About

Registered Number: 04256118
Date of Incorporation: 20/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3FG,

 

Established in 2001, Feiner Developments Ltd has its registered office in Elstree, Borehamwood. We do not know the number of employees at the business. The companies directors are listed as Feiner, Benjamin Michael, Feiner, Catherine Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEINER, Benjamin Michael 01 August 2001 - 1
FEINER, Catherine Christine 01 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 24 July 2019
PSC04 - N/A 24 July 2019
CH01 - Change of particulars for director 24 July 2019
PSC04 - N/A 24 July 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 25 April 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 11 July 2018
AA01 - Change of accounting reference date 17 April 2018
AD01 - Change of registered office address 21 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 August 2017
AA01 - Change of accounting reference date 17 July 2017
AA01 - Change of accounting reference date 18 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 04 May 2016
MR01 - N/A 12 August 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 28 May 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 04 March 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 06 June 2007
395 - Particulars of a mortgage or charge 06 February 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 23 March 2005
395 - Particulars of a mortgage or charge 09 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
395 - Particulars of a mortgage or charge 18 April 2002
MEM/ARTS - N/A 15 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
123 - Notice of increase in nominal capital 13 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
CERTNM - Change of name certificate 07 August 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2015 Outstanding

N/A

Legal charge 15 February 2008 Outstanding

N/A

Mortgage 02 February 2007 Outstanding

N/A

Legal charge 20 August 2004 Outstanding

N/A

Deed of charge 27 January 2003 Outstanding

N/A

Deed of charge 11 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.