About

Registered Number: 03411909
Date of Incorporation: 30/07/1997 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 16 Dunns Lane, North Creake, Fakenham, Norfolk, NR21 9JU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.