FEATHERS (NOTTING HILL) LIMITED

Company Documents

DateDescription
18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BURSTEIN

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE BURSTEIN

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O GATEWAY PARTNERS 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BURSTEIN / 01/11/2008

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM C/O PORTMAN PARTNERSHIP 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURSTEIN / 01/11/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: G OFFICE CHANGED 03/03/06 38 OSNABURGH STREET LONDON NW1 3ND

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/055 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED FEATHERS (WHOLESALE AND RETAIL) LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/06/0428 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: G OFFICE CHANGED 24/04/01 26 SEYMOUR STREET LONDON W1H 5HD

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9626 March 1996

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 ADOPT MEM AND ARTS 01/03/96

View Document

26/03/9626 March 1996

View Document

12/03/9612 March 1996 � SR 13500@1 31/01/95

View Document

12/03/9612 March 1996 � SR 19500@1 30/04/95

View Document

12/03/9612 March 1996 � SR 9000@1 31/10/94

View Document

12/03/9612 March 1996 � SR 2000@1 31/07/95

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED SILKEDGE (CLOTHING) LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: G OFFICE CHANGED 16/05/95 5TH.FLOOR, 104-112, MARYLEBONE LANE, LONDON. W1M 5FU.

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

15/01/9515 January 1995 � SR 10000@1 30/04/94

View Document

15/01/9515 January 1995 � SR 10000@1 31/07/94

View Document

15/01/9515 January 1995 � SR 10000@1 31/10/93

View Document

15/01/9515 January 1995 � SR 10000@1 31/01/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 � SR 7500@1 31/07/93

View Document

28/02/9428 February 1994 � SR 5926@1 31/10/92

View Document

28/02/9428 February 1994 � SR 2500@1 31/01/93

View Document

28/02/9428 February 1994 � SR 2500@1 30/04/93

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/02/9415 February 1994

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 � SR 22500@22500 30/07/92

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 ORDER OF COURT - RESTORATION 16/12/92

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: G OFFICE CHANGED 17/12/92 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

17/12/9217 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

17/12/9217 December 1992 NC INC ALREADY ADJUSTED 31/08/91

View Document

17/12/9217 December 1992 RE-SHARES. 31/08/91

View Document

03/12/913 December 1991 STRUCK OFF AND DISSOLVED

View Document

13/08/9113 August 1991 FIRST GAZETTE

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 Resolutions

View Document

25/08/8825 August 1988 ALTER MEM AND ARTS 140788

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: G OFFICE CHANGED 22/08/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

22/08/8822 August 1988

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988

View Document

02/08/882 August 1988 COMPANY NAME CHANGED EXTRASTYLE LIMITED CERTIFICATE ISSUED ON 03/08/88

View Document

07/07/887 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company