A.FEATHER & CO.LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU
Company number 00571662
Status Active
Incorporation Date 17 September 1956
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017; Full accounts made up to 31 May 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,400 . The most likely internet sites of A.FEATHER & CO.LIMITED are www.afeather.co.uk, and www.a-feather.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. A Feather Co Limited is a Private Limited Company. The company registration number is 00571662. A Feather Co Limited has been working since 17 September 1956. The present status of the company is Active. The registered address of A Feather Co Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. BENJAMIN, Lionel Johnathan is a Director of the company. KINGSTON, Mark Simon is a Director of the company. WILSON, Simon Levick Garth is a Director of the company. ZAKAY, Sol is a Director of the company. Secretary HUNTER, Stuart Gillies has been resigned. Secretary JONES, Marian Barbara has been resigned. Director BRADY, Sean has been resigned. Director FEATHER, Paul Bernard has been resigned. Director FEATHER, Pauline has been resigned. Director HUNTER, Stuart Gillies has been resigned. Director JONES, Richard William has been resigned. Director STEINBERG, Freda Gertrude has been resigned. Director WILSON, Marjorie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 22 January 2015

Director
BENJAMIN, Lionel Johnathan
Appointed Date: 22 January 2015
59 years old

Director
KINGSTON, Mark Simon
Appointed Date: 22 January 2015
60 years old

Director
WILSON, Simon Levick Garth
Appointed Date: 27 March 2017
52 years old

Director
ZAKAY, Sol
Appointed Date: 22 January 2015
73 years old

Resigned Directors

Secretary
HUNTER, Stuart Gillies
Resigned: 22 January 2015
Appointed Date: 28 October 1995

Secretary
JONES, Marian Barbara
Resigned: 28 October 1995

Director
BRADY, Sean
Resigned: 22 January 2015
Appointed Date: 01 April 2008
61 years old

Director
FEATHER, Paul Bernard
Resigned: 22 January 2015
74 years old

Director
FEATHER, Pauline
Resigned: 22 January 2015
Appointed Date: 15 June 2009
63 years old

Director
HUNTER, Stuart Gillies
Resigned: 22 January 2015
65 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 22 January 2015
69 years old

Director
STEINBERG, Freda Gertrude
Resigned: 28 March 2012
102 years old

Director
WILSON, Marjorie
Resigned: 31 December 1993
82 years old

A.FEATHER & CO.LIMITED Events

06 Apr 2017
Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
05 Jan 2017
Full accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,400

16 Jun 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jun 2016
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
...
... and 133 more events
19 Nov 1983
Annual return made up to 10/08/83
02 Apr 1983
Annual return made up to 24/11/82
28 Mar 1983
Accounts made up to 31 August 1981
04 Dec 1982
Annual return made up to 16/04/81
24 Sep 1966
Incorporation

A.FEATHER & CO.LIMITED Charges

17 February 2015
Charge code 0057 1662 0013
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent)
Description: F/H property k/a feathers hotel 113-125 (odd) mount…
15 February 2000
Debenture
Delivered: 22 February 2000
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2000
Legal charge
Delivered: 19 February 2000
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 117-125 mount pleasant liverpool. T/no. NS303878, MS57349…
15 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 24 December 2014
Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited
Description: 117-125 mount pleasant liverpool L3 5TF k/a the feathers…
29 March 1990
Legal mortgage
Delivered: 5 April 1990
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the feathers hotel 113 to 125 (inc) (odd)…
27 November 1987
Legal charge
Delivered: 7 December 1987
Status: Satisfied on 22 January 2000
Persons entitled: Daniel Thwaites Public Limited Company.
Description: L/H premises situate and k/a the mellfont hotel, 117, mount…
15 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied
Persons entitled: Tetley Walker Limited
Description: Mellifont hotel 117 mount pleasant liverpool 3.
29 October 1982
Legal mortgage
Delivered: 5 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Milverton house 11, beauchamp hill leamington spa…
29 October 1982
Legal mortgage
Delivered: 5 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as lynden, 6, church lane middleton…
22 August 1979
Mortgage debenture
Delivered: 29 August 1979
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: 113, 115 119 mount pleasant liverpool merseyside title no…
2 January 1974
Legal charge
Delivered: 21 January 1974
Status: Satisfied on 14 October 1992
Persons entitled: Barclays Bank PLC
Description: 125, mount pleasant, liverpool.
2 January 1974
Legal charge
Delivered: 21 January 1974
Status: Satisfied on 14 October 1992
Persons entitled: Barclays Bank PLC
Description: 121 mount pleasant liverpool.
2 January 1974
Legal charge
Delivered: 21 January 1974
Status: Satisfied on 14 October 1992
Persons entitled: Barclays Bank PLC
Description: 123 mount pleasant liverpool.