Active
Company Information for FEBA RADIO.
5 ROBIN HOOD LANE, SUTTON, SM1 2SW,
|
Company Registration Number
00940492
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
FEBA RADIO. | |
Legal Registered Office | |
5 ROBIN HOOD LANE SUTTON SM1 2SW Other companies in BN14 | |
Company Number | 00940492 | |
---|---|---|
Company ID Number | 00940492 | |
Date formed | 1968-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-06-06 01:50:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FEBA & FEBIN LIMITED | 160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2018-02-26 | |
FEBA ALF, INC. | 6120 NW 2ND STREET MIAMI FL 33126 | Inactive | Company formed on the 2008-05-08 | |
FEBA ASSOCIATES LP | Pennsylvannia | Unknown | ||
FEBA CAPITAL LLC | Delaware | Unknown | ||
FEBA COMPANY | 7000 SW 80 STREET MIAMI FL 33143 | Inactive | Company formed on the 1997-10-09 | |
FEBA CONSTRUCTION MANAGEMENT, LLC | 2836 S GLENBROOK DR GARLAND TX 75041 | Active | Company formed on the 2015-06-17 | |
FEBA CORPORATION | North Carolina | Unknown | ||
Feba Corporation | Maryland | Unknown | ||
FEBA CUSTODIA LIMITED | 1-4 PRUDENTIAL CHAMBERS SILVER STREET DONCASTER SOUTH YORKSHIRE DN1 1HH | Dissolved | Company formed on the 2006-01-16 | |
FEBA DELI & GROCERY, INC. | 6 DECKER AVENUE Richmond STATEN ISLAND NY 10302 | Active | Company formed on the 2005-04-07 | |
FEBA ENTERPRISES, INC. | 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 | Inactive | Company formed on the 2002-06-06 | |
FEBA ENTERPRISE CO., LIMITED | Active | Company formed on the 2005-04-21 | ||
FEBA FARM LLC | North Carolina | Unknown | ||
FEBA FOOD SERVICE INC | 2311 NE 36TH STREET LIGHTHOUSE POINT FL 33064 | Inactive | Company formed on the 2010-02-19 | |
FEBA GROUP INC | 3352 EAST 2 AVE HIALEAH FL 33013 | Inactive | Company formed on the 2010-07-07 | |
FEBA HOLDING LIMITED | Unknown | |||
FEBA HOLDING LIMITED | Unknown | |||
FEBA INC. | 2800 SKYMARK AVE. SUITE 203 MISSISSAUGA Ontario L4W 5A6 | Dissolved | Company formed on the 1991-02-12 | |
FEBA INCORPORATED | New Jersey | Unknown | ||
FEBA INCORPORATED | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN ELVY CHAMBERS |
||
GEORGE RICHARD GILBERT |
||
FRANCIS ALFRED GRAY |
||
BRIAN NICHOLAS HENRY |
||
JOANNA RUTH MALTON |
||
RODERICK BRIAN STREET |
||
CAMILLA ANNE SYMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE GAYL COMMANDEUR |
Director | ||
KATHERINE ELIZABETH ASHWORTH |
Company Secretary | ||
ROBERT JOHN ELVY CHAMBERS |
Company Secretary | ||
FIONA GEORGINA HAMILTON BEER |
Director | ||
GARY GEORGE COLVIN |
Director | ||
VALERIE ANN ROLLINS |
Company Secretary | ||
TIMOTH CHARLES PAINTER DEAN |
Director | ||
TIMOTH CHARLES PAINTER DEAN |
Director | ||
VALENTINE CHIKETA |
Company Secretary | ||
DAVID WILLIAM DOCHERTY |
Company Secretary | ||
ROGER KEITH BELLAMY |
Director | ||
CLARE RUTH CARSON |
Director | ||
TIMOTHY GUY MALTON |
Director | ||
MARK DAVID BROWNING |
Director | ||
TREVOR ERNEST JAMES |
Director | ||
CLARE RUTH CARSON |
Director | ||
FIONA GEORGINA HAMILTON BEER |
Director | ||
CHRISTOPHER JAMES MATTHEWS |
Director | ||
TREVOR ERNEST JAMES |
Company Secretary | ||
ROBERT KINGSFORD BURCH |
Director | ||
CHRISTOPHER JAMES MATTHEWS |
Director | ||
GARETH ARTHUR STACEY |
Company Secretary | ||
ESTEDDAR LULSEGGED |
Director | ||
DOUGLAS PERCY MALTON |
Director | ||
JOHN FORREST |
Director | ||
PHILIP WESLEY BUTLER |
Director | ||
RUTH FOWKE |
Director | ||
GEOFFREY LEONARD TURNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAPID RESPONSE RADIO LIMITED | Director | 2013-02-18 | CURRENT | 2012-10-03 | Active | |
CHURCH PASTORAL AID SOCIETY | Director | 2013-09-24 | CURRENT | 1991-12-19 | Active | |
RSCONSULT LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE GILBERT | ||
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
REGISTERED OFFICE CHANGED ON 12/07/23 FROM Ivy Arch Road Worthing West Sussex BN14 8BX | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Statement of company's objects | ||
APPOINTMENT TERMINATED, DIRECTOR FRANCIS ALFRED GRAY | ||
APPOINTMENT TERMINATED, DIRECTOR CAMILLA ANNE SYMES | ||
DIRECTOR APPOINTED MR SIMON TRENCHARD MASON | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARK RICHARD SAYERS | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA RUTH MALTON | |
CH01 | Director's details changed for Mr Andrew Gordon Steele on 2022-10-23 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE JANE REGISTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 29/04/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BRIAN STREET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEGAN TITLEY | |
AP01 | DIRECTOR APPOINTED MR ANDREW GORDON STEELE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
RES01 | ADOPT ARTICLES 19/07/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 26/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JULIA ANNE BICKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PLATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE COMMANDEUR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AP03 | Appointment of Mr Robert John Elvy Chambers as company secretary on 2017-05-26 | |
TM02 | Termination of appointment of Katherine Elizabeth Ashworth on 2017-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CAMILLA ANNE SYMES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-05-07 | |
ANNOTATION | Clarification | |
AR01 | 07/05/16 NO MEMBER LIST | |
AR01 | 07/05/16 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN NICHOLAS HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH RIPLEY | |
TM02 | Termination of appointment of Robert John Elvy Chambers on 2016-04-24 | |
AP03 | Appointment of Miss Katherine Elizabeth Ashworth as company secretary on 2016-04-25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE RICHARD GILBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY COLVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA BEER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 07/05/14 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR ROBERT JOHN ELVY CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE ROLLINS | |
AR01 | 07/05/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ALFRED GRAY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MISS JOANNA RUTH MALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAGE / 27/12/2012 | |
AR01 | 07/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTH DEAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR RODERICK BRIAN STREET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTH DEAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 07/05/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES PAINTER DEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALENTINE CHIKETA | |
AP01 | DIRECTOR APPOINTED MR JOHN KENNETH RIPLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AP03 | SECRETARY APPOINTED MISS VALERIE ANN ROLLINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED MR TIMOTH CHARLES PAINTER DEAN | |
AR01 | 07/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV CANON JOHN CHRISTOPHER STONE / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SYDNEY ROGERS / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONRAD PLATTS / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV MELANIE GAYL COMMANDEUR / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE COLVIN / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA GEORGINA HAMILTON BEER / 07/05/2010 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY COLVIN / 28/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID DOCHERTY | |
288a | SECRETARY APPOINTED VALENTINE CHIKETA | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | ANNUAL RETURN MADE UP TO 07/05/09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BELLAMY | |
288b | APPOINTMENT TERMINATED DIRECTOR CLARE CARSON | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS PAGE | |
288a | DIRECTOR APPOINTED ANDREW CONRAD PLATTS | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN PAGE | |
288a | DIRECTOR APPOINTED REV MELANIE GAYL COMMANDEUR | |
288a | DIRECTOR APPOINTED CLARE RUTH CARSON | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY MALTON | |
363a | ANNUAL RETURN MADE UP TO 07/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN RIPLEY | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 08/03/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
288a | DIRECTOR APPOINTED JOHN KENNETH RIPLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SINGH | |
363s | ANNUAL RETURN MADE UP TO 07/05/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363s | ANNUAL RETURN MADE UP TO 07/05/06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEBA RADIO.
The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as FEBA RADIO. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |