DE SMITH FEINER LTD
LONDON FEINER DE SMITH LIMITED

Hellopages » Greater London » Westminster » W1J 7NW

Company number 02166459
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 118 PICCADILLY, LONDON, UNITED KINGDOM, W1J 7NW
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 ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 118 Picadilly London H1J 7NW United Kingdom to 118 Piccadilly London W1J 7NW on 25 April 2017; Satisfaction of charge 2 in full. The most likely internet sites of DE SMITH FEINER LTD are www.desmithfeiner.co.uk, and www.de-smith-feiner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. De Smith Feiner Ltd is a Private Limited Company. The company registration number is 02166459. De Smith Feiner Ltd has been working since 17 September 1987. The present status of the company is Active. The registered address of De Smith Feiner Ltd is 118 Piccadilly London United Kingdom W1j 7nw. The company`s financial liabilities are £145.64k. It is £-67.35k against last year. The cash in hand is £160k. It is £-100.57k against last year. And the total assets are £199.9k, which is £-61.76k against last year. DE SMITH, Richard Howard is a Secretary of the company. DE SMITH, Richard Howard is a Director of the company. FEINER, Stephen Andrew is a Director of the company. Secretary DE SMITH, Jacqueline Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


de smith feiner Key Finiance

LIABILITIES £145.64k
-32%
CASH £160k
-39%
TOTAL ASSETS £199.9k
-24%
All Financial Figures

Current Directors

Secretary
DE SMITH, Richard Howard
Appointed Date: 22 September 2005

Director

Director

Resigned Directors

Secretary
DE SMITH, Jacqueline Francis
Resigned: 22 September 2005

Persons With Significant Control

Mr Richard Howard De Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Andrew Feiner
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DE SMITH FEINER LTD Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
25 Apr 2017
Registered office address changed from 118 Picadilly London H1J 7NW United Kingdom to 118 Piccadilly London W1J 7NW on 25 April 2017
16 Mar 2017
Satisfaction of charge 2 in full
16 Mar 2017
Satisfaction of charge 1 in full
16 Mar 2017
Satisfaction of charge 4 in full
...
... and 82 more events
11 Oct 1990
Return made up to 31/07/90; full list of members

19 Jul 1989
Return made up to 15/03/89; full list of members

16 Nov 1988
Wd 08/11/88 ad 04/11/88--------- £ si 98@1=98 £ ic 2/100
02 Aug 1988
Accounting reference date shortened from 31/03 to 31/08

17 Sep 1987
Incorporation

DE SMITH FEINER LTD Charges

14 August 2007
Legal mortgage
Delivered: 21 August 2007
Status: Satisfied on 16 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 27 chequer street st albans hertfordshire…
13 October 2004
Legal charge
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: L/H 27 chequer street, st albans, hertfordshire. T/no…
13 October 2004
Debenture
Delivered: 19 October 2004
Status: Satisfied on 16 March 2017
Persons entitled: Butterfield Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 1996
Legal charge
Delivered: 19 December 1996
Status: Satisfied on 16 March 2017
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All that f/h property situate at royalty mews dean street…