Company NameFeldman & Feldman (RF) Limited
DirectorRoger Anthony Feldman
Company StatusActive
Company Number04696873
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Roger Anthony Feldman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence AddressC P House Otterspool Way
Watford
WD25 8HP
Director NameMrs Judith Carol Feldman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadow Bank
Watford
Hertfordshire
WD19 4NP
Secretary NameMr Roger Anthony Feldman
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleChartered Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Meadow Bank
Watford
Hertfordshire
WD19 4NP
Director NameMr Jonathan Paul Feldman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(6 days after company formation)
Appointment Duration1 week, 4 days (resigned 31 March 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Cornfield Road
Bushey
Hertfordshire
WD23 3TB
Secretary NameMr Jonathan Paul Feldman
NationalityBritish
StatusResigned
Appointed31 March 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC P House Otterspool Way
Watford
WD25 8HP
Director NameNarendrakumar Shah
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(4 years after company formation)
Appointment Duration16 years, 9 months (resigned 24 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC P House Otterspool Way
Watford
WD25 8HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.feldmanandfeldman.co.uk/
Telephone01923 662888
Telephone regionWatford

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

99 at £1Roger Anthony Feldman
95.19%
Ordinary A
1 at £1Jonathan Paul Feldman
0.96%
Ordinary I
1 at £1Judith Carol Feldman
0.96%
Ordinary A
1 at £1Judith Carol Feldman
0.96%
Ordinary H
1 at £1Narendrakumar Shah
0.96%
Ordinary J
1 at £1Roger Anthony Feldman
0.96%
Ordinary G

Financials

Year2014
Net Worth-£89,271
Cash£300
Current Liabilities£56,318

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due19 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 November 2017Director's details changed for Mr Roger Anthony Feldman on 3 November 2017 (2 pages)
3 November 2017Secretary's details changed for Jonathan Paul Feldman on 3 November 2017 (1 page)
3 November 2017Change of details for Mr Roger Anthony Feldman as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to Cp House Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to Cp House Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Secretary's details changed for Jonathan Paul Feldman on 3 November 2017 (1 page)
3 November 2017Director's details changed for Narendrakumar Shah on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Narendrakumar Shah on 3 November 2017 (2 pages)
3 November 2017Change of details for Mr Roger Anthony Feldman as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Roger Anthony Feldman on 3 November 2017 (2 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 104
(7 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 104
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 104
(7 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 104
(7 pages)
14 April 2015Director's details changed for Narendrakumar Shah on 2 March 2015 (2 pages)
14 April 2015Director's details changed for Narendrakumar Shah on 2 March 2015 (2 pages)
14 April 2015Director's details changed for Roger Anthony Feldman on 2 March 2015 (2 pages)
14 April 2015Secretary's details changed for Jonathan Paul Feldman on 2 March 2015 (1 page)
14 April 2015Secretary's details changed for Jonathan Paul Feldman on 2 March 2015 (1 page)
14 April 2015Director's details changed for Narendrakumar Shah on 2 March 2015 (2 pages)
14 April 2015Director's details changed for Roger Anthony Feldman on 2 March 2015 (2 pages)
14 April 2015Director's details changed for Roger Anthony Feldman on 2 March 2015 (2 pages)
14 April 2015Secretary's details changed for Jonathan Paul Feldman on 2 March 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 104
(14 pages)
1 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 104
(14 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 March 2009Return made up to 13/03/09; no change of members (6 pages)
30 March 2009Return made up to 13/03/09; no change of members (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2008Return made up to 13/03/08; no change of members (7 pages)
5 September 2008Return made up to 13/03/08; no change of members (7 pages)
8 January 2008Return made up to 13/03/07; full list of members (6 pages)
8 January 2008Return made up to 13/03/07; full list of members (6 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 13/03/05; full list of members (8 pages)
11 August 2005Return made up to 13/03/05; full list of members (8 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Ad 31/03/03--------- £ si 1@1 (2 pages)
25 May 2004Ad 31/03/03--------- £ si 1@1 (2 pages)
21 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
27 March 2003Ad 19/03/03--------- £ si 3@1=3 £ ic 99/102 (2 pages)
27 March 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Ad 19/03/03--------- £ si 3@1=3 £ ic 99/102 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 102/103 (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (24 pages)
13 March 2003Incorporation (24 pages)