London
W1F 9NE
Director Name | Mr Graham Edward Hawkey-Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lodge Avenue Great Baddow Chelmsford CM2 7EA |
Director Name | Mr Robin Henry Edward Behling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Becmead Avenue Streatham London SW16 1UQ |
Director Name | Mr Peter Lewis Andrews |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 30 January 2004) |
Role | Chairman |
Country of Residence | United Kingom |
Correspondence Address | Old Timbers Shere Road West Horsley Leatherhead Surrey KT24 6EW |
Director Name | Michael James Atkins |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 1995) |
Role | Commercial Artist |
Correspondence Address | 1 Munnion Road Ardingly Haywards Heath West Sussex RH17 6RR |
Director Name | Brian William Bysouth |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 30 January 2004) |
Role | Illustrator |
Correspondence Address | Shepherds Cottage Codicote Hitchin Herts SG4 8ST |
Director Name | Kenneth Edward Paul |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 July 2000) |
Role | Deputy Chairman |
Correspondence Address | Morison House Beechgrove Moffat Dumfriesshire DG10 9RU Scotland |
Secretary Name | Michael James Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | 1 Munnion Road Ardingly Haywards Heath West Sussex RH17 6RR |
Secretary Name | Sally Elizabeth Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 51 St Johns Road Petts Wood Orpington Kent BR5 1HT |
Director Name | David William Kemp |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 May 2000) |
Role | Senior Account Director |
Correspondence Address | 56 Uphill Grove Mill Hill London NW7 4NJ |
Director Name | Stephen John Laws |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 1998) |
Role | Art Director |
Correspondence Address | 73 Pellatt Road East Dulwich London SE22 9JB |
Director Name | Mr Gary Dean Shepherd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2001) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunter Grove London SW10 0UN |
Secretary Name | Brian William Bysouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(31 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | Shepherds Cottage Codicote Hitchin Herts SG4 8ST |
Director Name | Timothy Robson Garbott |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2001) |
Role | Deputy Managing Director |
Correspondence Address | Flat 2 183 Saltram Crescent London W9 3JU |
Director Name | Mr Christopher Kinsella |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2000(32 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 July 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Crimbles Holywell Lane Youlgrave Derbyshire DE45 1UT |
Secretary Name | Christopher Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 73 Sistova Road London SW12 9QR |
Secretary Name | Jane Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(37 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | Crimbles Holywell Lane Youlgrave Derbyshire DE45 1UT |
Director Name | Mr Chistopher Terrence Moore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(43 years after company formation) |
Appointment Duration | 3 years (resigned 18 June 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 Great Pulteney Street London W1F 9NE |
Secretary Name | Mrs Nicola Heaney |
---|---|
Status | Resigned |
Appointed | 30 April 2012(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2018) |
Role | Company Director |
Correspondence Address | 17-18 Great Pulteney Street London W1F 9NE |
Director Name | Mrs Nicola Heaney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2016(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17-18 Great Pulteney Street London W1F 9NE |
Director Name | Miss Anna Thackeray |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 November 2016(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17-18 Great Pulteney Street London W1F 9NE |
Secretary Name | Company Advisory Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2018(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2022) |
Correspondence Address | C/O Melwoods 3rd Floor The Imex Building,575-599 Maxted Road Hemel Hempstead Herts HP2 7DX |
Website | www.feref.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72926300 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
11k at £1 | Christopher Kinsella 34.83% Ordinary A |
---|---|
11k at £1 | Robin Henry Edward Behling 34.83% Ordinary A |
4.7k at £1 | Andrew Warren 14.93% Ordinary A |
4.7k at £1 | Christopher Terrence Moore 14.93% Ordinary A |
30 at £1 | Mrs C.a. Welbourne 0.09% Ordinary A |
30 at £1 | Mrs G. Davies 0.09% Ordinary A |
22 at £1 | John Leslie Paul 0.07% Ordinary A |
22 at £1 | Michael Paul 0.07% Ordinary A |
10 at £1 | M. Pensotti 0.03% Ordinary A |
5 at £1 | C. Holloway 0.02% Ordinary A |
5 at £1 | E.g.c. White 0.02% Ordinary A |
5 at £1 | J. Farley 0.02% Ordinary A |
5 at £1 | J.d. Warren 0.02% Ordinary A |
5 at £1 | Mrs Ivy Wood 0.02% Ordinary A |
5 at £1 | N.c. Clements 0.02% Ordinary A |
5 at £1 | S.t. Judd 0.02% Ordinary A |
1 at £1 | Andrew Warren 0.00% Ordinary F |
1 at £1 | Christopher Kinsella 0.00% Ordinary D |
1 at £1 | Christopher Terrence Moore 0.00% Ordinary E |
1 at £1 | Robin Henry Edward Behling 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £218,445 |
Cash | £234,589 |
Current Liabilities | £349,877 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 12 August 2023 (overdue) |
29 January 2020 | Delivered on: 29 January 2020 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|---|
18 September 2018 | Delivered on: 9 October 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
5 December 1990 | Delivered on: 19 December 1990 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: Excluding the shares held by the company from time to time and in the capital of united media film sales limited.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 December 1993 | Delivered on: 24 December 1993 Satisfied on: 23 January 2004 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 21ST december 1993 and bearing reference number 03457422. Particulars: All right title & interest in & all sums payable under the policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
9 January 2024 | Administrator's progress report (37 pages) |
---|---|
9 December 2023 | Notice of appointment of a replacement or additional administrator (3 pages) |
7 December 2023 | Notice of order removing administrator from office (17 pages) |
12 July 2023 | Notice of deemed approval of proposals (3 pages) |
28 June 2023 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
19 June 2023 | Appointment of an administrator (3 pages) |
19 June 2023 | Statement of administrator's proposal (110 pages) |
19 June 2023 | Registered office address changed from 17-18 Great Pulteney Street London W1F 9NE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 June 2023 (2 pages) |
14 June 2023 | Company name changed feref LIMITED\certificate issued on 14/06/23
|
21 February 2023 | Sub-division of shares on 25 May 2022 (6 pages) |
23 September 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
19 August 2022 | Cessation of Robin Henry Edward Behling as a person with significant control on 30 June 2022 (1 page) |
5 July 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
30 June 2022 | Resolutions
|
29 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
21 January 2022 | Termination of appointment of Company Advisory Services Ltd as a secretary on 8 January 2022 (1 page) |
24 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 July 2021 | Satisfaction of charge 1 in full (1 page) |
1 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 January 2021 | Change of details for Mr Robin Henry Edward Behling as a person with significant control on 26 January 2021 (2 pages) |
27 January 2021 | Change of details for Mr Robin Henry Edward Behling as a person with significant control on 25 January 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 January 2020 | Registration of charge 009329100004, created on 29 January 2020 (19 pages) |
7 January 2020 | Termination of appointment of Robin Henry Edward Behling as a director on 31 December 2019 (1 page) |
31 July 2019 | Satisfaction of charge 009329100003 in full (4 pages) |
29 July 2019 | Director's details changed for Mr Graham Edward Hawkey-Smith on 29 July 2019 (2 pages) |
29 July 2019 | Notification of Robin Henry Edward Behling as a person with significant control on 25 April 2019 (2 pages) |
29 July 2019 | Notification of Graham Edward Hawkey-Smith as a person with significant control on 25 April 2019 (2 pages) |
29 July 2019 | Notification of Andrew John Warren as a person with significant control on 25 April 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (6 pages) |
15 July 2019 | Termination of appointment of Christopher Kinsella as a director on 15 July 2019 (1 page) |
18 January 2019 | Resolutions
|
18 January 2019 | Resolutions
|
10 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
10 January 2019 | Change of details for Mr Robin Henry Edward Behling as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
10 January 2019 | Cessation of Christopher Kinsella as a person with significant control on 10 January 2019 (1 page) |
10 January 2019 | Cessation of Robin Henry Edward Behling as a person with significant control on 10 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (7 pages) |
9 October 2018 | Registration of charge 009329100003, created on 18 September 2018 (9 pages) |
31 July 2018 | Resolutions
|
13 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 June 2018 | Termination of appointment of Anna Thackeray as a director on 1 June 2018 (1 page) |
9 February 2018 | Appointment of Company Advisory Services Ltd as a secretary on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Nicola Heaney as a director on 5 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Nicola Heaney as a secretary on 5 February 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
8 December 2016 | Appointment of Miss Anna Thackeray as a director on 26 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Nicola Heaney as a director on 26 November 2016 (2 pages) |
8 December 2016 | Appointment of Miss Anna Thackeray as a director on 26 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Nicola Heaney as a director on 26 November 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 May 2016 | Appointment of Mr Graham Edward Hawkey-Smith as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Graham Edward Hawkey-Smith as a director on 1 May 2016 (2 pages) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
23 February 2016 | Purchase of own shares. (3 pages) |
23 February 2016 | Purchase of own shares. (3 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 22 December 2015
|
23 February 2016 | Cancellation of shares. Statement of capital on 22 December 2015
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 June 2014 | Termination of appointment of Chistopher Moore as a director (1 page) |
19 June 2014 | Termination of appointment of Chistopher Moore as a director (1 page) |
11 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 February 2013 | Director's details changed for Robin Henry Edward Behling on 30 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Director's details changed for Robin Henry Edward Behling on 30 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Christopher Kinsella on 30 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Christopher Kinsella on 30 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 December 2012 | Termination of appointment of Jane Kinsella as a secretary (1 page) |
17 December 2012 | Appointment of Mrs Nicola Heaney as a secretary (1 page) |
17 December 2012 | Termination of appointment of Jane Kinsella as a secretary (1 page) |
17 December 2012 | Appointment of Mrs Nicola Heaney as a secretary (1 page) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (19 pages) |
6 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (19 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
31 May 2011 | Appointment of Mr Chistopher Terrence Moore as a director (2 pages) |
31 May 2011 | Appointment of Mr Chistopher Terrence Moore as a director (2 pages) |
31 May 2011 | Appointment of Mr Andrew Warren as a director (2 pages) |
31 May 2011 | Appointment of Mr Andrew Warren as a director (2 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (16 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (16 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2010 | Director's details changed for Christopher Kinsella on 9 December 2009 (3 pages) |
1 March 2010 | Secretary's details changed for Jane Kinsella on 9 December 2009 (3 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (16 pages) |
1 March 2010 | Secretary's details changed for Jane Kinsella on 9 December 2009 (3 pages) |
1 March 2010 | Secretary's details changed for Jane Kinsella on 9 December 2009 (3 pages) |
1 March 2010 | Director's details changed for Christopher Kinsella on 9 December 2009 (3 pages) |
1 March 2010 | Director's details changed for Christopher Kinsella on 9 December 2009 (3 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (16 pages) |
12 December 2009 | Statement of capital following an allotment of shares on 31 January 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 31 January 2009
|
27 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
27 November 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
20 February 2009 | Return made up to 30/01/09; no change of members (4 pages) |
20 February 2009 | Return made up to 30/01/09; no change of members (4 pages) |
16 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 October 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Memorandum and Articles of Association (11 pages) |
18 June 2008 | Memorandum and Articles of Association (11 pages) |
20 March 2008 | Recon (1 page) |
20 March 2008 | Recon (1 page) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
4 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (8 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
19 February 2007 | Return made up to 30/01/07; no change of members (4 pages) |
19 February 2007 | Return made up to 30/01/07; no change of members (4 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
15 February 2006 | Return made up to 30/01/06; no change of members (4 pages) |
15 February 2006 | Return made up to 30/01/06; no change of members (4 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 14/17 wells mews london W1A 1ET (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 14/17 wells mews london W1A 1ET (1 page) |
19 April 2005 | Auditor's resignation (1 page) |
19 April 2005 | Auditor's resignation (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Return made up to 30/01/05; full list of members (9 pages) |
8 March 2005 | Return made up to 30/01/05; full list of members (9 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 February 2004 | Return made up to 30/01/04; no change of members (4 pages) |
20 February 2004 | Return made up to 30/01/04; no change of members (4 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | £ ic 27801/16593 30/01/04 £ sr 11208@1=11208 (2 pages) |
14 February 2004 | £ ic 16593/12679 30/01/04 £ sr 3914@1=3914 (2 pages) |
14 February 2004 | £ ic 27801/16593 30/01/04 £ sr 11208@1=11208 (2 pages) |
14 February 2004 | £ ic 16593/12679 30/01/04 £ sr 3914@1=3914 (2 pages) |
12 February 2004 | Location of register of members (1 page) |
12 February 2004 | Location of register of members (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
28 February 2003 | Return made up to 30/01/03; full list of members (9 pages) |
28 February 2003 | Location of register of members (1 page) |
28 February 2003 | Location of register of members (1 page) |
26 July 2002 | Ad 10/07/02--------- £ si 1324@1=1324 £ ic 26477/27801 (2 pages) |
26 July 2002 | Ad 10/07/02--------- £ si 1324@1=1324 £ ic 26477/27801 (2 pages) |
12 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 30/01/02; full list of members (10 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 30/01/02; full list of members (10 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
10 August 2001 | £ ic 30284/26684 06/08/01 £ sr 3600@1=3600 (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | £ ic 30284/26684 06/08/01 £ sr 3600@1=3600 (2 pages) |
10 August 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | £ sr 207@1 29/01/01 (1 page) |
22 February 2001 | £ sr 207@1 29/01/01 (1 page) |
22 February 2001 | Resolutions
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 30/01/01; full list of members (14 pages) |
13 February 2001 | Return made up to 30/01/01; full list of members (14 pages) |
24 October 2000 | Company name changed feref associates LIMITED\certificate issued on 24/10/00 (2 pages) |
24 October 2000 | Company name changed feref associates LIMITED\certificate issued on 24/10/00 (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
1 August 2000 | £ ic 39600/30284 06/07/00 £ sr 9316@1=9316 (2 pages) |
1 August 2000 | £ ic 39600/30284 06/07/00 £ sr 9316@1=9316 (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Return made up to 30/01/00; full list of members (13 pages) |
15 February 2000 | Return made up to 30/01/00; full list of members (13 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
1 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 February 1999 | Return made up to 30/01/99; full list of members (9 pages) |
18 February 1999 | Return made up to 30/01/99; full list of members (9 pages) |
8 December 1998 | Ad 19/11/98--------- £ si 1800@1=1800 £ ic 37800/39600 (2 pages) |
8 December 1998 | Ad 19/11/98--------- £ si 1800@1=1800 £ ic 37800/39600 (2 pages) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 May 1998 | Ad 29/04/98--------- £ si 1800@1=1800 £ ic 36000/37800 (2 pages) |
6 May 1998 | Ad 29/04/98--------- £ si 1800@1=1800 £ ic 36000/37800 (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 30/01/98; full list of members (10 pages) |
23 February 1998 | Return made up to 30/01/98; full list of members (10 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
17 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 February 1997 | Return made up to 30/01/97; no change of members (7 pages) |
3 February 1997 | Return made up to 30/01/97; no change of members (7 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 February 1996 | Return made up to 30/01/96; full list of members (9 pages) |
27 February 1996 | Return made up to 30/01/96; full list of members (9 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
27 February 1995 | Return made up to 30/01/95; full list of members (15 pages) |
27 February 1995 | Return made up to 30/01/95; full list of members (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
26 February 1994 | Return made up to 30/01/94; change of members (13 pages) |
26 February 1994 | Return made up to 30/01/94; change of members (13 pages) |
24 December 1993 | Particulars of mortgage/charge (3 pages) |
24 December 1993 | Particulars of mortgage/charge (3 pages) |
8 October 1993 | £ ic 38150/36000 14/09/93 £ sr 2150@1=2150 (1 page) |
8 October 1993 | £ ic 38150/36000 14/09/93 £ sr 2150@1=2150 (1 page) |
18 February 1993 | Return made up to 30/01/93; no change of members (7 pages) |
18 February 1993 | Return made up to 30/01/93; no change of members (7 pages) |
6 April 1992 | Return made up to 30/01/92; full list of members (13 pages) |
6 April 1992 | Return made up to 30/01/92; full list of members (13 pages) |
28 February 1991 | Return made up to 30/01/91; full list of members (7 pages) |
28 February 1991 | Return made up to 30/01/91; full list of members (7 pages) |
12 July 1990 | Ad 04/07/90--------- £ si 1000@1=1000 £ ic 37150/38150 (2 pages) |
12 July 1990 | Ad 04/07/90--------- £ si 1000@1=1000 £ ic 37150/38150 (2 pages) |
9 July 1990 | Resolutions
|
3 April 1990 | £ ic 46150/37150 08/03/90 £ sr 9000@1=9000 (1 page) |
3 April 1990 | £ ic 46150/37150 08/03/90 £ sr 9000@1=9000 (1 page) |
5 March 1990 | Ad 24/07/87--------- £ si 2000@1 (2 pages) |
5 March 1990 | Ad 24/07/87--------- £ si 2000@1 (2 pages) |
28 February 1990 | Return made up to 14/02/90; full list of members (9 pages) |
28 February 1990 | Return made up to 14/02/90; full list of members (9 pages) |
23 December 1988 | Return made up to 29/11/88; full list of members (9 pages) |
23 December 1988 | Return made up to 29/11/88; full list of members (9 pages) |
14 March 1988 | Wd 08/02/88 ad 28/01/88--------- £ si 2000@1=2000 £ ic 41150/43150 (2 pages) |
14 March 1988 | Wd 08/02/88 ad 28/01/88--------- £ si 2000@1=2000 £ ic 41150/43150 (2 pages) |
28 January 1988 | Return made up to 10/09/87; full list of members (7 pages) |
28 January 1988 | Return made up to 10/09/87; full list of members (7 pages) |
14 October 1987 | Accounts made up to 30 April 1987 (13 pages) |
14 October 1987 | Accounts made up to 30 April 1987 (13 pages) |
27 January 1987 | Allotment of shares (2 pages) |
27 January 1987 | Allotment of shares (2 pages) |
3 December 1986 | Return made up to 28/11/86; full list of members (7 pages) |
3 December 1986 | Full accounts made up to 30 April 1986 (13 pages) |
3 December 1986 | Full accounts made up to 30 April 1986 (13 pages) |
3 December 1986 | Return made up to 28/11/86; full list of members (7 pages) |
13 May 1986 | Allotment of shares (2 pages) |
13 May 1986 | Memorandum and Articles of Association (14 pages) |
13 May 1986 | Allotment of shares (2 pages) |
13 May 1986 | Memorandum and Articles of Association (14 pages) |
27 February 1985 | Accounts made up to 31 March 1983 (12 pages) |
27 February 1985 | Accounts made up to 31 March 1983 (12 pages) |
18 January 1983 | Accounts made up to 31 March 1982 (12 pages) |
18 January 1983 | Accounts made up to 31 March 1982 (12 pages) |
10 March 1977 | Accounts made up to 31 March 1976 (11 pages) |
10 March 1977 | Accounts made up to 31 March 1976 (11 pages) |
29 May 1968 | Certificate of incorporation (1 page) |
29 May 1968 | Certificate of incorporation (1 page) |