Company number 02926543
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address SPECTRUM HOUSE 61 SEFTON AVENUE, LONDON, NW7 3QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 31 May 2016; Appointment of Mr Zachary Benjamin Feld as a director on 19 November 2016; Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
GBP 100
. The most likely internet sites of FELDACRE LIMITED are www.feldacre.co.uk, and www.feldacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Feldacre Limited is a Private Limited Company.
The company registration number is 02926543. Feldacre Limited has been working since 06 May 1994.
The present status of the company is Active. The registered address of Feldacre Limited is Spectrum House 61 Sefton Avenue London Nw7 3qe. The company`s financial liabilities are £69.5k. It is £13.82k against last year. And the total assets are £27.53k, which is £-4.53k against last year. FELD, Jesse Zelig is a Secretary of the company. FELD, Jesse Zelig is a Director of the company. FELD, Samantha Shoshanna is a Director of the company. FELD, Zachary Benjamin is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
feldacre Key Finiance
LIABILITIES
£69.5k
+24%
CASH
n/a
TOTAL ASSETS
£27.53k
-15%
All Financial Figures
Current Directors
FELDACRE LIMITED Events
09 Dec 2016
Micro company accounts made up to 31 May 2016
30 Nov 2016
Appointment of Mr Zachary Benjamin Feld as a director on 19 November 2016
13 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
21 Dec 2015
Micro company accounts made up to 31 May 2015
17 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
...
... and 60 more events
26 Apr 1995
Return made up to 06/05/95; full list of members
23 Mar 1995
Secretary's particulars changed
23 Mar 1995
Director's particulars changed
18 May 1994
Accounting reference date notified as 31/05
14 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H ground floor flat 42 somerset gardens tottenham london…
14 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a first floor flat 3 kings parade high road…
14 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a first floor flat 225 somerset gardens…
14 September 2007
Mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 62 black boy lane tottenham london t/no…
20 August 2007
Debenture
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2003
Mortgage debenture
Delivered: 2 October 2003
Status: Satisfied
on 26 September 2007
Persons entitled: Aib Group (UK) PLC
Description: 62 blackbay lane tottenham london N15 (freehold), first…
19 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Satisfied
on 26 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a ground floor…
19 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Satisfied
on 26 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a first floor…
19 September 2003
Legal mortgage
Delivered: 26 September 2003
Status: Satisfied
on 26 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: L/Hold being first floor flat,225 somerset gardens,white…
18 November 1996
Mortgage debenture
Delivered: 5 December 1996
Status: Satisfied
on 6 September 2007
Persons entitled: Northern Rock Building Society
Description: 9 jansons road tottenham london N15 and assigns the…