Company NameThe Felix Project
Company StatusActive
Company Number10068253
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michael Francis Millership
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hormead Road
London
W9 3NQ
Director NameMr Justin David Elliott Byam Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lansdowne Walk
London
W11 3AH
Director NameMrs Jane Elizabeth Byam Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMr David Glyn Trefor Hudd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMr Francesco Paolo Vanni D'Archirafi
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed13 December 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address182 Mozart Terrace, Ebury Street
London
SW1W 8UP
Director NameMr Julian Murray Wakeham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RolePartner, Pwc
Country of ResidenceEngland
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMr Gavin John Darby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(4 years, 1 month after company formation)
Appointment Duration4 years
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMs Catherine Helen Thorpe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMr Asi Panditharatna Diptp Mba McMi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMs Karin Woodley Cbe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCambridge House Addington Square
London
SE5 0HF
Director NameMr Ben Salama
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMr Thomas David Cairns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2017(1 year after company formation)
Appointment Duration9 months (resigned 13 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Middle Street
Islip
Kidlington
OX5 2SF
Director NameMs Hilary Mary Croft
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 6 Concord Business Centre Concord Road
Acton
W3 0TJ
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMs Sophie Elizabeth Ejsmond
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 13 December 2020)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address11c Porchester Square
London
W2 6AN
Director NameMr John Paton Richardson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Secretary NameMrs Elizabeth Ambekar
StatusResigned
Appointed28 February 2019(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 March 2020)
RoleCompany Director
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Secretary NameMrs Sandrine Marcelle Veronique Cotter
StatusResigned
Appointed12 March 2020(3 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameMiss Ann Marie Belsey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU
Secretary NameMrs Sharon Lesley Littlejohn
StatusResigned
Appointed01 January 2021(4 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 2021)
RoleCompany Director
Correspondence AddressUnit 6 Kendal Court
Kendal Avenue
London
W3 0RU

Location

Registered AddressC/O Sayer Vincent, Invicta House
108-114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

7 September 2020Delivered on: 15 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

2 October 2023Registered office address changed from Unit 6 Kendal Court Kendal Avenue London W3 0RU England to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 2 October 2023 (1 page)
15 May 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
21 March 2023Notification of a person with significant control statement (2 pages)
15 March 2023Cessation of Justin David Elliott Byam Shaw as a person with significant control on 13 December 2017 (1 page)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 February 2023Resolutions
  • RES13 ‐ It is hereby resolved that any matters hitherto approved or passed by the directors or members of the company be and are hereby ratified and approved by the members of the company. 02/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 February 2023Memorandum and Articles of Association (23 pages)
20 February 2023Statement of company's objects (2 pages)
3 January 2023Termination of appointment of Ann Marie Belsey as a director on 15 December 2022 (1 page)
1 December 2022Appointment of Mr Ben Salama as a director on 1 December 2022 (2 pages)
22 June 2022Full accounts made up to 31 December 2021 (47 pages)
14 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Asi Panditharatna Diptp Mba Mcmi as a director on 1 January 2022 (2 pages)
30 March 2022Appointment of Ms Karin Woodley Cbe as a director on 1 January 2022 (2 pages)
25 November 2021Termination of appointment of Sharon Lesley Littlejohn as a secretary on 25 November 2021 (1 page)
9 June 2021Full accounts made up to 31 December 2020 (55 pages)
12 April 2021Director's details changed for Michael Francis Millership on 12 April 2021 (2 pages)
17 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
19 January 2021Appointment of Mrs Sharon Lesley Littlejohn as a secretary on 1 January 2021 (2 pages)
19 January 2021Termination of appointment of Sandrine Marcelle Veronique Cotter as a secretary on 1 January 2021 (1 page)
23 December 2020Appointment of Miss Ann Marie Belsey as a director on 15 December 2020 (2 pages)
23 December 2020Termination of appointment of Sophie Elizabeth Ejsmond as a director on 13 December 2020 (1 page)
9 November 2020Appointment of Ms Catherine Helen Thorpe as a director on 21 October 2020 (2 pages)
1 October 2020Termination of appointment of John Paton Richardson as a director on 30 September 2020 (1 page)
15 September 2020Registration of charge 100682530002, created on 7 September 2020 (7 pages)
20 August 2020Second filing for the appointment of Mr Gavin John Darby as a director (3 pages)
9 July 2020Director's details changed for Mr David Glyn Trefor Hudd on 1 July 2020 (2 pages)
8 June 2020Full accounts made up to 31 December 2019 (39 pages)
29 May 2020Appointment of Mr Gavin John Darby as a director on 28 May 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 20.08.2020.
(2 pages)
28 May 2020Satisfaction of charge 100682530001 in full (1 page)
16 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 April 2020Termination of appointment of Elizabeth Ambekar as a secretary on 11 March 2020 (1 page)
16 April 2020Appointment of Mrs Sandrine Marcelle Veronique Cotter as a secretary on 12 March 2020 (2 pages)
27 February 2020Director's details changed for Ms Sophie Elizabeth Ejsmond on 27 February 2020 (2 pages)
19 December 2019Termination of appointment of Vanni Emanuele Treves as a director on 10 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (36 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 March 2019Statement of company's objects (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Julian Murray Wakeham as a director on 5 February 2019 (2 pages)
28 February 2019Appointment of Mrs Elizabeth Ambekar as a secretary on 28 February 2019 (2 pages)
20 February 2019Registration of charge 100682530001, created on 4 February 2019 (14 pages)
25 October 2018Registered office address changed from Unit 6 Concord Business Centre Concord Road Park Royal London W3 0TJ England to Unit 6 Kendal Court Kendal Avenue London W3 0RU on 25 October 2018 (1 page)
20 August 2018Appointment of Mr John Paton Richardson as a director on 1 July 2018 (2 pages)
20 July 2018Full accounts made up to 31 December 2017 (24 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from Unit 6 Concorde Business Centre Concord Road Park Royal London W3 0TJ England to Unit 6 Concord Business Centre Concord Road Park Royal London W3 0TJ on 16 March 2018 (1 page)
14 February 2018Appointment of Mr Vanni Emanuele Treves as a director on 11 October 2017 (2 pages)
14 February 2018Appointment of Mr Vanni Emanuele Treves as a director on 11 October 2017 (2 pages)
14 February 2018Termination of appointment of Thomas David Cairns as a director on 13 December 2017 (1 page)
14 February 2018Termination of appointment of Thomas David Cairns as a director on 13 December 2017 (1 page)
5 February 2018Appointment of Mr David Glyn Trefor Hudd as a director on 13 December 2017 (2 pages)
5 February 2018Appointment of Mr David Glyn Trefor Hudd as a director on 13 December 2017 (2 pages)
14 January 2018Appointment of Ms Sophie Elizabeth Ejsmond as a director on 13 December 2017 (2 pages)
14 January 2018Appointment of Mr Francesco Paolo Vanni D'archirafi as a director on 13 December 2017 (2 pages)
14 January 2018Appointment of Mr Francesco Paolo Vanni D'archirafi as a director on 13 December 2017 (2 pages)
14 January 2018Appointment of Mr Francesco Paolo Vanni D'archirafi as a director on 13 December 2017
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 28/06/2023 under section 1088 of the Companies Act 2006
(2 pages)
14 January 2018Appointment of Ms Sophie Elizabeth Ejsmond as a director on 13 December 2017 (2 pages)
14 January 2018Appointment of Mrs Jane Elizabeth Byam Shaw as a director on 13 December 2017 (2 pages)
14 January 2018Appointment of Mrs Jane Elizabeth Byam Shaw as a director on 13 December 2017 (2 pages)
13 January 2018Termination of appointment of Hilary Croft as a director on 26 September 2017 (1 page)
13 January 2018Termination of appointment of Hilary Croft as a director on 26 September 2017 (1 page)
26 September 2017Appointment of Ms Hilary Croft as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Ms Hilary Croft as a director on 26 September 2017 (2 pages)
25 May 2017Director's details changed for Mr Justin David Elliott Byam Shaw on 8 May 2017 (4 pages)
25 May 2017Director's details changed for Mr Justin David Elliott Byam Shaw on 8 May 2017 (4 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
21 March 2017Appointment of Mr Thomas David Cairns as a director on 18 March 2017 (2 pages)
21 March 2017Appointment of Mr Thomas David Cairns as a director on 18 March 2017 (2 pages)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 July 2016Registered office address changed from 27 Northmoor Road Oxford OX2 6UR to Unit 6 Concorde Business Centre Concord Road Park Royal London W3 0TJ on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from 27 Northmoor Road Oxford OX2 6UR to Unit 6 Concorde Business Centre Concord Road Park Royal London W3 0TJ on 20 July 2016 (2 pages)
12 July 2016Resolutions
  • RES13 ‐ Company business 29/06/2016
(1 page)
12 July 2016Resolutions
  • RES13 ‐ Company business 29/06/2016
(1 page)
6 July 2016Statement of company's objects (3 pages)
6 July 2016Statement of company's objects (3 pages)
30 March 2016Company name correction - the feux project - the felix project (1 page)
30 March 2016Company name correction - the feux project - the felix project (1 page)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Clarification was incorporated on 17TH March 2016 under the name the felix project and not the name the feux project as incorrectly shown on the face of the certificate of incorporation issued on that date.
(42 pages)
17 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Clarification was incorporated on 17TH March 2016 under the name the felix project and not the name the feux project as incorrectly shown on the face of the certificate of incorporation issued on that date.
(42 pages)