FEATHERSTONE ESTATE LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ

Company number 05264017
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 1 Curzon Street (4th Floor) London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017; Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of FEATHERSTONE ESTATE LIMITED are www.featherstoneestate.co.uk, and www.featherstone-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Featherstone Estate Limited is a Private Limited Company. The company registration number is 05264017. Featherstone Estate Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Featherstone Estate Limited is 8 Finsbury Circus London England Ec2m 7az. . BUTCHER, David James Peter is a Director of the company. CHAPPELL, Elizabeth Mary is a Director of the company. CUSTIS, Kevin James is a Director of the company. RUSSELL, Colin John is a Director of the company. Secretary CUSTIS, Kevin James has been resigned. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director BUTCHER, David James Peter has been resigned. Director RUSSELL, Colin John has been resigned. Director SUCHETT KAYE, Charles Frederick Ernest has been resigned. Director ALDWYCH CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BUTCHER, David James Peter
Appointed Date: 26 March 2013
58 years old

Director
CHAPPELL, Elizabeth Mary
Appointed Date: 26 March 2013
78 years old

Director
CUSTIS, Kevin James
Appointed Date: 14 April 2016
58 years old

Director
RUSSELL, Colin John
Appointed Date: 18 October 2010
78 years old

Resigned Directors

Secretary
CUSTIS, Kevin James
Resigned: 14 April 2016
Appointed Date: 26 March 2013

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 01 May 2006
Appointed Date: 19 October 2004

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 26 March 2013
Appointed Date: 11 July 2006

Director
BUTCHER, David James Peter
Resigned: 11 January 2007
Appointed Date: 19 October 2004
58 years old

Director
RUSSELL, Colin John
Resigned: 11 January 2007
Appointed Date: 19 October 2004
78 years old

Director
SUCHETT KAYE, Charles Frederick Ernest
Resigned: 11 January 2007
Appointed Date: 19 October 2004
76 years old

Director
ALDWYCH CORPORATE SERVICES LIMITED
Resigned: 26 March 2013
Appointed Date: 11 July 2006

Persons With Significant Control

Elizabeth Mary Chappell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Colin John Russell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David James Peter Butcher
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Kevin James Custis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

FEATHERSTONE ESTATE LIMITED Events

21 Feb 2017
Registered office address changed from 1 Curzon Street (4th Floor) London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017
08 Dec 2016
Accounts for a dormant company made up to 5 April 2016
07 Nov 2016
Confirmation statement made on 19 October 2016 with updates
14 Apr 2016
Termination of appointment of Kevin James Custis as a secretary on 14 April 2016
14 Apr 2016
Appointment of Mr Kevin James Custis as a director on 14 April 2016
...
... and 43 more events
18 Jul 2006
Secretary resigned
18 Jul 2006
Registered office changed on 18/07/06 from: 278-282 high holborn, london, WC1V 7HA
17 Nov 2005
Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed

04 Nov 2004
Accounting reference date extended from 31/10/05 to 05/04/06
19 Oct 2004
Incorporation

FEATHERSTONE ESTATE LIMITED Charges

28 November 2008
Amc deed of legal charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The bog farm knarsdale slaggyford northumberland t/no…