Company NameFeltons (Windsor) Limited
Company StatusDissolved
Company Number04150618
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Spencer Rhodes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameHarcourt Registrars Limited (Corporation)
StatusClosed
Appointed30 January 2001(same day as company formation)
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameStephen Hinton-Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandford House Cottages
Knowl Hill
Kingsclere
Hampshire
RG15 8NZ
Director NameMr Jeremy James Watts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitefcpa.co.uk

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Jeremy James Watts
50.00%
Ordinary
50 at £1Mr Peter Kevin Sarney
50.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
8 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
6 February 2017Director's details changed for Mr Jeremy James Watts on 6 February 2017 (2 pages)
17 January 2017Director's details changed for Mr Jeremy James Watts on 17 January 2017 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 February 2016Secretary's details changed for Harcourt Registrars Limited on 2 February 2016 (1 page)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
2 February 2016Secretary's details changed for Harcourt Registrars Limited on 2 February 2016 (1 page)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
8 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
6 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 6 June 2014 (1 page)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
26 September 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
26 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 March 2011Director's details changed for Mr Jeremy James Watts on 31 January 2010 (2 pages)
4 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 March 2011Director's details changed for Mr Richard Spencer Rhodes on 31 January 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 February 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Harcourt Registrars Limited on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jeremy James Watts on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Jeremy James Watts on 1 October 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
14 April 2009Return made up to 30/01/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 29 February 2008 (3 pages)
12 March 2008Return made up to 30/01/08; full list of members (4 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
9 March 2007Return made up to 30/01/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
16 February 2006Return made up to 30/01/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
11 March 2005Return made up to 30/01/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 November 2003Director resigned (1 page)
3 September 2003Return made up to 30/01/03; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
30 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
22 February 2002Return made up to 30/01/02; full list of members (7 pages)
21 November 2001Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
18 October 2001Director's particulars changed (1 page)
31 July 2001Registered office changed on 31/07/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
30 January 2001Incorporation (16 pages)