Company NameFeathers (Chester) Limited
DirectorsSimon Michael Teasdale and Eleftherios Kassianos
Company StatusActive
Company Number03562342
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Michael Teasdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Eleftherios Kassianos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusCurrent
Appointed19 June 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceCyprus
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Secretary NameRamsamy Sooriah
StatusCurrent
Appointed24 March 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressHoliday Inn London Heathrow M4 J4 Sipson Road
West Drayton
UB7 0JU
Director NameMr Paul Bernard Feather
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(1 week after company formation)
Appointment Duration16 years, 8 months (resigned 22 January 2015)
RoleHotelier
Country of ResidenceGibraltar
Correspondence Address1005 Dolphin Bay
The Royal Ocean Plaza
Gibraltar
Director NameMr Stuart Gillies Hunter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(1 week after company formation)
Appointment Duration16 years, 8 months (resigned 22 January 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dunes 70 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Secretary NameMr Stuart Gillies Hunter
NationalityBritish
StatusResigned
Appointed19 May 1998(1 week after company formation)
Appointment Duration16 years, 8 months (resigned 22 January 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dunes 70 Stanley Road
Hoylake
Wirral
Merseyside
CH47 1HZ
Wales
Director NameMr Sean Brady
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address1 Fountains Way
Liverpool
L37 4HE
Director NameMrs Pauline Feather
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2015)
RoleHotels
Country of ResidenceGibraltar
Correspondence Address1005 Dolphin Bay
The Royal Ocean Plaza
Gibraltar
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Lionel Johnathan Benjamin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleDirector - Hotels
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameMiss Cheryl Frances Moharm
StatusResigned
Appointed22 January 2015(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2019)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameGideon Efrati
Date of BirthJune 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed31 January 2019(20 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr David Mark Andrew Beveridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street
London
EC4R 1AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2021)
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitefeathers.co.uk
Telephone01993 812291
Telephone regionWitney

Location

Registered AddressHoliday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Topland Hotels (No. 16) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£21,847,163
Gross Profit£10,267,969
Net Worth£41,152,180
Cash£4,138,103
Current Liabilities£2,742,124

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Charges

6 March 2000Delivered on: 8 March 2000
Satisfied on: 24 December 2014
Persons entitled:
The Santhouse Pensioneer Trustee Company Limited
Paul Bernard Feather

Classification: Legal charge
Secured details: £245,000 due or to become due from the company to the chargee.
Particulars: The willow bank hotel wilmslow road fallowfield manchester M14 6AF.
Fully Satisfied
15 February 2000Delivered on: 22 February 2000
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
15 February 2000Delivered on: 19 February 2000
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firgrove hotel knutsford old road latchford warrington. T/no. CH197295. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 February 2000Delivered on: 21 February 2000
Satisfied on: 24 December 2014
Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited

Classification: Legal charge
Secured details: £273,000 due or to become due from the company to the chargee.
Particulars: The fir grove hotel knutsford old road warrington WA4 2LD.
Fully Satisfied
19 April 1999Delivered on: 21 April 1999
Satisfied on: 17 February 2000
Persons entitled: National Westminster 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: The freehold property known as fir grove hotel knutsford old road grappenhall warrington title number CH197295. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 March 1999Delivered on: 30 March 1999
Satisfied on: 24 December 2014
Persons entitled:
The Santhouse Pensioneer Trustee Company Limited
Paul Bernard Feather
The Santhouse Pensioneer Trustee Company Limited
Paul Bernard Feather

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Ymca house station road chester CH1 2QR t/n CH232660.
Fully Satisfied
2 June 1998Delivered on: 8 June 1998
Satisfied on: 17 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 June 1998Delivered on: 8 June 1998
Satisfied on: 9 December 2014
Persons entitled: National Westminster 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 ymca house station road chester cheshire t/n CH232660. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 November 2007Delivered on: 7 November 2007
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 thistle house city road chester t/no CH64244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a llyndir hall hotel rossett wrexham t/n WA468211 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
8 June 2005Delivered on: 15 June 2005
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at leyland way leyland preston formerly k/a leyland jarvis hotel by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
8 October 2004Delivered on: 16 October 2004
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jarvis leyland hotel,leyland way,leyland,preston PR25 4JX; t/no LA58590. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 October 2004Delivered on: 13 October 2004
Satisfied on: 24 December 2014
Persons entitled: Paul Bernard Feather and Moores Williams Trustees LTD

Classification: Legal charge
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: The leyland resort hotel leyland way leyland preston t/n LA585390.
Fully Satisfied
26 March 2003Delivered on: 8 April 2003
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queen hotel city road chester t/no: CH289405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2003Delivered on: 28 March 2003
Satisfied on: 24 December 2014
Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited

Classification: Legal charge
Secured details: £650,000.00 due or to become due from the company to the chargee.
Particulars: The queen hotel city road, chester, CH1 3AH t/n CH289405.
Fully Satisfied
6 March 2000Delivered on: 10 March 2000
Satisfied on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The willow bank hotel wilmslow road manchester t/no.LA171475.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 1998Delivered on: 4 June 1998
Satisfied on: 24 December 2014
Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited

Classification: Legal charge
Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: Ymca house station road chester f/h t/no.CH232660.
Fully Satisfied
4 July 2019Delivered on: 14 July 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 5 February 2019
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Freehold property known as queen hotel, city road, chester, CH1 3AH registered at hm land registry under title number CH289405 and all the other plots of land listed in the instrument where the company is listed as proprietor.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: F/H property k/a queen hotel city road chester t/no CH289405. Please see image for details of further property charged.
Outstanding

Filing History

10 December 2020Previous accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
29 September 2020Full accounts made up to 31 July 2019 (27 pages)
25 June 2020Termination of appointment of David Mark Andrew Beveridge as a director on 19 June 2020 (1 page)
25 June 2020Appointment of Mr Eleftherios Kassianos as a director on 19 June 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 October 2019Previous accounting period extended from 31 May 2019 to 31 July 2019 (1 page)
14 August 2019Termination of appointment of Gideon Efrati as a director on 8 July 2019 (1 page)
14 July 2019Registration of charge 035623420020, created on 4 July 2019 (54 pages)
5 June 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
4 June 2019Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG (1 page)
28 February 2019Termination of appointment of Sol Zakay as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Mark Simon Kingston as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Lionel Johnathan Benjamin as a director on 31 January 2019 (1 page)
28 February 2019Termination of appointment of Cheryl Frances Moharm as a secretary on 31 January 2019 (1 page)
22 February 2019Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 31 January 2019 (2 pages)
20 February 2019Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 20 February 2019 (1 page)
20 February 2019Change of details for Topland Hotels (No. 16) Limited as a person with significant control on 31 January 2019 (2 pages)
20 February 2019Appointment of Gideon Efrati as a director on 31 January 2019 (2 pages)
20 February 2019Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 31 January 2019 (2 pages)
5 February 2019Registration of charge 035623420019, created on 31 January 2019 (67 pages)
4 February 2019Appointment of Mr Simon Michael Teasdale as a director on 31 January 2019 (2 pages)
1 February 2019Director's details changed for Mark Beveridge on 31 January 2019 (2 pages)
31 January 2019Appointment of Mark Beveridge as a director on 31 January 2019 (2 pages)
28 January 2019Statement of company's objects (2 pages)
10 January 2019Satisfaction of charge 035623420018 in full (4 pages)
2 January 2019Full accounts made up to 31 May 2018 (22 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (21 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
5 May 2017Director's details changed for Mr Sol Zakay on 31 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 May 2016 (22 pages)
5 January 2017Full accounts made up to 31 May 2016 (22 pages)
6 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
3 December 2015Full accounts made up to 31 May 2015 (18 pages)
3 December 2015Full accounts made up to 31 May 2015 (18 pages)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
20 May 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
20 May 2015Registered office address changed from 55 Baker Street London W1U 7EU England to 55 Baker Street London W1U 7EU on 20 May 2015 (1 page)
20 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
20 May 2015Registered office address changed from 55 Baker Street London W1U 7EU England to 55 Baker Street London W1U 7EU on 20 May 2015 (1 page)
20 May 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
19 February 2015Registration of charge 035623420018, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(64 pages)
19 February 2015Registration of charge 035623420018, created on 17 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(64 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 February 2015Satisfaction of charge 14 in full (2 pages)
3 February 2015Satisfaction of charge 8 in full (1 page)
3 February 2015Satisfaction of charge 7 in full (2 pages)
3 February 2015Satisfaction of charge 8 in full (1 page)
3 February 2015Satisfaction of charge 10 in full (2 pages)
3 February 2015Satisfaction of charge 10 in full (2 pages)
3 February 2015Satisfaction of charge 17 in full (2 pages)
3 February 2015Satisfaction of charge 16 in full (2 pages)
3 February 2015Satisfaction of charge 17 in full (2 pages)
3 February 2015Satisfaction of charge 7 in full (2 pages)
3 February 2015Satisfaction of charge 14 in full (2 pages)
3 February 2015Satisfaction of charge 15 in full (2 pages)
3 February 2015Satisfaction of charge 15 in full (2 pages)
3 February 2015Satisfaction of charge 12 in full (2 pages)
3 February 2015Satisfaction of charge 16 in full (2 pages)
3 February 2015Satisfaction of charge 12 in full (2 pages)
26 January 2015Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page)
26 January 2015Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Stuart Gillies Hunter as a secretary on 22 January 2015 (1 page)
26 January 2015Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Sol Zakay as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Miss Cheryl Frances Moharm as a secretary on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Richard William Jones as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Lionel Jonathan Benjamin as a director on 22 January 2015 (2 pages)
26 January 2015Appointment of Mr Mark Simon Kingston as a director on 22 January 2015 (2 pages)
23 January 2015Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Paul Bernard Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Sean Brady as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of Stuart Gillies Hunter as a director on 22 January 2015 (1 page)
23 January 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 January 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 January 2015Termination of appointment of Pauline Feather as a director on 22 January 2015 (1 page)
23 January 2015Registered office address changed from Cater House 113 Mount Pleasant Liverpool Merseyside L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Cater House 113 Mount Pleasant Liverpool Merseyside L3 5TF to 55 Baker Street London W1U 7EU on 23 January 2015 (1 page)
24 December 2014Satisfaction of charge 1 in full (1 page)
24 December 2014Satisfaction of charge 9 in full (1 page)
24 December 2014Satisfaction of charge 1 in full (1 page)
24 December 2014Satisfaction of charge 4 in full (1 page)
24 December 2014Satisfaction of charge 11 in full (1 page)
24 December 2014Satisfaction of charge 13 in full (1 page)
24 December 2014Satisfaction of charge 6 in full (1 page)
24 December 2014Satisfaction of charge 6 in full (1 page)
24 December 2014Satisfaction of charge 4 in full (1 page)
24 December 2014Satisfaction of charge 13 in full (1 page)
24 December 2014Satisfaction of charge 9 in full (1 page)
24 December 2014Satisfaction of charge 11 in full (1 page)
9 December 2014Satisfaction of charge 2 in full (2 pages)
9 December 2014Satisfaction of charge 2 in full (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(7 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Full accounts made up to 31 December 2012 (19 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
14 August 2012Full accounts made up to 31 December 2011 (21 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2011Resolutions
  • RES13 ‐ Entry into documents approved 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
23 May 2011Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mrs Pauline Feather on 29 March 2011 (2 pages)
23 May 2011Director's details changed for Mr Paul Bernard Feather on 29 March 2011 (2 pages)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
17 March 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
17 March 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Sean Brady on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Mrs Pauline Feather on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Paul Bernard Feather on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Stuart Gillies Hunter on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Mrs Pauline Feather on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Paul Bernard Feather on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Stuart Gillies Hunter on 12 May 2010 (2 pages)
27 July 2010Director's details changed for Mr Sean Brady on 12 May 2010 (2 pages)
23 March 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 March 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 June 2009Director appointed mrs pauline feather (1 page)
23 June 2009Director appointed mrs pauline feather (1 page)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
21 March 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
21 March 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
17 December 2008Return made up to 12/05/08; full list of members (4 pages)
17 December 2008Director appointed mr sean brady (1 page)
17 December 2008Return made up to 12/05/08; full list of members (4 pages)
17 December 2008Director appointed mr sean brady (1 page)
8 August 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
8 August 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
6 June 2007Return made up to 12/05/07; full list of members (2 pages)
1 April 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
1 April 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
8 November 2006Auditor's resignation (1 page)
8 November 2006Auditor's resignation (1 page)
23 June 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
23 June 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
7 June 2006Return made up to 12/05/06; full list of members (2 pages)
7 June 2006Return made up to 12/05/06; full list of members (2 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 12/05/05; full list of members (3 pages)
26 May 2005Return made up to 12/05/05; full list of members (3 pages)
6 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
6 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 12/05/04; full list of members (7 pages)
14 June 2004Return made up to 12/05/04; full list of members (7 pages)
2 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
2 April 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
1 August 2003Return made up to 12/05/03; full list of members (7 pages)
1 August 2003Return made up to 12/05/03; full list of members (7 pages)
8 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
8 July 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 12/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 12/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
19 March 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
20 July 2001Return made up to 12/05/01; full list of members (6 pages)
20 July 2001Return made up to 12/05/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (4 pages)
21 February 2000Particulars of mortgage/charge (4 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1999Return made up to 12/05/99; full list of members (6 pages)
6 June 1999Return made up to 12/05/99; full list of members (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
8 June 1998Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Ad 21/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
26 May 1998Registered office changed on 26/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Registered office changed on 26/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Director resigned (1 page)
12 May 1998Incorporation (13 pages)
12 May 1998Incorporation (13 pages)