Company NameThe British Feather Company Limited
DirectorJudith Kaufman
Company StatusActive
Company Number04476120
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameJudith Kaufman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(14 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Templars Avenue
London
NW11 0NU
Director NameMichael Schussheim
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Highfield Gardens
London
NW11 9HA
Director NameSidney Eisenthal
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(3 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 High Mount
Station Road
London
NW4 3ST
Director NameMr Mark Montague Eisenthal
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(3 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Old Orchard
London
NW3 2TR
Secretary NameMark Montague Eisenthal
NationalityBritish
StatusResigned
Appointed03 October 2002(3 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Old Orchard
London
NW3 2TR
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Contact

Telephone020 74201800
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

7 December 2020Registered office address changed from Swedenborg House, 20-21 Bloomsbury Way, London Swedenborg House 20-21 Bloomsbury Way London WC1A 2th England to New Burlington House 1075 Finchley Road London NW11 0PU on 7 December 2020 (1 page)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
2 October 2019Registered office address changed from 1 Langley Street Langley Street London WC2H 9JA England to Swedenborg House, 20-21 Bloomsbury Way, London Swedenborg House 20-21 Bloomsbury Way London WC1A 2th on 2 October 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
3 August 2018Notification of Vita Schussheim as a person with significant control on 6 April 2016 (2 pages)
3 August 2018Notification of Kit Redstone as a person with significant control on 16 March 2018 (2 pages)
3 August 2018Notification of Joshua Thomas Charles Eisenthal as a person with significant control on 16 March 2018 (2 pages)
3 August 2018Notification of Benjamin Alexander Michael Eisenthal as a person with significant control on 16 March 2018 (2 pages)
3 August 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
3 August 2018Change of details for Mr Mark Montague Eisenthal as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
31 August 2017Appointment of Judith Kaufman as a director on 1 July 2017 (2 pages)
31 August 2017Appointment of Judith Kaufman as a director on 1 July 2017 (2 pages)
8 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
8 August 2017Notification of Mark Montague Eisenthal as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Mark Montague Eisenthal as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Mark Montague Eisenthal as a person with significant control on 8 August 2017 (2 pages)
21 March 2017Registered office address changed from 44 Wellington Street Covent Garden London WC2E 7BD to 1 Langley Street Langley Street London WC2H 9JA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 44 Wellington Street Covent Garden London WC2E 7BD to 1 Langley Street Langley Street London WC2H 9JA on 21 March 2017 (1 page)
16 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
16 September 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
20 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
20 July 2016Appointment of Judith Kaufman as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Judith Kaufman as a director on 1 July 2016 (2 pages)
19 July 2016Termination of appointment of Sidney Eisenthal as a director on 21 March 2016 (1 page)
19 July 2016Termination of appointment of Sidney Eisenthal as a director on 21 March 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
29 September 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(5 pages)
23 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
23 January 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(5 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
(5 pages)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 July 2012Termination of appointment of Michael Schussheim as a director (1 page)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
31 July 2012Termination of appointment of Michael Schussheim as a director (1 page)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages)
19 July 2011Secretary's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages)
19 July 2011Secretary's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages)
19 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Mark Montague Eisenthal on 30 June 2011 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
24 August 2010Director's details changed for Michael Schussheim on 3 July 2010 (2 pages)
24 August 2010Director's details changed for Michael Schussheim on 3 July 2010 (2 pages)
24 August 2010Director's details changed for Sidney Eisenthal on 3 July 2010 (2 pages)
24 August 2010Director's details changed for Mark Montague Eisenthal on 3 July 2010 (2 pages)
24 August 2010Director's details changed for Mark Montague Eisenthal on 3 July 2010 (2 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Michael Schussheim on 3 July 2010 (2 pages)
24 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Sidney Eisenthal on 3 July 2010 (2 pages)
24 August 2010Director's details changed for Mark Montague Eisenthal on 3 July 2010 (2 pages)
24 August 2010Director's details changed for Sidney Eisenthal on 3 July 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
30 July 2009Registered office changed on 30/07/2009 from 44 wellington street covent garden london WC2E 7BD (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Return made up to 03/07/09; full list of members (4 pages)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Registered office changed on 30/07/2009 from 44 wellington street covent garden london WC2E 7BD (1 page)
30 July 2009Location of debenture register (1 page)
4 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 August 2008Return made up to 03/07/08; no change of members (5 pages)
6 August 2008Return made up to 03/07/08; no change of members (5 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2007Return made up to 03/07/07; no change of members (7 pages)
7 August 2007Return made up to 03/07/07; no change of members (7 pages)
2 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
2 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 August 2006Return made up to 03/07/06; full list of members (7 pages)
8 August 2006Return made up to 03/07/06; full list of members (7 pages)
8 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
11 October 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 September 2005Return made up to 03/07/05; full list of members (7 pages)
21 September 2005Return made up to 03/07/05; full list of members (7 pages)
22 August 2005Registered office changed on 22/08/05 from: 32 rose street covent garden london WC2E 9EB (1 page)
22 August 2005Registered office changed on 22/08/05 from: 44 wellington street covent garden london WC2E 7BD (1 page)
22 August 2005Registered office changed on 22/08/05 from: 44 wellington street covent garden london WC2E 7BD (1 page)
22 August 2005Registered office changed on 22/08/05 from: 32 rose street covent garden london WC2E 9EB (1 page)
22 August 2005Registered office changed on 22/08/05 from: 44 wellington covent garden london WC2E 7BD (1 page)
22 August 2005Registered office changed on 22/08/05 from: 44 wellington covent garden london WC2E 7BD (1 page)
4 January 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
4 January 2005Accounts for a dormant company made up to 31 July 2003 (1 page)
16 September 2004Return made up to 03/07/04; full list of members (7 pages)
16 September 2004Return made up to 03/07/04; full list of members (7 pages)
2 February 2004Return made up to 03/07/03; full list of members (7 pages)
2 February 2004Return made up to 03/07/03; full list of members (7 pages)
7 February 2003Registered office changed on 07/02/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
7 February 2003Registered office changed on 07/02/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
3 October 2002Company name changed prospect number fifteen LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed prospect number fifteen LIMITED\certificate issued on 03/10/02 (2 pages)
3 July 2002Incorporation (16 pages)
3 July 2002Incorporation (16 pages)