Company NameDe Smith Feiner Ltd
DirectorsStephen Andrew Feiner and Richard Howard De Smith
Company StatusActive
Company Number02166459
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Previous NameFeiner De Smith Limited

Business Activity

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

Directors

Director NameMr Stephen Andrew Feiner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address118 Piccadilly
London
W1J 7NW
Director NameMr Richard Howard De Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address118 Piccadilly
London
W1J 7NW
Secretary NameMr Richard Howard De Smith
NationalityBritish
StatusCurrent
Appointed22 September 2005(18 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Piccadilly
London
W1J 7NW
Secretary NameJacqueline Francis De Smith
NationalityBritish
StatusResigned
Appointed24 March 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address18 Oakleigh Park North
London
N20 9AR

Contact

Websitefeiner-desmith.co.uk
Telephone020 72552020
Telephone regionLondon

Location

Registered Address118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Howard De Smith
50.00%
Ordinary
30 at £1Stephen Andrew Feiner
30.00%
Ordinary
20 at £1Sharon Ida Feiner
20.00%
Ordinary

Financials

Year2014
Net Worth£2,361,194
Cash£104,742
Current Liabilities£79,428

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

14 August 2007Delivered on: 21 August 2007
Persons entitled: Hsbc 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 27 chequer street st albans hertfordshire t/no HD187050. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 October 2004Delivered on: 19 October 2004
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 chequer street, st albans, hertfordshire. T/no HD187050 and all buildings, all plant, machinery, fixtures, (including trade and tenant's fixtures) fittings and other equipment and effects. By way of assignment, all options, agreements, the benefit of all policies of insurance fixed charge, all rents, licence fees, service charges and other monies.. See the mortgage charge document for full details.
Outstanding
13 October 2004Delivered on: 19 October 2004
Persons entitled: Butterfield Bank (UK) 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.
Outstanding
16 December 1996Delivered on: 19 December 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at royalty mews dean street london W1 all rights title and interest of the company to and in any proceeds of sale and present and future goodwill all movable plant machinery and implements.
Outstanding

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
30 August 2018Change of details for Mr Richard Howard De Smith as a person with significant control on 1 August 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 March 2018Director's details changed for Mr Richard Howard De Smith on 20 February 2018 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 April 2017Registered office address changed from 118 Picadilly London H1J 7NW United Kingdom to 118 Piccadilly London W1J 7NW on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 118 Picadilly London H1J 7NW United Kingdom to 118 Piccadilly London W1J 7NW on 25 April 2017 (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 1 in full (1 page)
16 March 2017Satisfaction of charge 2 in full (1 page)
16 March 2017Satisfaction of charge 4 in full (2 pages)
16 March 2017Satisfaction of charge 4 in full (2 pages)
16 March 2017Satisfaction of charge 2 in full (1 page)
3 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Director's details changed for Mr Richard Howard De Smith on 10 February 2016 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Director's details changed for Mr Richard Howard De Smith on 10 February 2016 (2 pages)
2 March 2017Registered office address changed from 52/53 Margaret Street London W1W 8SQ to 118 Picadilly London H1J 7NW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 52/53 Margaret Street London W1W 8SQ to 118 Picadilly London H1J 7NW on 2 March 2017 (1 page)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 March 2015Secretary's details changed for Mr Richard Howard De Smith on 28 February 2015 (1 page)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Director's details changed for Mr Stephen Andrew Feiner on 28 February 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Director's details changed for Mr Richard Howard De Smith on 28 February 2015 (2 pages)
6 March 2015Director's details changed for Mr Stephen Andrew Feiner on 28 February 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Secretary's details changed for Mr Richard Howard De Smith on 28 February 2015 (1 page)
6 March 2015Director's details changed for Mr Richard Howard De Smith on 28 February 2015 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 13 May 2014 (1 page)
18 March 2014Director's details changed for Mr Stephen Andrew Feiner on 28 February 2014 (2 pages)
18 March 2014Director's details changed for Mr Stephen Andrew Feiner on 28 February 2014 (2 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
11 December 2013Secretary's details changed for Mr Richard Howard De Smith on 11 December 2013 (1 page)
11 December 2013Secretary's details changed for Mr Richard Howard De Smith on 11 December 2013 (1 page)
11 December 2013Director's details changed for Mr Richard Howard De Smith on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Richard Howard De Smith on 11 December 2013 (2 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 March 2011Secretary's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages)
22 March 2011Director's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages)
22 March 2011Secretary's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages)
22 March 2011Secretary's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Director's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages)
20 August 2010Company name changed feiner de smith LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(3 pages)
20 August 2010Company name changed feiner de smith LIMITED\certificate issued on 20/08/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(3 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Change of name notice (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 March 2010Director's details changed for Stephen Andrew Feiner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Richard Howard De Smith on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Stephen Andrew Feiner on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Richard Howard De Smith on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Stephen Andrew Feiner on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Richard Howard De Smith on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
26 March 2007Return made up to 01/03/07; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: 3 sheldon square london W2 6PS (1 page)
27 May 2005Registered office changed on 27/05/05 from: 3 sheldon square london W2 6PS (1 page)
30 March 2005Return made up to 01/03/05; full list of members (8 pages)
30 March 2005Return made up to 01/03/05; full list of members (8 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (7 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
9 September 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
9 September 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
4 May 2004Return made up to 01/03/04; full list of members (8 pages)
4 May 2004Return made up to 01/03/04; full list of members (8 pages)
11 March 2004Total exemption full accounts made up to 31 August 2002 (12 pages)
11 March 2004Total exemption full accounts made up to 31 August 2002 (12 pages)
2 May 2003Return made up to 01/03/03; full list of members (8 pages)
2 May 2003Return made up to 01/03/03; full list of members (8 pages)
28 January 2003Registered office changed on 28/01/03 from: bell house 175 regent street london W1R 7FB (1 page)
28 January 2003Registered office changed on 28/01/03 from: bell house 175 regent street london W1R 7FB (1 page)
3 October 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
18 April 2002Return made up to 01/03/02; full list of members (7 pages)
18 April 2002Return made up to 01/03/02; full list of members (7 pages)
20 November 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
20 November 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
30 April 2001Return made up to 01/03/01; full list of members (7 pages)
30 April 2001Return made up to 01/03/01; full list of members (7 pages)
2 October 2000Full accounts made up to 31 August 1999 (11 pages)
2 October 2000Full accounts made up to 31 August 1999 (11 pages)
23 March 2000Return made up to 01/03/00; full list of members (7 pages)
23 March 2000Return made up to 01/03/00; full list of members (7 pages)
7 July 1999Full accounts made up to 31 August 1998 (12 pages)
7 July 1999Full accounts made up to 31 August 1998 (12 pages)
30 April 1999Return made up to 01/03/99; full list of members (6 pages)
30 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
24 April 1998Return made up to 01/03/98; no change of members (4 pages)
24 April 1998Return made up to 01/03/98; no change of members (4 pages)
26 November 1997Registered office changed on 26/11/97 from: 746 finchley road london NW11 7TH (1 page)
26 November 1997Registered office changed on 26/11/97 from: 746 finchley road london NW11 7TH (1 page)
24 March 1997Return made up to 01/03/97; no change of members (4 pages)
24 March 1997Return made up to 01/03/97; no change of members (4 pages)
28 February 1997Full accounts made up to 31 August 1996 (9 pages)
28 February 1997Full accounts made up to 31 August 1996 (9 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
15 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
16 November 1988Wd 08/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1988Wd 08/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1987Incorporation (14 pages)
17 September 1987Incorporation (14 pages)