THE FEATHERS ASSOCIATION
Overview
Company Name | THE FEATHERS ASSOCIATION |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00291140 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE FEATHERS ASSOCIATION?
- Fitness facilities (93130) / Arts, entertainment and recreation
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE FEATHERS ASSOCIATION located?
Registered Office Address | 22 / 24 Buckingham Palace Road SW1W 0QP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FEATHERS ASSOCIATION?
Company Name | From | Until |
---|---|---|
FEATHERS CLUBS ASSOCIATION(THE) | Aug 11, 1934 | Aug 11, 1934 |
What are the latest accounts for THE FEATHERS ASSOCIATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE FEATHERS ASSOCIATION?
Last Confirmation Statement Made Up To | Aug 06, 2026 |
---|---|
Next Confirmation Statement Due | Aug 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 06, 2025 |
Overdue | No |
What are the latest filings for THE FEATHERS ASSOCIATION?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of David Allan Jones as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Ms Elizabeth Anne Kinsey as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Elizabeth Anne Kinsey as a director on Jun 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lionel Bunting as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Michael James Harrison as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Ethan Lees as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Mr Micheal James Harrison as a director on Oct 22, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Beverley Angelieta Preddie as a director on Jul 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aimee Louisa Anderson as a director on Jul 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Debra Susan Fullman as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Ridley as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Ethan Lees on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ethan Lees as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Who are the officers of THE FEATHERS ASSOCIATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KINSEY, Elizabeth Anne | Secretary | Buckingham Palace Road SW1W 0QP London 22 / 24 England | 337655690001 | |||||||
HARRISON, Micheal James | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | England | British | Director | 329947810001 | ||||
KINSEY, Elizabeth Anne | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | United Kingdom | British | Company Registration Agent | 72660420009 | ||||
MARTIN, Jonathan Lebert | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | England | British | Company Director | 98217900001 | ||||
PREDDIE, Beverley Angelieta, Dr | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | England | British | University Lecturer | 325881430001 | ||||
DAWSON, Ann Beavan | Secretary | 103 Hereford Road W2 5BB London | British | Secretary | 97042380001 | |||||
FALKNER, Diana Margaret | Secretary | 33 Churchfields Road BR3 4QQ Beckenham Kent | British | 23282510001 | ||||||
GRIMSHAW, Genevieve Solange | Secretary | Buckingham Palace Road SW1W 0QP London 22 / 24 England | 282543070001 | |||||||
HALLIN, Stephanie Anne | Secretary | 12, Rossmore Rd, London NW1 6NX | British | 16879010006 | ||||||
JONES, David Allan | Secretary | Buckingham Palace Road SW1W 0QP London 22 / 24 England | 303032300001 | |||||||
JUBB, Roy | Secretary | Flat 16 Berkely Court 1-9 Wilmington Square BR21 4DX Eastbourne East Sussex | British | Appeals Secretary | 33159590001 | |||||
SLOAN, Andrew William | Secretary | 74c Shooters Hill Road Blackheath SE3 7BG London | British | Accountant | 53318640002 | |||||
AIRD, Alastair Sturgis, Sir | Director | 31 St James Palace SW1A 1BA London | British | Comptroller To H M Queen Elizabeth The Queen Mothe | 23282680001 | |||||
AMLOT, Roy Douglas | Director | 12, Rossmore Rd, London NW1 6NX | United Kingdom | British | Retired | 93785780001 | ||||
ANDERSON, Aimee Louisa | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | United Kingdom | British | Business Executive | 205379570001 | ||||
ARBUTHNOT, Emma | Director | 12, Rossmore Rd, London NW1 6NX | England | British | Judge | 71258850003 | ||||
BAKER-WILBRAHAM, Joyce Katherine | Director | 23 Onslow Square SW7 3NJ London | British | Retired Civil Servant/Housing Manager | 23282690001 | |||||
BRENNAN, Donal | Director | 12, Rossmore Rd, London NW1 6NX | England | Irish | Headteacher | 248819070001 | ||||
BROMAGE, Charles Nigel | Director | Bloxham Lodge SN8 3NT Great Bedwyn Wiltshire | United Kingdom | British | Lloyds Members Agent (Director) | 107149660001 | ||||
BROMAGE, Pamela Heather | Director | 7 West Warwick Place SW1V 2DL London | British | Antique Dealer | 23282530001 | |||||
BUCKLEY, Mary Barabel | Director | 12, Rossmore Rd, London NW1 6NX | England | British | Retired | 23282540001 | ||||
BUCKLEY, Peter Neville | Director | 6 Albert Place W8 5PD London | British | Company Director | 2283780001 | |||||
BUNTING, Lionel | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | England | British | Head Of Academic Portfolio | 294484370001 | ||||
CAVILL, Roger Henry Caulfeild | Director | Vincent House Pembridge Square W2 4EG London | British | Solicitor (Retired) | 1317490001 | |||||
COLES, Helena Heung Lam | Director | 12, Rossmore Rd, London NW1 6NX | United Kingdom | English | Chartered Financial Analyst | 150341670003 | ||||
COMFORT, Ian | Director | 8 Golden Manor W7 3EE London | England | British | Ceo | 94257130001 | ||||
CONYBEARE-CROSS, Camilla Theodosia | Director | 12, Rossmore Rd, London NW1 6NX | England | British | None | 140107240002 | ||||
DAVIES-COOKE, Henrietta Sarah Angenis | Director | 25 Barkston Gardens SW5 0ER London | British | Personal Assistant | 6678670001 | |||||
EVANS, Caroline Mary Fyffe, Lady | Director | 29 Astell Street SW3 3RT London | British | 23282550001 | ||||||
FULLMAN, Debra Susan | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | England | British | Retired | 282566240001 | ||||
HAMILTON, Jennifer Anne | Director | 103 Blenheim Crescent W11 2EQ London | United Kingdom | British | Company Secretary | 4445270001 | ||||
HAW, Richard Anthony | Director | 12, Rossmore Rd, London NW1 6NX | England | British | Fund Manager | 82166210001 | ||||
HEYWARD, Fiona Munro | Director | Haseley Court Little Haseley OX44 7LL Oxford Oxfordshire | United Kingdom | British | 8650150001 | |||||
INNES, Richard James | Director | 57 Walham Grove SW6 1QR London | British | Engineer | 4634140001 | |||||
JONES, David Allan | Director | Buckingham Palace Road SW1W 0QP London 22 / 24 England | England | British | Managing Director | 118783080007 |
Who are the persons with significant control of THE FEATHERS ASSOCIATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Mark Lawrence | Apr 06, 2016 | 12, Rossmore Rd, London NW1 6NX | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE FEATHERS ASSOCIATION?
Notified On | Ceased On | Statement |
---|---|---|
Jul 24, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0