About

Registered Number: 02166459
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 118 Piccadilly, London, W1J 7NW,

 

De Smith Feiner Ltd was registered on 17 September 1987 and has its registered office in London, it's status at Companies House is "Active". The current directors of this business are listed as De Smith, Richard Howard, De Smith, Jacqueline Francis in the Companies House registry. We don't know the number of employees at De Smith Feiner Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SMITH, Richard Howard N/A - 1
Secretary Name Appointed Resigned Total Appointments
DE SMITH, Jacqueline Francis N/A 22 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 02 March 2019
PSC04 - N/A 30 August 2018
AA - Annual Accounts 13 August 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
AA - Annual Accounts 23 May 2017
AD01 - Change of registered office address 25 April 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
MR04 - N/A 16 March 2017
CS01 - N/A 03 March 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH03 - Change of particulars for secretary 06 March 2015
AA - Annual Accounts 27 May 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CERTNM - Change of name certificate 20 August 2010
CONNOT - N/A 10 August 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 20 July 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 28 January 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 24 April 1998
287 - Change in situation or address of Registered Office 26 November 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 28 February 1997
395 - Particulars of a mortgage or charge 19 December 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 06 March 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 02 July 1992
RESOLUTIONS - N/A 27 May 1992
RESOLUTIONS - N/A 27 May 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 11 June 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 11 October 1990
363 - Annual Return 19 July 1989
PUC 2 - N/A 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1988
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 August 2007 Fully Satisfied

N/A

Legal charge 13 October 2004 Outstanding

N/A

Debenture 13 October 2004 Fully Satisfied

N/A

Legal charge 16 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.