Feldman & Feldman (rf) Limited WATFORD


Feldman & Feldman (rf) started in year 2003 as Private Limited Company with registration number 04696873. The Feldman & Feldman (rf) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Watford at Cp House. Postal code: WD25 8HP.

The company has one director. Roger F., appointed on 13 March 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Feldman & Feldman (rf) Limited Address / Contact

Office Address Cp House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04696873
Date of Incorporation Thu, 13th Mar 2003
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Roger F.

Position: Director

Appointed: 13 March 2003

Narendrakumar S.

Position: Director

Appointed: 06 April 2007

Resigned: 24 January 2024

Jonathan F.

Position: Secretary

Appointed: 31 March 2003

Resigned: 15 December 2023

Jonathan F.

Position: Director

Appointed: 19 March 2003

Resigned: 31 March 2003

Roger F.

Position: Secretary

Appointed: 13 March 2003

Resigned: 31 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2003

Resigned: 13 March 2003

Judith F.

Position: Director

Appointed: 13 March 2003

Resigned: 31 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Roger F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth10 06814 22919 287      
Balance Sheet
Current Assets25 69029 61132 64542 50848 59944 71541 93457 12556 065
Net Assets Liabilities  19 28813 7827 08713 12110 46221 25029 600
Cash Bank In Hand300300300      
Debtors15 39025 31119 345      
Intangible Fixed Assets106 500103 500100 500      
Stocks Inventory10 0004 00013 000      
Tangible Fixed Assets6 4827 4365 775      
Reserves/Capital
Called Up Share Capital104104104      
Profit Loss Account Reserve9 96414 12519 183      
Shareholder Funds10 06814 22919 287      
Other
Average Number Employees During Period    55555
Creditors  70 00070 00070 00070 00070 000100 00092 500
Fixed Assets112 982110 936106 275101 83197 66993 87793 72495 33094 911
Net Current Assets Liabilities-32 914-26 707-16 988-18 049-20 582-10 756-13 26225 92027 189
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2282 1122 7622 2542 1112 1522 038
Total Assets Less Current Liabilities80 06884 22989 28783 78277 08783 12180 462121 250122 100
Creditors Due After One Year70 00070 00070 000      
Creditors Due Within One Year58 60456 31849 633      
Intangible Fixed Assets Aggregate Amortisation Impairment33 00036 00039 000      
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000      
Intangible Fixed Assets Cost Or Valuation139 500139 500139 500      
Number Shares Allotted 11      
Par Value Share 11      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions 3 433263      
Tangible Fixed Assets Cost Or Valuation24 23427 66727 930      
Tangible Fixed Assets Depreciation17 75220 23122 155      
Tangible Fixed Assets Depreciation Charged In Period 2 4791 924      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-01-24
filed on: 15th, February 2024
Free Download (1 page)

Company search

Advertisements