Founded in 1997, Feast Properties Ltd are based in Fakenham in Norfolk, it has a status of "Dissolved". Delmonte, Clive Abramovich, Delmonte, Clive Stephen, Abramovich Delmonte, Clive Stephen, Dobby, David Harold, Fitzpatrick-swallow, Ian David, Gasko, Eran, Gasko, Yigal, Karrach, Herbert Adolf, Dr, Rose-cartwright, Marian May, Stockbridge, Joanna are the current directors of the organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELMONTE, Clive Stephen | 03 September 2011 | - | 1 |
DOBBY, David Harold | 08 April 1998 | 22 February 1999 | 1 |
FITZPATRICK-SWALLOW, Ian David | 30 July 1997 | 27 August 1997 | 1 |
GASKO, Eran | 20 July 2002 | 09 November 2006 | 1 |
GASKO, Yigal | 11 February 2000 | 09 November 2006 | 1 |
KARRACH, Herbert Adolf, Dr | 11 February 2000 | 30 November 2001 | 1 |
ROSE-CARTWRIGHT, Marian May | 30 July 1997 | 09 November 2006 | 1 |
STOCKBRIDGE, Joanna | 07 April 1998 | 31 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELMONTE, Clive Abramovich | 19 September 2008 | - | 1 |
ABRAMOVICH DELMONTE, Clive Stephen | 05 June 2005 | 09 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 October 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 August 2018 | |
DS01 - Striking off application by a company | 03 August 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 17 August 2016 | |
CS01 - N/A | 07 July 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 28 July 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AP01 - Appointment of director | 02 December 2011 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AR01 - Annual Return | 07 August 2011 | |
CH03 - Change of particulars for secretary | 07 August 2011 | |
CH01 - Change of particulars for director | 07 August 2011 | |
AD01 - Change of registered office address | 07 August 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 16 August 2010 | |
AA - Annual Accounts | 28 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
AR01 - Annual Return | 26 October 2009 | |
AD01 - Change of registered office address | 25 October 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 29 September 2008 | |
353 - Register of members | 29 September 2008 | |
287 - Change in situation or address of Registered Office | 29 September 2008 | |
363a - Annual Return | 24 September 2008 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 September 2007 | |
287 - Change in situation or address of Registered Office | 12 September 2007 | |
AA - Annual Accounts | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
288a - Notice of appointment of directors or secretaries | 17 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 28 July 2006 | |
363s - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 31 August 2005 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 18 June 2005 | |
AA - Annual Accounts | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
363s - Annual Return | 13 July 2004 | |
363s - Annual Return | 08 September 2003 | |
AA - Annual Accounts | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2002 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 28 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 December 2001 | |
287 - Change in situation or address of Registered Office | 06 December 2001 | |
CERTNM - Change of name certificate | 23 November 2001 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 31 August 2001 | |
288b - Notice of resignation of directors or secretaries | 14 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2000 | |
363s - Annual Return | 05 September 2000 | |
AA - Annual Accounts | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 10 July 2000 | |
395 - Particulars of a mortgage or charge | 05 May 2000 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
288a - Notice of appointment of directors or secretaries | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 16 November 1999 | |
363s - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
363s - Annual Return | 08 September 1998 | |
288a - Notice of appointment of directors or secretaries | 08 September 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
225 - Change of Accounting Reference Date | 20 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 1997 | |
288b - Notice of resignation of directors or secretaries | 04 August 1997 | |
NEWINC - New incorporation documents | 30 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 29 June 2005 | Outstanding |
N/A |
Legal charge | 07 December 2000 | Outstanding |
N/A |
Mortgage | 27 April 2000 | Fully Satisfied |
N/A |
Debenture deed | 02 November 1999 | Fully Satisfied |
N/A |