FEATHERSTONE LEIGH LIMITED

FEATHERSTONE LEIGH LIMITED

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

    Company NameFEATHERSTONE LEIGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02780193
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FEATHERSTONE LEIGH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FEATHERSTONE LEIGH LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FEATHERSTONE LEIGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETALART LIMITEDJan 15, 1993Jan 15, 1993

    What are the latest accounts for FEATHERSTONE LEIGH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FEATHERSTONE LEIGH LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for FEATHERSTONE LEIGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 29, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Confirmation statement made on Feb 01, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The purchase of 540 non voting b ordinary shares of £1 each in the capital of the company for £5000 be and is hereby authorised and the company be authorised to enter into the memondandum of contract 01/09/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The purchase of 505 ordinary a shares of £1 each in the capital of the company for £30,000 be and is hereby authorised and the company be authorised to enter into the memorandum of contract 01/09/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The purchase of 674 ordinary a shares of £1 each in the capital of the company for £40000 on the terms set out in the copy of the proposed contract be and is hereby authorised and the company be authorised to enter into the memorandum of contract 01/09/2023
    RES13

    Cancellation of shares. Statement of capital on Sep 01, 2023

    • Capital: GBP 50,761
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 18, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Registered office address changed from Holbrook House 34-38 Hill Rise Richmond TW10 6UA England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Nov 06, 2023

    1 pagesAD01

    Cessation of Robert Elliott Leigh as a person with significant control on Oct 16, 2023

    1 pagesPSC07

    Notification of Campions Group Limited as a person with significant control on Oct 16, 2023

    2 pagesPSC02

    Statement of capital following an allotment of shares on Oct 16, 2023

    • Capital: GBP 50,782.33
    3 pagesSH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Holbrook House 34-38 Hill Rise Richmond TW10 6UA on Oct 31, 2023

    1 pagesAD01

    Registered office address changed from Holbrook House 34-38 Hill Rise Richmond Surrey TW10 6UA to Queensway House 11 Queensway New Milton BH25 5NR on Oct 31, 2023

    1 pagesAD01

    Termination of appointment of Robert Elliott Leigh as a director on Oct 16, 2023

    1 pagesTM01

    Termination of appointment of Jennifer Claire Carson as a director on Oct 16, 2023

    1 pagesTM01

    Who are the officers of FEATHERSTONE LEIGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRETT, Steven John
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish306683640001
    SALEH, Ouda
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish178978460035
    FEATHERSTONE, Jonathan Paul Robson
    12 Marlborough Crescent
    Bedford Park Chiswick
    W4 1HF London
    Secretary
    12 Marlborough Crescent
    Bedford Park Chiswick
    W4 1HF London
    British49206460003
    KARONIAS, Nicolas
    Second Floor
    34 Hill Street
    TW9 1TW Richmond
    Surrey
    Secretary
    Second Floor
    34 Hill Street
    TW9 1TW Richmond
    Surrey
    British103600120002
    LEIGH, Nicholas Charles
    16 Leeson Road
    BH7 7AY Bournemouth
    Secretary
    16 Leeson Road
    BH7 7AY Bournemouth
    British18545330004
    LEIGH, Nicholas Charles
    Flat 1
    24 Milton Road
    BH8 8LP Bournemouth
    Secretary
    Flat 1
    24 Milton Road
    BH8 8LP Bournemouth
    British18545330002
    LEIGH, Robert Elliott
    15 Sheen Road
    TW9 1AD Richmond
    Surrey
    Secretary
    15 Sheen Road
    TW9 1AD Richmond
    Surrey
    British42994610003
    MCBRIDE, Yvonne Carole
    9 Meadlands Drive
    TW10 7EF Richmond
    Surrey
    Secretary
    9 Meadlands Drive
    TW10 7EF Richmond
    Surrey
    British51258760001
    MCBRIDE, Yvonne Carole
    9 Meadlands Drive
    TW10 7EF Richmond
    Surrey
    Secretary
    9 Meadlands Drive
    TW10 7EF Richmond
    Surrey
    British51258760001
    ROBINSON-LEIGH, Judy Caroline Ann
    Hill Rise
    TW10 6UA Richmond
    Holbrooke House 34-38
    Surrey
    United Kingdom
    Secretary
    Hill Rise
    TW10 6UA Richmond
    Holbrooke House 34-38
    Surrey
    United Kingdom
    201621770001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CARSON, Jennifer Claire
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    Surrey
    Director
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    Surrey
    EnglandBritish298692420001
    FEATHERSTONE, Jonathan Paul Robson
    12 Marlborough Crescent
    Bedford Park Chiswick
    W4 1HF London
    Director
    12 Marlborough Crescent
    Bedford Park Chiswick
    W4 1HF London
    British49206460003
    HAMILTON, Joanna Catherine
    Hill Rise
    TW10 6UA Richmond
    Holbrooke House 34-38
    Director
    Hill Rise
    TW10 6UA Richmond
    Holbrooke House 34-38
    EnglandBritish125589410002
    KARONIAS, Nicolas
    Second Floor
    34 Hill Street
    TW9 1TW Richmond
    Surrey
    Director
    Second Floor
    34 Hill Street
    TW9 1TW Richmond
    Surrey
    British103600120002
    KEENAN, John Joseph
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish171348900001
    LEIGH, Robert Elliott
    Second Floor
    34 Hill Street
    TW9 1TW Richmond
    Surrey
    Director
    Second Floor
    34 Hill Street
    TW9 1TW Richmond
    Surrey
    EnglandBritish42994610011
    MANN, Russell
    49 Boscombe Road
    W12 9HT London
    Director
    49 Boscombe Road
    W12 9HT London
    EnglandBritish93709430002
    MARCH, George James Collis
    625 Kings Road
    Fulham
    SW6 2ES London
    Director
    625 Kings Road
    Fulham
    SW6 2ES London
    British52064290001
    MARLOW, Polly Ramona Martina
    Bylands
    Cavendish Road
    KT13 0JY Weybridge
    Surrey
    Director
    Bylands
    Cavendish Road
    KT13 0JY Weybridge
    Surrey
    EnglandBritish125408690001
    WYNNE, Brendan Hope
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    Surrey
    Director
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    Surrey
    EnglandBritish284817940001
    WYNNE, Brendan Hope
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    Surrey
    Director
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    Surrey
    EnglandBritish284817940001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FEATHERSTONE LEIGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Campions Group Limited
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Oct 16, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number14763280
    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.
    Mr Robert Elliott Leigh
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    England
    Aug 04, 2016
    34-38 Hill Rise
    TW10 6UA Richmond
    Holbrook House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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