FELSHAM INVESTMENTS LIMITED
40-41 GREAT CASTLE STREET MABLAW 330 LIMITED

Hellopages » Greater London » Westminster » W1W 8LU

Company number 03042448
Status Active
Incorporation Date 5 April 1995
Company Type Private Limited Company
Address C/O JAMIESON STONE 2ND FLOOR, WINDSOR HOUSE, 40-41 GREAT CASTLE STREET, LONDON, W1W 8LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FELSHAM INVESTMENTS LIMITED are www.felshaminvestments.co.uk, and www.felsham-investments.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and six months. Felsham Investments Limited is a Private Limited Company. The company registration number is 03042448. Felsham Investments Limited has been working since 05 April 1995. The present status of the company is Active. The registered address of Felsham Investments Limited is C O Jamieson Stone 2nd Floor Windsor House 40 41 Great Castle Street London W1w 8lu. The company`s financial liabilities are £1129.44k. It is £292.42k against last year. The cash in hand is £464.63k. It is £144.86k against last year. And the total assets are £1170.4k, which is £208.78k against last year. JAMIESON STONE REGISTRARS LTD is a Secretary of the company. LEWIS, Marc is a Director of the company. Secretary LEWIS, Marc Bernard has been resigned. Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Director LEWIS, Barry Victor has been resigned. Director MABLAW CORPORATE SERVICES LIMITED has been resigned. Director MABLAW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


felsham investments Key Finiance

LIABILITIES £1129.44k
+34%
CASH £464.63k
+45%
TOTAL ASSETS £1170.4k
+21%
All Financial Figures

Current Directors

Secretary
JAMIESON STONE REGISTRARS LTD
Appointed Date: 03 March 2000

Director
LEWIS, Marc
Appointed Date: 05 September 1995
57 years old

Resigned Directors

Secretary
LEWIS, Marc Bernard
Resigned: 03 March 2000
Appointed Date: 05 September 1995

Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 April 1995

Director
LEWIS, Barry Victor
Resigned: 03 March 2000
Appointed Date: 05 September 1995
89 years old

Director
MABLAW CORPORATE SERVICES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 April 1995

Director
MABLAW NOMINEES LIMITED
Resigned: 05 September 1995
Appointed Date: 05 April 1995

FELSHAM INVESTMENTS LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

29 Apr 2015
Director's details changed for Mr Marc Lewis on 5 January 2015
...
... and 67 more events
22 Sep 1995
Registered office changed on 22/09/95 from: p o box 101 20 station road watford WD1 1HT
19 Sep 1995
Secretary resigned;new secretary appointed
19 Sep 1995
Director resigned;new director appointed
19 Sep 1995
Director resigned;new director appointed
05 Apr 1995
Incorporation

FELSHAM INVESTMENTS LIMITED Charges

12 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 119 camberwell grove london t/no 328309. and…
9 April 2001
Legal mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage of the leasehold property known as first…
21 June 2000
Legal mortgage
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a flat 16B kensington court gardens kensington…
20 October 1999
Mortgage deed
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 154 felsham road putney london SW15 together with all…
20 October 1999
Mortgage
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a flat 11, 40 holland park, london W11 3RP…
14 April 1998
Legal charge
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Ground floor flat 89 ledbury road london W11 t/n BGL18862…
1 October 1997
Legal charge
Delivered: 18 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 11, 40 holland park kensington london and all…