London
W1J 7NW
Director Name | Mr Richard Howard De Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Secretary Name | Mr Richard Howard De Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2005(18 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Piccadilly London W1J 7NW |
Secretary Name | Jacqueline Francis De Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 18 Oakleigh Park North London N20 9AR |
Website | feiner-desmith.co.uk |
---|---|
Telephone | 020 72552020 |
Telephone region | London |
Registered Address | 118 Piccadilly London W1J 7NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Richard Howard De Smith 50.00% Ordinary |
---|---|
30 at £1 | Stephen Andrew Feiner 30.00% Ordinary |
20 at £1 | Sharon Ida Feiner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,361,194 |
Cash | £104,742 |
Current Liabilities | £79,428 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
14 August 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
30 August 2018 | Change of details for Mr Richard Howard De Smith as a person with significant control on 1 August 2018 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
25 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mr Richard Howard De Smith on 20 February 2018 (2 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 April 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 March 2017 | Satisfaction of charge 2 in full (1 page) |
16 March 2017 | Satisfaction of charge 4 in full (2 pages) |
16 March 2017 | Satisfaction of charge 4 in full (2 pages) |
16 March 2017 | Satisfaction of charge 2 in full (1 page) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Mr Richard Howard De Smith on 10 February 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Mr Richard Howard De Smith on 10 February 2016 (2 pages) |
2 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 March 2015 | Secretary's details changed for Mr Richard Howard De Smith on 28 February 2015 (1 page) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Stephen Andrew Feiner on 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Richard Howard De Smith on 28 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Stephen Andrew Feiner on 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Mr Richard Howard De Smith on 28 February 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Richard Howard De Smith on 28 February 2015 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 May 2014 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 13 May 2014 (1 page) |
18 March 2014 | Director's details changed for Mr Stephen Andrew Feiner on 28 February 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Stephen Andrew Feiner on 28 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 December 2013 | Secretary's details changed for Mr Richard Howard De Smith on 11 December 2013 (1 page) |
11 December 2013 | Secretary's details changed for Mr Richard Howard De Smith on 11 December 2013 (1 page) |
11 December 2013 | Director's details changed for Mr Richard Howard De Smith on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Richard Howard De Smith on 11 December 2013 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 March 2011 | Secretary's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages) |
22 March 2011 | Director's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Mr Richard Howard De Smith on 2 March 2010 (2 pages) |
20 August 2010 | Company name changed feiner de smith LIMITED\certificate issued on 20/08/10
|
20 August 2010 | Company name changed feiner de smith LIMITED\certificate issued on 20/08/10
|
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Change of name notice (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 March 2010 | Director's details changed for Stephen Andrew Feiner on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Richard Howard De Smith on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Stephen Andrew Feiner on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Richard Howard De Smith on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Stephen Andrew Feiner on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Richard Howard De Smith on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 March 2006 | Return made up to 01/03/06; full list of members
|
20 March 2006 | Return made up to 01/03/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 3 sheldon square london W2 6PS (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 3 sheldon square london W2 6PS (1 page) |
30 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (7 pages) |
19 October 2004 | Particulars of mortgage/charge (7 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
9 September 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
9 September 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
4 May 2004 | Return made up to 01/03/04; full list of members (8 pages) |
4 May 2004 | Return made up to 01/03/04; full list of members (8 pages) |
11 March 2004 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
11 March 2004 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
2 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
2 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: bell house 175 regent street london W1R 7FB (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: bell house 175 regent street london W1R 7FB (1 page) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
3 October 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
18 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
20 November 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
20 November 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
30 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 31 August 1999 (11 pages) |
2 October 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
7 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
7 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
30 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
24 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 01/03/98; no change of members (4 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: 746 finchley road london NW11 7TH (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: 746 finchley road london NW11 7TH (1 page) |
24 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
28 February 1997 | Full accounts made up to 31 August 1996 (9 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Return made up to 01/03/96; full list of members
|
15 March 1996 | Return made up to 01/03/96; full list of members
|
14 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
16 November 1988 | Wd 08/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1988 | Wd 08/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1987 | Incorporation (14 pages) |
17 September 1987 | Incorporation (14 pages) |