FEATHERBAR LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 04241765
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 6 April 2016 to 5 April 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1 . The most likely internet sites of FEATHERBAR LIMITED are www.featherbar.co.uk, and www.featherbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Featherbar Limited is a Private Limited Company. The company registration number is 04241765. Featherbar Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Featherbar Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . ACKERMAN, Naomi is a Secretary of the company. ACKERMAN, Alexander is a Director of the company. ACKERMAN, Naomi is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary RICHARDSON, Helen Joanna has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director MAYNARD, Frances Maria has been resigned. Director RICHARDSON, Helen Joanna has been resigned. Director WILLIAMSON, Alexander John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ACKERMAN, Naomi
Appointed Date: 23 January 2006

Director
ACKERMAN, Alexander
Appointed Date: 23 January 2006
47 years old

Director
ACKERMAN, Naomi
Appointed Date: 23 January 2006
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Secretary
RICHARDSON, Helen Joanna
Resigned: 24 March 2006
Appointed Date: 27 June 2001

Nominee Director
DWYER, Daniel James
Resigned: 27 June 2001
Appointed Date: 27 June 2001
50 years old

Director
MAYNARD, Frances Maria
Resigned: 24 March 2006
Appointed Date: 27 June 2001
81 years old

Director
RICHARDSON, Helen Joanna
Resigned: 24 March 2006
Appointed Date: 27 June 2001
65 years old

Director
WILLIAMSON, Alexander John
Resigned: 24 March 2006
Appointed Date: 27 June 2001
84 years old

FEATHERBAR LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2017
Previous accounting period shortened from 6 April 2016 to 5 April 2016
01 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1

11 May 2016
Registration of charge 042417650007, created on 9 May 2016
11 May 2016
Registration of charge 042417650005, created on 9 May 2016
...
... and 71 more events
15 Oct 2001
Director resigned
15 Oct 2001
New director appointed
15 Oct 2001
New secretary appointed;new director appointed
15 Oct 2001
Registered office changed on 15/10/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
27 Jun 2001
Incorporation

FEATHERBAR LIMITED Charges

9 May 2016
Charge code 0424 1765 0007
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Contains fixed charge…
9 May 2016
Charge code 0424 1765 0006
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Contains fixed charge…
9 May 2016
Charge code 0424 1765 0005
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H property being part of 66 west smithfield london t/no's…
24 March 2006
An omnibus guarantee and set-off agreement
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
24 March 2006
Mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 64-66 west smithfield london t/n NGL807472. Together…
24 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2002
Mortgage deed
Delivered: 23 February 2002
Status: Satisfied on 15 May 2009
Persons entitled: Bristol & West PLC
Description: Property k/a basement ground and mezzanine floors of 66…