Company NameFeatherstone Residential Properties Limited
DirectorsLaurence Ian Cohen and Roderick Geronimo Anthony Richman
Company StatusActive
Company Number01561249
CategoryPrivate Limited Company
Incorporation Date13 May 1981(42 years, 11 months ago)
Previous NamesMR. Clearance Limited and Smoked And Churned Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Laurence Ian Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(10 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameMr Laurence Ian Cohen
NationalityBritish
StatusCurrent
Appointed31 March 1992(10 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMr Roderick Geronimo Anthony Richman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(16 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleProperty Co Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside Court
Elstree
Borehamwood
Hertfordshire
WD6 3LD
Director NameMr Monty Isaac Cohen
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 31 December 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Lodge Close
Edgware
Middlesex
HA8 7RL

Contact

Websitewww.barnetnorth.org

Location

Registered Address9 Old Rectory Gardens
Edgware
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Monty Cohen
33.33%
Ordinary
1 at £1Mr Laurence Cohen
33.33%
Ordinary
1 at £1Roderick G.a Richman
33.33%
Ordinary

Financials

Year2014
Net Worth£264,209
Cash£17,131
Current Liabilities£1,720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

5 March 1998Delivered on: 11 March 1998
Satisfied on: 10 January 2014
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: 7-9 (odd numbers) tregonwell road bournemouth dorset t/no.DT124467.
Fully Satisfied
20 February 1998Delivered on: 26 February 1998
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Monty Isaac Cohen as a director on 31 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 October 2018Director's details changed for Mr Roderick Geronimo Anthony Richman on 19 October 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 May 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 99
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 99
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(6 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(6 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(6 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(6 pages)
10 January 2014Satisfaction of charge 2 in full (1 page)
10 January 2014Satisfaction of charge 2 in full (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
23 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Location of debenture register (1 page)
27 April 2006Location of debenture register (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU (2 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 May 2004Return made up to 31/03/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
9 May 2003Registered office changed on 09/05/03 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 31/03/02; full list of members (7 pages)
12 June 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 31/03/01; full list of members (7 pages)
8 May 2001Return made up to 31/03/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
10 May 2000Return made up to 31/03/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 July 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 May 1998Return made up to 31/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 May 1998Return made up to 31/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
13 October 1997New director appointed (3 pages)
13 October 1997New director appointed (3 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1997Memorandum and Articles of Association (10 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1997Memorandum and Articles of Association (10 pages)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 May 1997Company name changed smoked and churned LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1997Company name changed smoked and churned LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
12 June 1996Director's particulars changed (1 page)
12 June 1996Registered office changed on 12/06/96 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
28 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 April 1996Return made up to 31/03/96; full list of members (8 pages)
28 April 1996Return made up to 31/03/96; full list of members (8 pages)
28 April 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 May 1995Return made up to 31/03/95; no change of members (8 pages)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 May 1995Return made up to 31/03/95; no change of members (8 pages)