Company NameFEBA Limited
DirectorsNatalia Zhigalina and Marina Wright
Company StatusActive
Company Number03041450
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)

Business Activity

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

Directors

Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusCurrent
Appointed04 May 1995(1 month after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMs Natalia Zhigalina
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(7 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleBusiness Cons L
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMrs Marina Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(20 years, 11 months after company formation)
Appointment Duration8 years
RoleInterpreter
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameAndrei Parkhomenko
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityUkrainian
StatusResigned
Appointed04 May 1995(1 month after company formation)
Appointment Duration20 years, 10 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address50/32 Khorevaya Street
Kiev 252000
Ukraine
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.febaltd.com

Location

Registered Address32 Addison Grove
London
W4 1ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3k at £1Mr Andrie Parkhomenko
99.97%
Ordinary
1 at £1Mr Christopher John Kenneth Arkell
0.03%
Ordinary

Financials

Year2014
Net Worth£12,572
Cash£12,485
Current Liabilities£1,973

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 20 October 2018 with updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 August 2018 (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (3 pages)
10 May 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Amended total exemption small company accounts made up to 31 August 2016 (4 pages)
4 April 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
4 April 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 March 2016Termination of appointment of Andrei Parkhomenko as a director on 16 March 2016 (1 page)
17 March 2016Appointment of Mrs Marina Wright as a director on 16 March 2016 (2 pages)
17 March 2016Appointment of Mrs Marina Wright as a director on 16 March 2016 (2 pages)
17 March 2016Termination of appointment of Andrei Parkhomenko as a director on 16 March 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,000
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,000
(4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,000
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,000
(5 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
(5 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3,000
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Ms Natalia Zhigalina on 1 May 2012 (2 pages)
10 May 2012Director's details changed for Ms Natalia Zhigalina on 1 May 2012 (2 pages)
10 May 2012Director's details changed for Ms Natalia Zhigalina on 1 May 2012 (2 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 March 2011Director's details changed for Ms Natalia Zhigalina on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Ms Natalia Zhigalina on 4 March 2011 (2 pages)
4 March 2011Director's details changed for Ms Natalia Zhigalina on 4 March 2011 (2 pages)
9 June 2010Director's details changed for Natalia Dinnage on 3 April 2010 (2 pages)
9 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Natalia Dinnage on 3 April 2010 (2 pages)
9 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Natalia Dinnage on 3 April 2010 (2 pages)
8 June 2010Director's details changed for Andrei Parkhomenko on 3 April 2010 (2 pages)
8 June 2010Director's details changed for Andrei Parkhomenko on 3 April 2010 (2 pages)
8 June 2010Director's details changed for Andrei Parkhomenko on 3 April 2010 (2 pages)
27 May 2010Amended accounts made up to 31 August 2009 (11 pages)
27 May 2010Amended accounts made up to 31 August 2009 (11 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
20 May 2009Return made up to 03/04/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 June 2008Return made up to 03/04/08; full list of members (4 pages)
20 June 2008Return made up to 03/04/08; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 April 2007Return made up to 03/04/07; full list of members (2 pages)
26 April 2007Return made up to 03/04/07; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 April 2005Return made up to 03/04/05; full list of members (2 pages)
4 April 2005Return made up to 03/04/05; full list of members (2 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
13 April 2003Return made up to 03/04/03; full list of members (7 pages)
13 April 2003Return made up to 03/04/03; full list of members (7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
21 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 April 2001Return made up to 03/04/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 August 2000 (10 pages)
22 March 2001Full accounts made up to 31 August 2000 (10 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 August 1999 (10 pages)
13 April 2000Full accounts made up to 31 August 1999 (10 pages)
23 April 1999Return made up to 03/04/99; full list of members (6 pages)
23 April 1999Return made up to 03/04/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
26 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
17 April 1998Return made up to 03/04/98; no change of members (4 pages)
17 April 1998Return made up to 03/04/98; no change of members (4 pages)
28 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
28 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
22 April 1997Return made up to 03/04/97; no change of members (4 pages)
22 April 1997Return made up to 03/04/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
21 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
15 April 1996Return made up to 03/04/96; full list of members (6 pages)
15 April 1996Return made up to 03/04/96; full list of members (6 pages)
12 July 1995Accounting reference date notified as 31/08 (1 page)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Accounting reference date notified as 31/08 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 8-10 stamford hill london N16 6XZ (1 page)
12 July 1995Registered office changed on 12/07/95 from: 8-10 stamford hill london N16 6XZ (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Ad 04/05/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
12 July 1995Ad 04/05/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
5 May 1995Nc inc already adjusted 01/05/95 (1 page)
5 May 1995Nc inc already adjusted 01/05/95 (1 page)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 April 1995Incorporation (20 pages)
3 April 1995Incorporation (20 pages)