A.FEATHER & CO.LIMITED

Register to unlock more data on OkredoRegister

A.FEATHER & CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00571662

Incorporation date

17/09/1956

Size

Dormant

Contacts

Registered address

Registered address

Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1966)
dot icon20/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/10/2025
Director's details changed for Mr Eleftherios Kassianos on 2025-01-01
dot icon25/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-06-14 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon12/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Director's details changed for Mr Simon Michael Teasdale on 2021-02-01
dot icon29/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon08/06/2021
Satisfaction of charge 005716620014 in full
dot icon08/06/2021
Satisfaction of charge 005716620015 in full
dot icon12/04/2021
Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on 2021-04-12
dot icon31/03/2021
Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 2021-03-24
dot icon30/03/2021
Director's details changed for Mr Simon Michael Teasdale on 2021-03-24
dot icon29/03/2021
Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on 2021-03-29
dot icon25/03/2021
Change of details for Hallmark Hotels (No. 16) Limited as a person with significant control on 2021-03-24
dot icon25/03/2021
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on 2021-03-25
dot icon25/03/2021
Appointment of Ramsamy Sooriah as a secretary on 2021-03-24
dot icon25/03/2021
Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 2021-03-24
dot icon23/03/2021
Full accounts made up to 2019-12-31
dot icon10/12/2020
Previous accounting period shortened from 2020-07-31 to 2019-12-31
dot icon29/09/2020
Accounts for a small company made up to 2019-07-31
dot icon25/06/2020
Termination of appointment of David Mark Andrew Beveridge as a director on 2020-06-19
dot icon25/06/2020
Appointment of Mr Eleftherios Kassianos as a director on 2020-06-19
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/10/2019
Previous accounting period extended from 2019-05-31 to 2019-07-31
dot icon14/08/2019
Termination of appointment of Gideon Efrati as a director on 2019-07-08
dot icon14/07/2019
Registration of charge 005716620015, created on 2019-07-04
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon06/06/2019
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG England to 2nd Floor 21 Chertsey Street Guildford Surrey GH1 4HD
dot icon04/06/2019
Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG
dot icon04/06/2019
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon23/05/2019
Change of details for Topland Hotels (No 16) Limited as a person with significant control on 2019-01-31
dot icon28/02/2019
Termination of appointment of Lionel Johnathan Benjamin as a director on 2019-01-31
dot icon28/02/2019
Termination of appointment of Cheryl Frances Moharm as a secretary on 2019-01-31
dot icon28/02/2019
Termination of appointment of Mark Simon Kingston as a director on 2019-01-31
dot icon28/02/2019
Termination of appointment of Simon Levick Garth Wilson as a director on 2019-01-31
dot icon28/02/2019
Termination of appointment of Sol Zakay as a director on 2019-01-31
dot icon20/02/2019
Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 2019-01-31
dot icon20/02/2019
Appointment of Gideon Efrati as a director on 2019-01-31
dot icon20/02/2019
Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 2019-02-20
dot icon05/02/2019
Registration of charge 005716620014, created on 2019-01-31
dot icon04/02/2019
Appointment of Mr Simon Michael Teasdale as a director on 2019-01-31
dot icon01/02/2019
Director's details changed for David Mark Beveridge on 2019-01-31
dot icon01/02/2019
Director's details changed for Mark Beveridge on 2019-01-31
dot icon31/01/2019
Appointment of Mark Beveridge as a director on 2019-01-31
dot icon10/01/2019
Satisfaction of charge 005716620013 in full
dot icon05/01/2019
Accounts for a small company made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/03/2018
Accounts for a small company made up to 2017-05-31
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/05/2017
Director's details changed for Mr Sol Zakay on 2017-03-31
dot icon06/04/2017
Appointment of Mr Simon Levick Garth Wilson as a director on 2017-03-27
dot icon05/01/2017
Full accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon16/06/2016
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
dot icon15/06/2016
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon03/12/2015
Full accounts made up to 2015-05-31
dot icon16/07/2015
Termination of appointment of Richard William Jones as a director on 2015-07-09
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Richard William Jones on 2015-01-22
dot icon17/06/2015
Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
dot icon17/06/2015
Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon17/06/2015
Director's details changed for Mr Sol Zakay on 2015-01-22
dot icon17/06/2015
Director's details changed for Mr Lionel Johnathan Benjamin on 2015-01-22
dot icon17/06/2015
Director's details changed for Mr Mark Simon Kingston on 2015-01-22
dot icon17/06/2015
Secretary's details changed for Miss Cheryl Frances Moharm on 2015-01-22
dot icon19/02/2015
Registration of charge 005716620013, created on 2015-02-17
dot icon11/02/2015
Resolutions
dot icon03/02/2015
Satisfaction of charge 12 in full
dot icon03/02/2015
Satisfaction of charge 11 in full
dot icon26/01/2015
Appointment of Mr Richard William Jones as a director on 2015-01-22
dot icon26/01/2015
Termination of appointment of Stuart Gillies Hunter as a secretary on 2015-01-22
dot icon26/01/2015
Appointment of Mr Lionel Jonathan Benjamin as a director on 2015-01-22
dot icon26/01/2015
Appointment of Mr Mark Simon Kingston as a director on 2015-01-22
dot icon26/01/2015
Appointment of Mr Sol Zakay as a director on 2015-01-22
dot icon26/01/2015
Appointment of Miss Cheryl Frances Moharm as a secretary on 2015-01-22
dot icon23/01/2015
Termination of appointment of Paul Bernard Feather as a director on 2015-01-22
dot icon23/01/2015
Registered office address changed from Cater House 113 Mount Pleasant Liverpool L3 5TF to 55 Baker Street London W1U 7EU on 2015-01-23
dot icon23/01/2015
Termination of appointment of Stuart Gillies Hunter as a director on 2015-01-22
dot icon23/01/2015
Current accounting period extended from 2014-12-31 to 2015-05-31
dot icon23/01/2015
Termination of appointment of Pauline Feather as a director on 2015-01-22
dot icon23/01/2015
Termination of appointment of Sean Brady as a director on 2015-01-22
dot icon24/12/2014
Satisfaction of charge 10 in full
dot icon10/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon09/07/2013
Accounts for a small company made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon23/05/2012
Termination of appointment of Freda Steinberg as a director
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Resolutions
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mrs Pauline Feather on 2011-03-29
dot icon23/05/2011
Director's details changed for Mr Paul Bernard Feather on 2011-03-29
dot icon17/03/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Paul Bernard Feather on 2010-06-14
dot icon27/07/2010
Director's details changed for Mrs Pauline Feather on 2010-06-14
dot icon27/07/2010
Director's details changed for Mrs Freda Gertrude Steinberg on 2010-06-14
dot icon27/07/2010
Director's details changed for Mr Stuart Gillies Hunter on 2010-06-14
dot icon27/07/2010
Director's details changed for Mr Sean Brady on 2010-06-14
dot icon23/03/2010
Accounts for a small company made up to 2009-12-31
dot icon23/06/2009
Director appointed mrs pauline feather
dot icon22/06/2009
Return made up to 14/06/09; full list of members
dot icon21/03/2009
Accounts for a small company made up to 2008-12-31
dot icon17/12/2008
Return made up to 14/06/08; full list of members
dot icon17/12/2008
Director appointed mr sean brady
dot icon08/08/2008
Accounts for a small company made up to 2007-12-31
dot icon13/07/2007
Return made up to 14/06/07; full list of members
dot icon01/04/2007
Accounts for a small company made up to 2006-12-31
dot icon08/11/2006
Auditor's resignation
dot icon30/06/2006
Return made up to 14/06/06; full list of members
dot icon23/06/2006
Accounts for a small company made up to 2005-12-31
dot icon19/12/2005
Auditor's resignation
dot icon26/07/2005
Return made up to 14/06/05; full list of members
dot icon06/05/2005
Accounts for a small company made up to 2004-12-31
dot icon07/07/2004
Return made up to 14/06/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon01/08/2003
Return made up to 14/06/03; full list of members
dot icon08/07/2003
Accounts for a small company made up to 2002-12-31
dot icon25/11/2002
Resolutions
dot icon28/06/2002
Return made up to 14/06/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-12-31
dot icon31/07/2001
Return made up to 14/06/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-12-31
dot icon26/07/2000
Return made up to 14/06/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-12-31
dot icon22/02/2000
Particulars of mortgage/charge
dot icon19/02/2000
Particulars of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon17/02/2000
Particulars of mortgage/charge
dot icon22/01/2000
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
Return made up to 14/06/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1998
Return made up to 14/06/98; full list of members
dot icon22/05/1998
Accounts for a small company made up to 1997-12-31
dot icon07/08/1997
Return made up to 14/06/97; no change of members
dot icon22/04/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1996
Return made up to 14/06/96; full list of members
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Secretary resigned;new secretary appointed
dot icon14/06/1995
Return made up to 14/06/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Return made up to 14/06/94; no change of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Return made up to 14/06/93; no change of members
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon13/07/1992
Auditor's resignation
dot icon13/07/1992
Return made up to 14/06/92; full list of members
dot icon23/03/1992
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 14/06/91; no change of members
dot icon10/01/1991
Return made up to 18/11/90; full list of members
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 21/01/90; full list of members
dot icon15/06/1990
Registered office changed on 15/06/90 from: 52 mount pleasant liverpool L3 5UN
dot icon05/04/1990
Particulars of mortgage/charge
dot icon29/03/1990
Full accounts made up to 1988-12-31
dot icon20/01/1990
New director appointed
dot icon17/03/1989
Full accounts made up to 1987-12-31
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1988
Declaration of satisfaction of mortgage/charge
dot icon25/04/1988
Declaration of satisfaction of mortgage/charge
dot icon15/03/1988
New director appointed
dot icon25/01/1988
Accounts made up to 1986-12-31
dot icon07/12/1987
Particulars of mortgage/charge
dot icon24/11/1987
Return made up to 07/09/87; full list of members
dot icon28/02/1987
Director resigned
dot icon25/02/1987
Full accounts made up to 1985-08-31
dot icon25/02/1987
Return made up to 21/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1983
Accounts made up to 1982-08-31
dot icon19/11/1983
Annual return made up to 10/08/83
dot icon02/04/1983
Annual return made up to 24/11/82
dot icon28/03/1983
Accounts made up to 1981-08-31
dot icon04/12/1982
Annual return made up to 16/04/81
dot icon24/09/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Simon Levick Garth
Director
27/03/2017 - 31/01/2019
141
Kingston, Mark Simon
Director
22/01/2015 - 31/01/2019
231
Zakay, Sol
Director
22/01/2015 - 31/01/2019
296
Mr Sean Anthony Brady
Director
01/04/2008 - 22/01/2015
4
Jones, Richard William
Director
22/01/2015 - 09/07/2015
156

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.FEATHER & CO.LIMITED

A.FEATHER & CO.LIMITED is an(a) Active company incorporated on 17/09/1956 with the registered office located at Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.FEATHER & CO.LIMITED?

toggle

A.FEATHER & CO.LIMITED is currently Active. It was registered on 17/09/1956 .

Where is A.FEATHER & CO.LIMITED located?

toggle

A.FEATHER & CO.LIMITED is registered at Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton UB7 0JU.

What does A.FEATHER & CO.LIMITED do?

toggle

A.FEATHER & CO.LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for A.FEATHER & CO.LIMITED?

toggle

The latest filing was on 20/10/2025: Accounts for a dormant company made up to 2024-12-31.