FEATURECODE 2A HOLDINGS
LONDON HARRODS PROPERTY HOLDINGS PRECIS (1914) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 7XL

Company number 04017779
Status Active
Incorporation Date 20 June 2000
Company Type Private Unlimited Company
Address 87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 30 January 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100,000 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of FEATURECODE 2A HOLDINGS are www.featurecode2a.co.uk, and www.featurecode-2a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Featurecode 2a Holdings is a Private Unlimited Company. The company registration number is 04017779. Featurecode 2a Holdings has been working since 20 June 2000. The present status of the company is Active. The registered address of Featurecode 2a Holdings is 87 135 Brompton Road Knightsbridge London Sw1x 7xl. . WEBSTER, Daniel Jonathan is a Secretary of the company. EDGAR, John Peter is a Director of the company. WARD, Michael Ashley is a Director of the company. Secretary DEAN, Simon David Hatherly has been resigned. Secretary GOLDBERG, Justine Magdalen has been resigned. Secretary JERMAN, Susan has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL FAYED, Mohamed has been resigned. Director AL-ABDULLA, Hussain Ali A.A., His Excellency Dr has been resigned. Director AL-KUWARI, Khalifa Jassim has been resigned. Director AL-SAYED, Ahmad Mohamed, His Excellency Mr has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director BYRNE, Jeffrey has been resigned. Director DAVIE, Stephen Howard has been resigned. Director FAYED, Ali has been resigned. Director FAYED, Omar Alexander has been resigned. Director FAYED, Omar Alexander has been resigned. Director MAAMRIA, Kamel, Dr has been resigned. Director NAJDECKI, William Charles has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director SIMONIN, Richard Guy Marie has been resigned. Director TANNA, Anil has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEBSTER, Daniel Jonathan
Appointed Date: 15 January 2015

Director
EDGAR, John Peter
Appointed Date: 20 June 2014
55 years old

Director
WARD, Michael Ashley
Appointed Date: 01 August 2006
69 years old

Resigned Directors

Secretary
DEAN, Simon David Hatherly
Resigned: 10 September 2010
Appointed Date: 01 June 2004

Secretary
GOLDBERG, Justine Magdalen
Resigned: 02 May 2014
Appointed Date: 19 October 2010

Secretary
JERMAN, Susan
Resigned: 31 May 2004
Appointed Date: 19 October 2000

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 19 October 2000
Appointed Date: 20 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Director
AL FAYED, Mohamed
Resigned: 07 May 2010
Appointed Date: 19 October 2000
92 years old

Director
AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
68 years old

Director
AL-KUWARI, Khalifa Jassim
Resigned: 02 September 2014
Appointed Date: 07 May 2010
48 years old

Director
AL-SAYED, Ahmad Mohamed, His Excellency Mr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
49 years old

Director
ARMSTRONG, Anthony John
Resigned: 28 June 2010
Appointed Date: 07 May 2010
57 years old

Director
BYRNE, Jeffrey
Resigned: 28 November 2010
Appointed Date: 19 October 2000
66 years old

Director
DAVIE, Stephen Howard
Resigned: 12 November 2003
Appointed Date: 30 September 2002
71 years old

Director
FAYED, Ali
Resigned: 07 May 2010
Appointed Date: 19 October 2000
81 years old

Director
FAYED, Omar Alexander
Resigned: 07 May 2010
Appointed Date: 09 April 2010
37 years old

Director
FAYED, Omar Alexander
Resigned: 03 March 2009
Appointed Date: 01 November 2006
37 years old

Director
MAAMRIA, Kamel, Dr
Resigned: 29 May 2014
Appointed Date: 08 July 2010
62 years old

Director
NAJDECKI, William Charles
Resigned: 30 June 2002
Appointed Date: 19 October 2000
75 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2000
Appointed Date: 20 June 2000

Director
SIMONIN, Richard Guy Marie
Resigned: 09 February 2005
Appointed Date: 14 July 2003
73 years old

Director
TANNA, Anil
Resigned: 07 May 2010
Appointed Date: 19 October 2000
78 years old

FEATURECODE 2A HOLDINGS Events

09 Nov 2016
Total exemption full accounts made up to 30 January 2016
19 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100,000

12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
05 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100,000

05 Feb 2015
Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015
...
... and 117 more events
07 Nov 2000
Memorandum and Articles of Association
07 Nov 2000
Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100
06 Nov 2000
Company name changed precis (1914) LIMITED\certificate issued on 06/11/00
07 Aug 2000
Secretary resigned
20 Jun 2000
Incorporation

FEATURECODE 2A HOLDINGS Charges

13 July 2004
Parent debenture
Delivered: 30 July 2004
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC as Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 November 2000
Charge over securities
Delivered: 5 December 2000
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge 100,000 ordinary shares of £1…
15 November 2000
Parent debenture
Delivered: 28 November 2000
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries Pursuant to the Facility Agreement)
Description: Together with an interest in the sale agreements, the…
15 November 2000
Parent debenture
Delivered: 28 November 2000
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries Pursuant to the Facility Agreement)
Description: Together with an interest in the sale agreements, the…