FEATURECODE (MANAGEMENT) LIMITED
Overview
Company Name | FEATURECODE (MANAGEMENT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00676534 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FEATURECODE (MANAGEMENT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FEATURECODE (MANAGEMENT) LIMITED located?
Registered Office Address | 87-135 Brompton Road London SW1X 7XL |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FEATURECODE (MANAGEMENT) LIMITED?
Company Name | From | Until |
---|---|---|
HARRODS (MANAGEMENT) LIMITED | Feb 27, 1987 | Feb 27, 1987 |
HARRODS (MANAGEMENT) LIMITED | Nov 30, 1960 | Nov 30, 1960 |
HARRODS (PROVINCIAL) LIMITED | Nov 30, 1960 | Nov 30, 1960 |
What are the latest accounts for FEATURECODE (MANAGEMENT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 28, 2023 |
What is the status of the latest confirmation statement for FEATURECODE (MANAGEMENT) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 08, 2023 |
What are the latest filings for FEATURECODE (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2023 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed harrods (management) LIMITED\certificate issued on 25/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital on Apr 21, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Jane Andrews as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Upton as a director on Mar 07, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rupert John Symes as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Philip Healy as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy Nicholas Blake Parker on Feb 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 29, 2022 | 7 pages | AA | ||||||||||
Appointment of Mr Timothy Nicholas Blake Parker as a director on Jul 15, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Rajiv Lochan Assanand as a director on Apr 06, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 01, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gregory Vincent Faulkner as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of FEATURECODE (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBSTER, Daniel Jonathan | Secretary | 87-135 Brompton Road London SW1X 7XL | 194756150001 | |||||||
PARKER, Timothy Nicholas Blake | Director | 87-135 Brompton Road London SW1X 7XL | England | British | Accountant | 298201430002 | ||||
WARD, Michael Ashley | Director | 87-135 Brompton Road London SW1X 7XL | England | British | Managing Director | 114711020001 | ||||
DEAN, Simon David Hatherly | Secretary | 87-135 Brompton Road London SW1X 7XL | British | 80738310002 | ||||||
GOLDBERG, Justine Magdalen | Secretary | 87-135 Brompton Road London SW1X 7XL | 155064670001 | |||||||
JERMAN, Susan | Secretary | Apartment 743, Nell Gwynn House Sloane Avenue SW3 3BG London | British | 253160002 | ||||||
AKEROYD, Jonathan Mark | Director | 2 Old Thackeray School Tennyson Street SW8 3TH London | British | Retail Executive | 77037780002 | |||||
AL-ABDULLA, Hussain Ali A.A., His Excellency Dr | Director | 87-135 Brompton Road London SW1X 7XL | Qatar | Qatari | State Minister | 151461500001 | ||||
AL-KUWARI, Khalifa Jassim | Director | 87-135 Brompton Road London SW1X 7XL | Qatar | Qatari | Director | 151447210001 | ||||
AL-SAYED, Ahmad Mohamed, His Excellency Mr | Director | 87-135 Brompton Road London SW1X 7XL | Qatar | Qatar | State Minister | 151447960001 | ||||
ALLEN, Nicholas Robert | Director | 1 Verona Court Chiswick W4 2JD London | British | Retail Executive | 82650920002 | |||||
AMES, Brian Franklin | Director | Flat 4 14 Hyde Park Square W2 2JP London | United Kingdom | British | Director Of Private & Executiv | 31120070002 | ||||
ANDREWS, Sarah Jane | Director | 87-135 Brompton Road London SW1X 7XL | England | British | Retail Executive | 90464220002 | ||||
ARMSTRONG, Anthony John | Director | 87-135 Brompton Road London SW1X 7XL | Qatar | American | Director | 151470380001 | ||||
ASSANAND, Rajiv Lochan | Director | 87-135 Brompton Road London SW1X 7XL | England | British | Retail Executive | 38638850002 | ||||
BANDMANN, Ralph Jurgen | Director | Windyridge 34 Loudhams Road HP7 9NX Little Chalfont Buckinghamshire | British | Retail Executive | 75206880001 | |||||
BEAUMONT HOWELL, Deborah Jane | Director | 1 Chestnut Road KT2 5AP Kingston Upon Thames Surrey | British | Retail Executive | 64021240001 | |||||
BLOW, Nigel Charles Craig | Director | 65 Wycombe End HP9 1LX Beaconsfield Buckinghamshire | British | Company Director | 70522640002 | |||||
BOGDANERIS, Ion | Director | 75 Portland Road W11 4LJ London | Canadian | Company Director | 60823730001 | |||||
BOLLICIER, Peter | Director | 1 Walton Place SW3 1RH London | Swiss | Retail Executive | 38221750001 | |||||
BOYLE, Scott David | Director | Morshead Mansions 58 Morshead Road W9 1LF London | American | Retail Executive | 75787150002 | |||||
BRIGGS, Mark Stanley | Director | 87-135 Brompton Road London SW1X 7XL | England | British | Retail Executive | 60227250002 | ||||
BRILLIANT, Jon Aaron | Director | 30 Belsize Road NW6 4RD London | American | Business Development Director | 77270110001 | |||||
BYRNE, Jeffrey | Director | 87-135 Brompton Road London SW1X 7XL | United Kingdom | British | Lawyer | 128115280001 | ||||
CARR GRIFFITHS, Xenia Mary | Director | 4 Ashchurch Terrace W12 9SL London | United Kingdom | British | Retail Executive | 48179020002 | ||||
CEVASCO, Claude | Director | Flat 8 106 Lisson Grove NW1 6UL London | French | Company Director | 72008670001 | |||||
CHARLTON, Keith | Director | 11 Church Street TW16 6RQ Lower Sunbury Middlesex | British | Distribution Director | 51102460002 | |||||
CHRISTOPHERS, Gillian Elizabeth | Director | 36 Saint Johns Square Clerkenwell EC1V 4JJ London | United Kingdom | British | Press And Public Relations Exe | 57227950003 | ||||
COX, Anthony Roy | Director | 7 Osprey Heights SW11 5NP London | British | Retail Executive | 18746520001 | |||||
CRAWLEY, Jonathan Matthew | Director | 11 High Street KT10 0JN Claygate Surrey | British | Retail Executive | 99527940001 | |||||
CROFTON, Paul | Director | Selkley House Lockeridge SN8 4EL Marlborough Wiltshire | British | Retail Executive | 18292540002 | |||||
DALE, Timothy James | Director | 24 Braybrooke Gardens Fox Hill SE19 2UN London | British | Personnel Executive | 57828180001 | |||||
DAVIE, Stephen Howard | Director | 3 Bramble Close BR3 3XE Beckenham Kent | England | British | Chartered Accountant | 84855330001 | ||||
DE BOER, Clive Pieter | Director | Humphreys Magdalen Laver Nr Chipping CM5 0ER Ongar Essex | United Kingdom | British | Retail Executive | 113495620001 | ||||
DEMURO, Jayne | Director | 5 Canonbie Road SE23 3AW London | British | Retail Executive | 79478030001 |
Who are the persons with significant control of FEATURECODE (MANAGEMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harrods Limited | Apr 06, 2016 | Brompton Road SW1X 7XL London 87-135 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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