Company NameFe2009 Limited
Company StatusDissolved
Company Number06988775
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Hugh Bodenham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMalindi
Esher Close
Esher
Surrey
KT10 9LL
Director NameMr Edward John Bodenham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2018)
RolePerfumer
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameMrs Emily Clare Botsaris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Jermyn Street
London
SW1Y 6JH
Director NameChristopher Robert Marsh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RolePerfumier
Country of ResidenceEngland
Correspondence AddressBrook House
Cadbury
Exeter
Devon
EX5 5QD
Secretary NameJohn Hugh Bodenham
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMalindi Esher Close
Esher
Surrey
KT10 9LL
Secretary NameMr Robert Adam Southall-Brown
StatusResigned
Appointed14 February 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address89 Jermyn Street
London
SW1Y 6JH

Location

Registered Address89 Jermyn Street
London
SW1Y 6JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £0.01Floris Of London Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 February 2014Delivered on: 17 February 2014
Satisfied on: 28 February 2015
Persons entitled: Christopher Marsh as Security Trustee

Classification: A registered charge
Particulars: Each relevant company with full title guarantee charges to the security trustee, by way of first legal mortgage, each of the properties known as 88-90 jermyn street, london, SW1Y 6JH; unit 3 woodlands business park, burlescombe, tiverton, devon, EX16 7LL; 101 tierney road, streatham, london, SW2 4QH; 5 tiverton way, tiverton business park, tiverton, devon, EX16 6TG; and comprising title numbers 148456, LN213630, LN220504, DN431975, LN196520, and DN420368.. Each company with full title guarantee charges to the security trustee by way of fixed charge; all properties acquired by that company in the future; all present and future interests of that company not effectively mortgaged or charged under the preceding provisions, in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business or the use of any secured asset (as defined in the debenture), and all rights in connection with them; and all intellectual property.. "Company" means each of floris of london holdings limited; j floris limited; floris estates limited; broad oak toiletries limited; jf 2009 limited; fe 2009 limited; bot 2009 limited.. "Intellectual property" means a company's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.. "Properties" means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by a company, or in which a company holds an interest, (including, but not limited to, the properties comprising of the title numbers detailed above), and property means any of them.. "Secured assets" means all the assets, the properties and undertaking for the time being subject to the security created by, or pursuant to, the debenture.. "Secured liabilities" all present and future monies, obligations and liabilities owed by each company to any or all of the noteholders (as defined in the debenture) and/or the security trustee, whether actual or contingent and whether owed jointly or severally, as principal or surety and/or in any other capacity, under or in connection with the loan note instrument (as defined in the debenture) or the debenture, together with all interest (including, without limitation, default interest) accruing in respect of those monies or liabilities.. For further information please refer to the debenture.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
11 May 2017Termination of appointment of Robert Adam Southall-Brown as a secretary on 28 April 2017 (1 page)
31 January 2017Satisfaction of charge 069887750001 in full (4 pages)
20 January 2017Registration of charge 069887750003, created on 17 January 2017 (23 pages)
20 January 2017Registration of charge 069887750004, created on 17 January 2017 (53 pages)
7 November 2016Accounts for a dormant company made up to 7 February 2016 (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
21 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 13,343.11
(6 pages)
28 February 2015Satisfaction of charge 069887750002 in full (4 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
16 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 13,343.11
(7 pages)
17 February 2014Appointment of Ms Emily Clare Botsaris as a director (2 pages)
17 February 2014Termination of appointment of John Bodenham as a secretary (1 page)
17 February 2014Termination of appointment of Christopher Marsh as a director (1 page)
17 February 2014Appointment of Mr Robert Adam Southall-Brown as a secretary (2 pages)
17 February 2014Registration of charge 069887750002 (40 pages)
17 February 2014Appointment of Mr Edward John Bodenham as a director (2 pages)
19 December 2013Registration of charge 069887750001 (8 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Register(s) moved to registered inspection location (1 page)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,343.11
(7 pages)
30 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a small company made up to 31 January 2011 (6 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
12 November 2009Current accounting period extended from 31 August 2010 to 31 January 2011 (3 pages)
12 November 2009Memorandum and Articles of Association (26 pages)
12 November 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 13,343.11
(4 pages)
5 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
12 August 2009Incorporation (13 pages)