FEATURECODE (MANAGEMENT) LIMITED

FEATURECODE (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFEATURECODE (MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00676534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FEATURECODE (MANAGEMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARRODS (MANAGEMENT) LIMITEDFeb 27, 1987Feb 27, 1987
    HARRODS (MANAGEMENT) LIMITEDNov 30, 1960Nov 30, 1960
    HARRODS (PROVINCIAL) LIMITEDNov 30, 1960Nov 30, 1960

    What are the latest accounts for FEATURECODE (MANAGEMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 28, 2023

    What is the status of the latest confirmation statement for FEATURECODE (MANAGEMENT) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2023

    What are the latest filings for FEATURECODE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 08, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2023

    7 pagesAA

    Certificate of change of name

    Company name changed harrods (management) LIMITED\certificate issued on 25/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 25, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2023

    RES15

    Statement of capital on Apr 21, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Sarah Jane Andrews as a director on Mar 06, 2023

    1 pagesTM01

    Termination of appointment of Jeffrey Upton as a director on Mar 07, 2023

    1 pagesTM01

    Termination of appointment of Rupert John Symes as a director on Mar 06, 2023

    1 pagesTM01

    Termination of appointment of James Philip Healy as a director on Mar 06, 2023

    1 pagesTM01

    Director's details changed for Mr Timothy Nicholas Blake Parker on Feb 01, 2023

    2 pagesCH01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 29, 2022

    7 pagesAA

    Appointment of Mr Timothy Nicholas Blake Parker as a director on Jul 15, 2022

    2 pagesAP01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2021

    7 pagesAA

    Termination of appointment of Rajiv Lochan Assanand as a director on Apr 06, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Feb 01, 2020

    7 pagesAA

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gregory Vincent Faulkner as a director on Oct 21, 2020

    1 pagesTM01

    Who are the officers of FEATURECODE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Daniel Jonathan
    87-135 Brompton Road
    London
    SW1X 7XL
    Secretary
    87-135 Brompton Road
    London
    SW1X 7XL
    194756150001
    PARKER, Timothy Nicholas Blake
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    EnglandBritishAccountant298201430002
    WARD, Michael Ashley
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    EnglandBritishManaging Director114711020001
    DEAN, Simon David Hatherly
    87-135 Brompton Road
    London
    SW1X 7XL
    Secretary
    87-135 Brompton Road
    London
    SW1X 7XL
    British80738310002
    GOLDBERG, Justine Magdalen
    87-135 Brompton Road
    London
    SW1X 7XL
    Secretary
    87-135 Brompton Road
    London
    SW1X 7XL
    155064670001
    JERMAN, Susan
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    Secretary
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    British253160002
    AKEROYD, Jonathan Mark
    2 Old Thackeray School
    Tennyson Street
    SW8 3TH London
    Director
    2 Old Thackeray School
    Tennyson Street
    SW8 3TH London
    BritishRetail Executive77037780002
    AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    QatarQatariState Minister151461500001
    AL-KUWARI, Khalifa Jassim
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    QatarQatariDirector151447210001
    AL-SAYED, Ahmad Mohamed, His Excellency Mr
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    QatarQatarState Minister151447960001
    ALLEN, Nicholas Robert
    1 Verona Court
    Chiswick
    W4 2JD London
    Director
    1 Verona Court
    Chiswick
    W4 2JD London
    BritishRetail Executive82650920002
    AMES, Brian Franklin
    Flat 4
    14 Hyde Park Square
    W2 2JP London
    Director
    Flat 4
    14 Hyde Park Square
    W2 2JP London
    United KingdomBritishDirector Of Private & Executiv31120070002
    ANDREWS, Sarah Jane
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    EnglandBritishRetail Executive90464220002
    ARMSTRONG, Anthony John
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    QatarAmericanDirector151470380001
    ASSANAND, Rajiv Lochan
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    EnglandBritishRetail Executive38638850002
    BANDMANN, Ralph Jurgen
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    Director
    Windyridge
    34 Loudhams Road
    HP7 9NX Little Chalfont
    Buckinghamshire
    BritishRetail Executive75206880001
    BEAUMONT HOWELL, Deborah Jane
    1 Chestnut Road
    KT2 5AP Kingston Upon Thames
    Surrey
    Director
    1 Chestnut Road
    KT2 5AP Kingston Upon Thames
    Surrey
    BritishRetail Executive64021240001
    BLOW, Nigel Charles Craig
    65 Wycombe End
    HP9 1LX Beaconsfield
    Buckinghamshire
    Director
    65 Wycombe End
    HP9 1LX Beaconsfield
    Buckinghamshire
    BritishCompany Director70522640002
    BOGDANERIS, Ion
    75 Portland Road
    W11 4LJ London
    Director
    75 Portland Road
    W11 4LJ London
    CanadianCompany Director60823730001
    BOLLICIER, Peter
    1 Walton Place
    SW3 1RH London
    Director
    1 Walton Place
    SW3 1RH London
    SwissRetail Executive38221750001
    BOYLE, Scott David
    Morshead Mansions
    58 Morshead Road
    W9 1LF London
    Director
    Morshead Mansions
    58 Morshead Road
    W9 1LF London
    AmericanRetail Executive75787150002
    BRIGGS, Mark Stanley
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    EnglandBritishRetail Executive60227250002
    BRILLIANT, Jon Aaron
    30 Belsize Road
    NW6 4RD London
    Director
    30 Belsize Road
    NW6 4RD London
    AmericanBusiness Development Director77270110001
    BYRNE, Jeffrey
    87-135 Brompton Road
    London
    SW1X 7XL
    Director
    87-135 Brompton Road
    London
    SW1X 7XL
    United KingdomBritishLawyer128115280001
    CARR GRIFFITHS, Xenia Mary
    4 Ashchurch Terrace
    W12 9SL London
    Director
    4 Ashchurch Terrace
    W12 9SL London
    United KingdomBritishRetail Executive48179020002
    CEVASCO, Claude
    Flat 8 106 Lisson Grove
    NW1 6UL London
    Director
    Flat 8 106 Lisson Grove
    NW1 6UL London
    FrenchCompany Director72008670001
    CHARLTON, Keith
    11 Church Street
    TW16 6RQ Lower Sunbury
    Middlesex
    Director
    11 Church Street
    TW16 6RQ Lower Sunbury
    Middlesex
    BritishDistribution Director51102460002
    CHRISTOPHERS, Gillian Elizabeth
    36 Saint Johns Square
    Clerkenwell
    EC1V 4JJ London
    Director
    36 Saint Johns Square
    Clerkenwell
    EC1V 4JJ London
    United KingdomBritishPress And Public Relations Exe57227950003
    COX, Anthony Roy
    7 Osprey Heights
    SW11 5NP London
    Director
    7 Osprey Heights
    SW11 5NP London
    BritishRetail Executive18746520001
    CRAWLEY, Jonathan Matthew
    11 High Street
    KT10 0JN Claygate
    Surrey
    Director
    11 High Street
    KT10 0JN Claygate
    Surrey
    BritishRetail Executive99527940001
    CROFTON, Paul
    Selkley House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Director
    Selkley House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    BritishRetail Executive18292540002
    DALE, Timothy James
    24 Braybrooke Gardens
    Fox Hill
    SE19 2UN London
    Director
    24 Braybrooke Gardens
    Fox Hill
    SE19 2UN London
    BritishPersonnel Executive57828180001
    DAVIE, Stephen Howard
    3 Bramble Close
    BR3 3XE Beckenham
    Kent
    Director
    3 Bramble Close
    BR3 3XE Beckenham
    Kent
    EnglandBritishChartered Accountant84855330001
    DE BOER, Clive Pieter
    Humphreys
    Magdalen Laver Nr Chipping
    CM5 0ER Ongar
    Essex
    Director
    Humphreys
    Magdalen Laver Nr Chipping
    CM5 0ER Ongar
    Essex
    United KingdomBritishRetail Executive113495620001
    DEMURO, Jayne
    5 Canonbie Road
    SE23 3AW London
    Director
    5 Canonbie Road
    SE23 3AW London
    BritishRetail Executive79478030001

    Who are the persons with significant control of FEATURECODE (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harrods Limited
    Brompton Road
    SW1X 7XL London
    87-135
    England
    Apr 06, 2016
    Brompton Road
    SW1X 7XL London
    87-135
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number00030209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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