Background WavePink WaveYellow Wave

FELBRIDGE HOLDINGS LIMITED (09917446)

FELBRIDGE HOLDINGS LIMITED (09917446) is a dissolved UK company. incorporated on 15 December 2015. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FELBRIDGE HOLDINGS LIMITED has been registered for 10 years. Current directors include BRAIDLEY, Jonathan Patrick, HOLLOWAY, Bhriz, KULA, Christopher Andre.

Company Number
09917446
Status
dissolved
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
St James House 3rd Floor, South Wing, Romford, RM1 3NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRAIDLEY, Jonathan Patrick, HOLLOWAY, Bhriz, KULA, Christopher Andre
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELBRIDGE HOLDINGS LIMITED

FELBRIDGE HOLDINGS LIMITED is an dissolved company incorporated on 15 December 2015 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FELBRIDGE HOLDINGS LIMITED was registered 10 years ago.(SIC: 55100)

Status

dissolved

Active since 10 years ago

Company No

09917446

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 7 November 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

St James House 3rd Floor, South Wing 27-43 Eastern Road Romford, RM1 3NH,

Previous Addresses

Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England
From: 1 June 2021To: 27 April 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 March 2020To: 1 June 2021
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 24 March 2020
11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
From: 15 December 2015To: 20 January 2017
Timeline

29 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jun 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Jul 17
Director Left
Oct 17
Loan Secured
Dec 17
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
May 21
Owner Exit
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Dec 21
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

INTERTRUST (UK) LIMITED

Active
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 15 Dec 2015

BRAIDLEY, Jonathan Patrick

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born November 1965
Director
Appointed 25 May 2021

HOLLOWAY, Bhriz

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born January 1989
Director
Appointed 25 May 2021

KULA, Christopher Andre

Active
3rd Floor, South Wing, RomfordRM1 3NH
Born May 1983
Director
Appointed 25 May 2021

ELKINS, Christopher David

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1982
Director
Appointed 02 Dec 2020
Resigned 25 May 2021

HOFLAND, Raoul Rene

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1967
Director
Appointed 31 Dec 2015
Resigned 25 May 2021

PEEK, Martinus Johannes Cornelis

Resigned
Great St Helen's, LondonEC3A 6AP
Born September 1984
Director
Appointed 01 Aug 2019
Resigned 23 Aug 2019

PEEK, Martinus Johannes Cornelis

Resigned
Old Jewry, LondonEC2R 8DU
Born September 1984
Director
Appointed 15 Jul 2016
Resigned 04 Aug 2016

ROBSON, Neil Jonathan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1969
Director
Appointed 02 Dec 2020
Resigned 25 May 2021

SCHIPPER, Gerardus Johannes

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1965
Director
Appointed 15 Dec 2015
Resigned 25 May 2021

VAN VLIET, Jasper Jan

Resigned
Oude Utrechtseweg, Baarn
Born February 1967
Director
Appointed 20 Jul 2018
Resigned 07 Sept 2018

VAN VLIET, Jasper Jan

Resigned
Oude Utrechtseweg, Baarn
Born February 1967
Director
Appointed 17 Jul 2017
Resigned 13 Sept 2017

VIJSELAAR, Daniel Christopher

Resigned
Old Jewry, LondonEC2R 8DU
Born February 1986
Director
Appointed 15 Dec 2015
Resigned 31 Dec 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Andrew Feinburg

Ceased
Third Avenue, New York10022
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Voluntary
16 January 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 October 2023
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Resolution
28 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Resolution
21 June 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
8 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Resolution
12 December 2017
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2015
NEWINCIncorporation