Company NameRSC Featherco Ltd
Company StatusActive
Company Number06838641
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Previous NameChildermore Ltd

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Harvey Charles Freudenberger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rostrevor Avenue
London
N15 6LR
Director NameStuart Neil Freudenberger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Ravensdale Road
London
N16
Secretary NameStuart Neil Freudenberger
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Ravensdale Road
London
N16
Director NameMr Yishai Pollach
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£458,761
Cash£204,151
Current Liabilities£845,827

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due21 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 February

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

21 February 2024Current accounting period shortened from 22 February 2023 to 21 February 2023 (1 page)
23 November 2023Previous accounting period shortened from 23 February 2023 to 22 February 2023 (1 page)
4 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 September 2022Appointment of Mr Yishai Pollach as a director on 21 September 2022 (2 pages)
2 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 August 2022Cessation of Leon Monheit as a person with significant control on 21 July 2022 (1 page)
1 August 2022Notification of Yishai Pollach as a person with significant control on 21 July 2022 (2 pages)
1 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
24 February 2022Current accounting period shortened from 24 February 2021 to 23 February 2021 (1 page)
24 November 2021Previous accounting period shortened from 25 February 2021 to 24 February 2021 (1 page)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
24 February 2021Previous accounting period shortened from 26 February 2020 to 25 February 2020 (1 page)
11 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
26 February 2020Current accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
27 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Previous accounting period extended from 22 February 2019 to 28 February 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 February 2019Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
23 June 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 May 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
24 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
24 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 99
(5 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 99
(5 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 99
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 99
(5 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 99
(5 pages)
18 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
18 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 99
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Harvey Charles Freudenberger on 6 April 2011 (2 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Harvey Charles Freudenberger on 6 April 2011 (2 pages)
27 April 2011Director's details changed for Harvey Charles Freudenberger on 6 April 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Director's details changed for Harvey Charles Freudenberger on 16 March 2010 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Harvey Charles Freudenberger on 16 March 2010 (2 pages)
25 March 2010Director's details changed for Stuart Neil Freudenberger on 16 March 2010 (2 pages)
25 March 2010Director's details changed for Stuart Neil Freudenberger on 16 March 2010 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 December 2009Statement of capital following an allotment of shares on 31 May 2009
  • GBP 99
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 31 May 2009
  • GBP 99
(2 pages)
2 December 2009Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
2 December 2009Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
15 May 2009Director's change of particulars / harvey freudenberger / 11/05/2009 (1 page)
15 May 2009Director's change of particulars / harvey freudenberger / 11/05/2009 (1 page)
5 May 2009Director and secretary appointed stuart neil freudenberger (1 page)
5 May 2009Director and secretary appointed stuart neil freudenberger (1 page)
5 May 2009Director appointed harvey charles freudenberger (1 page)
5 May 2009Director appointed harvey charles freudenberger (1 page)
31 March 2009Company name changed childermore LTD\certificate issued on 02/04/09 (2 pages)
31 March 2009Company name changed childermore LTD\certificate issued on 02/04/09 (2 pages)
27 March 2009Appointment terminated director yomtov jacobs (1 page)
27 March 2009Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
27 March 2009Appointment terminated director yomtov jacobs (1 page)
27 March 2009Registered office changed on 27/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
6 March 2009Incorporation (9 pages)
6 March 2009Incorporation (9 pages)