Background WavePink WaveYellow Wave

FEATHERBAR LIMITED (04241765)

FEATHERBAR LIMITED (04241765) is an active UK company. incorporated on 27 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. FEATHERBAR LIMITED has been registered for 24 years. Current directors include ACKERMAN, Alexander.

Company Number
04241765
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ACKERMAN, Alexander
SIC Codes
68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATHERBAR LIMITED

FEATHERBAR LIMITED is an active company incorporated on 27 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. FEATHERBAR LIMITED was registered 24 years ago.(SIC: 68201, 68209)

Status

active

Active since 24 years ago

Company No

04241765

LTD Company

Age

24 Years

Incorporated 27 June 2001

Size

N/A

Accounts

ARD: 3/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 27 June 2001To: 25 January 2013
Timeline

17 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
New Owner
Sept 17
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
May 21
Director Left
Dec 21
Loan Secured
May 22
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ACKERMAN, Alexander

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1978
Director
Appointed 23 Jan 2006

ACKERMAN, Naomi

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 23 Jan 2006
Resigned 01 Dec 2021

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 27 Jun 2001
Resigned 27 Jun 2001

RICHARDSON, Helen Joanna

Resigned
Willinghurst Farmhouse, Shamley GreenGU5 0SU
Secretary
Appointed 27 Jun 2001
Resigned 24 Mar 2006

ACKERMAN, Naomi

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born June 1945
Director
Appointed 23 Jan 2006
Resigned 01 Dec 2021

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 27 Jun 2001
Resigned 27 Jun 2001

MAYNARD, Frances Maria

Resigned
Moodys Plot, FordingbridgeSP6 2NE
Born February 1944
Director
Appointed 27 Jun 2001
Resigned 24 Mar 2006

RICHARDSON, Helen Joanna

Resigned
Willinghurst Farmhouse, Shamley GreenGU5 0SU
Born June 1960
Director
Appointed 27 Jun 2001
Resigned 24 Mar 2006

WILLIAMSON, Alexander John

Resigned
Moodys Plot, FordingbridgeSP6 2NE
Born July 1941
Director
Appointed 27 Jun 2001
Resigned 24 Mar 2006

Persons with significant control

2

1 Hallswelle Road, LondonNW11 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2020

Mr Alexander Ackerman

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Secretary Company With Change Date
19 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Legacy
18 May 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
30 April 2007
288cChange of Particulars
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
155(6)a155(6)a
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2003
AAAnnual Accounts
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
225Change of Accounting Reference Date
Legacy
23 February 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
287Change of Registered Office
Incorporation Company
27 June 2001
NEWINCIncorporation