Company NameFeathers (Knightsbridge) Limited
Company StatusDissolved
Company Number01193147
CategoryPrivate Limited Company
Incorporation Date9 December 1974(49 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Stefan Burstein
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(16 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameSuzanne Richelle Ann Burstein
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(27 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Secretary NameSuzanne Richelle Ann Burstein
NationalityBritish
StatusClosed
Appointed19 September 2002(27 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMrs Jean Burstein
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(16 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 September 2002)
RoleBuyer
Correspondence Address15 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameMr William Burstein
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 1992)
RoleRetailer
Correspondence Address15 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMr William Burstein
NationalityBritish
StatusResigned
Appointed18 November 1991(16 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 1992)
RoleCompany Director
Correspondence Address15 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMrs Jean Burstein
NationalityBritish
StatusResigned
Appointed08 January 1992(17 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 September 2002)
RoleCompany Director
Correspondence Address15 Dorset Drive
Edgware
Middlesex
HA8 7NT

Contact

Telephone020 75895802
Telephone regionLondon

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.8k at £1Peter Burstein
37.50%
Ordinary
3.8k at £1Suzanne Richelle Ann Burstein
37.50%
Ordinary
2.5k at £1Phillip Burstein
25.00%
Ordinary

Financials

Year2014
Net Worth-£33,083
Cash£663
Current Liabilities£164,467

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

9 October 1992Delivered on: 19 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a shop and basement 40 hans crescent london SW1 with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 April 1982Delivered on: 24 April 1982
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 40, hans crescent, knightsbridge, london.
Outstanding
23 November 1979Delivered on: 28 November 1979
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or hereafter standing to the credit of a designated account with lloyds associated banking corporation limited & all interest of the company therein & all interest (if any) now due or henceforth to become due in respect thereof account no. 7247.
Outstanding

Filing History

19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
20 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 November 2014Secretary's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (1 page)
18 November 2014Director's details changed for Peter Stefan Burstein on 1 September 2014 (2 pages)
18 November 2014Secretary's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (1 page)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(4 pages)
18 November 2014Director's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Peter Stefan Burstein on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Suzanne Richelle Ann Burstein on 1 September 2014 (2 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 February 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 6 February 2012 (1 page)
6 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 26 January 2011 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Director's details changed for Peter Stefan Burstein on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Suzanne Richelle Ann Burstein on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Suzanne Richelle Ann Burstein on 1 October 2009 (2 pages)
12 January 2010Registered office address changed from 22 Ganton Street London W1F 7BY United Kingdom on 12 January 2010 (1 page)
12 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Peter Stefan Burstein on 1 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 January 2009Return made up to 18/11/08; full list of members (4 pages)
13 January 2009Director and secretary's change of particulars / suzanne burstein / 01/11/2008 (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
13 January 2009Director's change of particulars / peter burstein / 01/11/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 November 2007Return made up to 18/11/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 December 2006Return made up to 18/11/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 February 2006Registered office changed on 09/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
20 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2005Return made up to 18/11/05; full list of members (7 pages)
3 December 2004Return made up to 18/11/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
27 November 2003Return made up to 18/11/03; full list of members (7 pages)
30 January 2003Return made up to 18/11/02; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Secretary resigned;director resigned (2 pages)
21 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
23 November 2001Return made up to 18/11/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 April 2001Registered office changed on 24/04/01 from: 26 seymour street london W1H 5HD (1 page)
29 November 2000Return made up to 18/11/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 November 1999Return made up to 18/11/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
30 December 1998Return made up to 18/11/98; no change of members (4 pages)
12 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 December 1997Return made up to 18/11/97; no change of members (4 pages)
11 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 January 1997Return made up to 18/11/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 November 1995Return made up to 18/11/95; no change of members (4 pages)
16 May 1995Registered office changed on 16/05/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page)