1998Delivered on: 7 October 1998
Satisfied on: 18 November 2009
Persons entitled: Samuel Montagu & Co. Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
12 January 2024Notification of Angela Feldman as a person with significant control on 12 October 2023 (2 pages)
12 January 2024Confirmation statement made on 8 December 2023 with updates (4 pages)
11 January 2024Cessation of Raymond Feldman as a person with significant control on 12 October 2023 (1 page)
24 October 2023Termination of appointment of Raymond Feldman as a director on 12 October 2023 (1 page)
18 October 2023Termination of appointment of Paula Lent as a director on 2 October 2023 (1 page)
14 September 2023Appointment of Mrs Paula Lent as a director on 12 September 2023 (2 pages)
14 September 2023Appointment of Mrs Angela Feldman as a director on 12 September 2023 (2 pages)
6 February 2023Director's details changed for Mr. Michael David Feldman on 6 February 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
21 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
21 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
13 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
13 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100
(6 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100
(6 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,100
(6 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,100
(6 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,100
(6 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,100
(6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,100
(6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,100
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 September 2011Secretary's details changed for Mrs. Angela Feldman on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mr. Raymond Feldman on 26 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs. Angela Feldman on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mr. Raymond Feldman on 26 September 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
13 January 2010Secretary's details changed for Angela Feldman on 13 January 2010 (1 page)
13 January 2010Director's details changed for Raymond Feldman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael David Feldman on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Angela Feldman on 13 January 2010 (1 page)
13 January 2010Director's details changed for Raymond Feldman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Michael David Feldman on 13 January 2010 (2 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 January 2009Return made up to 08/12/08; full list of members (5 pages)
15 January 2009Return made up to 08/12/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 February 2008Return made up to 08/12/07; full list of members (3 pages)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
5 February 2008Return made up to 08/12/07; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 February 2007Return made up to 08/12/06; full list of members (3 pages)
26 February 2007Return made up to 08/12/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 December 2005Return made up to 08/12/05; full list of members (7 pages)
20 December 2005Return made up to 08/12/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 December 2004Return made up to 08/12/04; full list of members (7 pages)
20 December 2004Return made up to 08/12/04; full list of members (7 pages)
18 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
13 December 2002Return made up to 08/12/02; full list of members (7 pages)
13 December 2002Return made up to 08/12/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
19 December 2001Return made up to 08/12/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 February 2001Return made up to 08/12/00; full list of members (6 pages)
14 February 2001Return made up to 08/12/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000Return made up to 08/12/99; full list of members (6 pages)
11 February 2000Return made up to 08/12/99; full list of members (6 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1999Return made up to 08/12/98; no change of members (6 pages)
12 February 1999Return made up to 08/12/98; no change of members (6 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 February 1998Return made up to 08/12/97; full list of members (8 pages)
18 February 1998Return made up to 08/12/97; full list of members (8 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 February 1997Return made up to 08/12/96; no change of members (6 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Return made up to 08/12/96; no change of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: 60 welbeck street london W1M 8BH (1 page)
20 January 1997Registered office changed on 20/01/97 from: 60 welbeck street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: vault 4/6 chancery lane silver vaults holborn london WC2A 1LF (1 page)
16 January 1997Registered office changed on 16/01/97 from: vault 4/6 chancery lane silver vaults holborn london WC2A 1LF (1 page)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
29 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
8 April 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 April 1993Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
30 September 1991Ad 08/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
30 September 1991Ad 08/03/91--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
11 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
11 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
10 April 1961Incorporation (14 pages)
10 April 1961Incorporation (14 pages)