FEENEY BROS. LIMITED

Hellopages » Greater London » Brent » NW10 1ER

Company number 02005840
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address 34 DEWSBURY ROAD, LONDON, NW10 1ER
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 one hundred and ninety-one events have happened. The last three records are Registration of charge 020058400062, created on 17 February 2017; Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FEENEY BROS. LIMITED are www.feeneybros.co.uk, and www.feeney-bros.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and seven months. The distance to to Brentford Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Barbican Rail Station is 6.6 miles; to Battersea Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Feeney Bros Limited is a Private Limited Company. The company registration number is 02005840. Feeney Bros Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Feeney Bros Limited is 34 Dewsbury Road London Nw10 1er. The company`s financial liabilities are £244.16k. It is £-549.72k against last year. The cash in hand is £557.09k. It is £-361.1k against last year. And the total assets are £612.36k, which is £-367.08k against last year. ROBERTSON-KAY, Collete is a Secretary of the company. FEENEY, John is a Director of the company. Secretary FEENEY, Patrick has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FEENEY, James has been resigned. Director FEENEY, Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


feeney bros. Key Finiance

LIABILITIES £244.16k
-70%
CASH £557.09k
-40%
TOTAL ASSETS £612.36k
-38%
All Financial Figures

Current Directors

Secretary
ROBERTSON-KAY, Collete
Appointed Date: 23 June 2009

Director
FEENEY, John

67 years old

Resigned Directors

Secretary
FEENEY, Patrick
Resigned: 30 March 2006

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 2009
Appointed Date: 30 March 2006

Director
FEENEY, James
Resigned: 15 July 1993
65 years old

Director
FEENEY, Patrick
Resigned: 30 March 2006
64 years old

Persons With Significant Control

Feeney Group Ltd
Notified on: 17 April 2016
Nature of control: Ownership of shares – 75% or more

FEENEY BROS. LIMITED Events

23 Feb 2017
Registration of charge 020058400062, created on 17 February 2017
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 181 more events
28 Mar 1988
Return made up to 31/12/86; full list of members

28 Mar 1988
Accounting reference date shortened from 31/03 to 30/06

13 May 1987
Particulars of mortgage/charge

13 May 1987
Particulars of mortgage/charge

17 Oct 1986
Particulars of mortgage/charge

FEENEY BROS. LIMITED Charges

17 February 2017
Charge code 0200 5840 0062
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 53 olive road, london NW2 6UN together with any fixed plant…
6 September 2013
Charge code 0200 5840 0061
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a 145CRICKLEWOOD broadway london t/n NGL692358…
23 May 2012
Mortgage
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 53 olive road london t/no MX318664…
23 May 2012
Mortgage deed
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18 cricklewood broadway london t/no.NGL765966: together…
30 September 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68 harvest road london t/no MX364188…
30 September 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 blenheim gardens london t/no MX473532 together with…
30 September 2010
Mortgage deed
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 59 chandos road, london together with all…
30 September 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 10 grove road london t/no MX311812…
30 September 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a 1-16 norman court 59 pound lane…
30 September 2010
Mortgage
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 179 cricklewwod broadway london t/no…
27 August 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2006
Legal charge
Delivered: 22 April 2006
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 53 dewsbury road in the london borough of…
2 March 2004
Legal mortgage
Delivered: 3 March 2004
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as land and buildings on the…
17 April 2003
Legal mortgage
Delivered: 23 April 2003
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the limes stables pines hill stanstead…
27 February 2003
Legal mortgage
Delivered: 15 March 2003
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 3 rosecroft gardens london NW2 6HX t/n…
17 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold property known as 22 beaconsfield road london NW10…
17 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold property known as 24 and 26 beaconsfield road…
2 September 2002
Legal mortgage
Delivered: 5 September 2002
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 179 cricklewood broadway london NW2 t/no:…
28 March 2002
Legal mortgage
Delivered: 4 April 2002
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 158 chapter road london NW2 t/no:…
19 October 2001
Legal mortgage
Delivered: 24 October 2001
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 10 blenheim gardens london borough of…
13 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 52 randall ave,neasden NW2,london…
12 June 2001
Legal mortgage
Delivered: 15 June 2001
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 53 blenheim gardens cricklewood london NW2 l/b of brent…
12 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H & l/h property k/a 7 clifford way london borough of…
18 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 29 huddlestone rd,willesden,london…
4 February 2000
Legal mortgage
Delivered: 8 February 2000
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 24 howard road cricklewood london NW2 MX342864. By way…
14 January 2000
Legal mortgage
Delivered: 18 January 2000
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 132 rucklidge avenue harlesden london NW10…
4 October 1999
Legal mortgage
Delivered: 8 October 1999
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: Flat 1 grove road NW2 on the ground floor and basement the…
4 October 1999
Legal mortgage
Delivered: 8 October 1999
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 1 grove road willesden green london NW2…
6 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 10 blenheim gardens cricklewood london NW2…
6 July 1999
Legal mortgage
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 12 heber road london NW2 6AA t/no:…
6 July 1999
Legal mortgage
Delivered: 9 July 1999
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/hold property known as 15 melrose avenue willesden…
9 April 1999
Legal mortgage
Delivered: 16 April 1999
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: All that l/h property k/a flats 1,2,3,4,5,6,7,8,9,10,11 and…
9 April 1999
Legal mortgage
Delivered: 16 April 1999
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 1 to 12 roundwood view.59 Pound…
27 July 1998
Legal mortgage
Delivered: 8 August 1998
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 10 grove road willesden l/b of brent…
25 June 1998
Legal mortgage
Delivered: 27 June 1998
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 117 vincent gardens NW2 l/b of brent t/n…
29 May 1998
Legal mortgage
Delivered: 30 May 1998
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 9 hoveden rd,willesden,london NW2;…
30 April 1998
Legal mortgage
Delivered: 2 May 1998
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) PLC
Description: F/H 10 messina avenue hampstead NW6 l/b of camden…
15 April 1998
Legal mortgage
Delivered: 17 April 1998
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 100 agar grove london l/b of camden t/no:…
16 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a 39 roundwood road,willesden,london…
30 January 1998
Legal mortgage
Delivered: 3 February 1998
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) PLC
Description: Property k/a land at south east side of tangmere way hendon…
11 April 1997
Legal mortgage
Delivered: 29 April 1997
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land on the south side of burnley road london situate…
27 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) PLC
Description: F/H proeprty k/a 10 prout grove neasden london by way of…
12 November 1996
Legal mortgage
Delivered: 14 November 1996
Status: Satisfied on 2 November 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: 30 oldfield road, willesden london. Floating charge over…
8 November 1996
Legal mortgage
Delivered: 11 November 1996
Status: Satisfied on 15 March 2001
Persons entitled: Aib Group (UK) PLC
Description: F/H 51 dawpool road willesden london NW2 t/no MX72946 and…
3 June 1996
Legal mortgage
Delivered: 7 June 1996
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: Property k/a 295,297 and 299 chapter road london NW2 t/n…
22 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 25 keyes road willesden and the goodwill…
5 March 1996
Legal mortgage
Delivered: 7 March 1996
Status: Satisfied on 2 November 2010
Persons entitled: Allied Irish Banks PLC
Description: 15 oak grove cricklewood NW2 t/n MX189757 and the goodwill…
23 February 1996
Charge
Delivered: 29 February 1996
Status: Satisfied on 15 March 2001
Persons entitled: Milotarp Agencies Corporation
Description: F/H property at mulgrave road neasden l/b of brent.
2 February 1996
Legal mortgage
Delivered: 7 February 1996
Status: Satisfied on 2 November 2010
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: 59 chandos road, willesden green t/no: MX425473. Floating…
6 July 1994
Legal mortgage
Delivered: 23 July 1994
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the f/h property k/as uplands…
6 July 1994
Mortgage debenture
Delivered: 23 July 1994
Status: Satisfied on 2 November 2010
Persons entitled: Allied Irish Banks PLC
Description: A charge by way of legal mortgage over uplands london road…
28 February 1994
Legal mortgage
Delivered: 7 March 1994
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: 158 gladstone park gardens and the goodwill and the…
28 February 1994
Legal mortgage
Delivered: 7 March 1994
Status: Satisfied on 2 November 2010
Persons entitled: Allied Irish Banks PLC
Description: F/H 98 harvist road willesden london NW6 no MX364188 and…
4 October 1993
Legal mortgage
Delivered: 5 October 1993
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 20 second ave acton london with the…
22 June 1993
Legal mortgage
Delivered: 6 July 1993
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks P.L.C.
Description: All that f/h property situate and k/a 72 dartmouth road…
22 June 1993
Legal mortgage
Delivered: 6 July 1993
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks P.L.C.
Description: All that f/h property situate at and k/a 49 oakington manor…
27 July 1992
Legal mortgage
Delivered: 10 August 1992
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: 134 brondesbury road, kilburn, london NW6. Floating charge…
28 April 1989
Mortgage/charge
Delivered: 6 May 1989
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 88 chatsworth rd london nw 2 by way of…
14 September 1988
Mortgage/charge
Delivered: 15 September 1988
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: F hold 66 brondesbury road, london NW6.. Floating charge…
27 April 1987
Mortgage
Delivered: 13 May 1987
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: F/H 45 fordwych rd, kilburn, fixed and all stocks, shares…
26 April 1987
Mortgage
Delivered: 13 May 1987
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a caddington road, cricklewood, london, NW2…
16 October 1986
Mortgage
Delivered: 17 October 1986
Status: Satisfied on 15 March 2001
Persons entitled: Allied Irish Banks PLC
Description: F/H ebbsfleet road, cricklewood, london floating charge…