Company NameSue Feltham Limited
Company StatusDissolved
Company Number05098551
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)
Dissolution Date24 May 2022 (1 year, 11 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 NameMiss Susan Janice Feltham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
BR3 6NS
Secretary NameMr Andrew Jordan
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Forest Ridge
Keston
Kent
BR2 6EQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address9 Limes Road
Beckenham
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Susan Feltham
100.00%
Ordinary

Financials

Year2014
Net Worth£4,001
Cash£4,613
Current Liabilities£3,168

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 January 2020Change of details for Miss Susan Janice Feltham as a person with significant control on 9 December 2019 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 November 2019Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to 9 Limes Road Beckenham BR3 6NS on 29 November 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
10 April 2018Director's details changed for Miss Susan Janice Feltham on 10 April 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Susan Janice Feltham on 1 April 2011 (2 pages)
15 April 2011Director's details changed for Susan Janice Feltham on 1 April 2011 (2 pages)
15 April 2011Registered office address changed from 13 Palmerston Road Orpington Kent BR6 7ED on 15 April 2011 (1 page)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
15 April 2011Termination of appointment of Andrew Jordan as a secretary (1 page)
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
15 April 2011Registered office address changed from 13 Palmerston Road Orpington Kent BR6 7ED on 15 April 2011 (1 page)
15 April 2011Director's details changed for Susan Janice Feltham on 1 April 2011 (2 pages)
15 April 2011Termination of appointment of Andrew Jordan as a secretary (1 page)
5 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Susan Janice Feltham on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Susan Janice Feltham on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Susan Janice Feltham on 8 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
28 April 2009Return made up to 08/04/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 April 2008Return made up to 08/04/08; full list of members (3 pages)
9 April 2008Return made up to 08/04/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
17 April 2007Return made up to 08/04/07; full list of members (2 pages)
17 April 2007Return made up to 08/04/07; full list of members (2 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
3 May 2006Return made up to 08/04/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 May 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 July 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 July 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
8 April 2004Incorporation (20 pages)
8 April 2004Incorporation (20 pages)