Company NameHowden Joinery Limited
Company StatusActive
Company Number00526923
CategoryPrivate Limited Company
Incorporation Date15 December 1953(70 years, 5 months ago)
Previous NamesStedham & Son Limited and MFI (Torquay) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAndrew Witts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(54 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMiss Theresa Keating
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(60 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Forbes McNaughton
StatusCurrent
Appointed30 May 2014(60 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(64 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr George Julian Lee
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(66 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Richard Lorne Sutcliffe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(66 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2020(67 years after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr David Peter Sturdee
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(68 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Stuart Richard Livingstone
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(69 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleTrade Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Edward Guy Eccles
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(70 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleHR Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameDerek Simpson Hunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(39 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1995)
RoleCompany Chairman
Correspondence AddressHunters Oak
Asheridge
Chesham
Buckinghamshire
HP5 2UV
Director NameJohn Joseph O'Connell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(39 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address15 High View
Pinner
Middlesex
HA5 3NZ
Director NameJohn David Randall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(39 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 1999)
RoleCompany Director
Correspondence Address335 The Hyde Edgware Road
Colindale
London
NW9 6TD
Secretary NameHamish Noel Michael Thomson
NationalityBritish
StatusResigned
Appointed30 December 1992(39 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressWidmere Cottage
Pheasants
Hambleden On Thames
Oxfordshire
RG9 6NH
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(41 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameMr Matthew Ingle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(41 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameChristopher Alan Youell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(44 years, 4 months after company formation)
Appointment Duration16 years (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameJohn Michael Hancock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican,British
StatusResigned
Appointed16 March 1999(45 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressMfi Furniture Group Plc
333 The Hyde, Edgeware Road
London
NW9 6TD
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusResigned
Appointed12 June 2000(46 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Secretary NameMaade Okai
NationalityBritish
StatusResigned
Appointed04 September 2002(48 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2004)
RoleChartered Secretary
Correspondence Address3a Gainsborough Road
Finchley
London
N12 8AA
Director NameMr Mark Philip William Robson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(51 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameKeith Sims
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(52 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 January 2007)
RoleOperations Director
Correspondence Address210 Long Lane
Bexleyheath
Kent
DA7 5JA
Secretary NameCaroline Frances Bishop
NationalityBritish
StatusResigned
Appointed10 September 2007(53 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameGerard Maxwell Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(53 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 December 2008)
RoleSecretary
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameMr Robert Raymond Fenwick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(54 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameDavid Hallett
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(54 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2015)
RoleIT Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMs Caroline Frances Bishop
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(55 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Kevin Richard Barrett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(61 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2020)
RoleGroup Development Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Gareth Hopkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(61 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Clive Cockburn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(62 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2021)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameAndrew Ian Gault
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(64 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2022)
RoleE Commerce Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Mark Slater
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(65 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 March 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2020(67 years after company formation)
Appointment Duration2 years (resigned 31 December 2022)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT

Contact

Websitehowdens.com
Telephone0845 0060006
Telephone regionUnknown

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100m at £1Howden Joinery Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,080,083,000
Gross Profit£661,515,000
Net Worth£447,884,000
Cash£7,649,000
Current Liabilities£434,621,000

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

27 February 2019Delivered on: 4 March 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Trademark "developer door" with registration number 8345639. for further details of intellectual property charged, please see the instrument.
Outstanding
2 July 2009Delivered on: 9 July 2009
Persons entitled: Burdale Financial Limited

Classification: Supplemental fixed charge
Secured details: All monies due or to become from each obligor to any of the finance parties on any account whatsoever.
Particulars: Fixed and floating charge over all benefits, claims and returns of premiums in respect of the insurances, the blocked accounts, book debts and all assets see image for full details.
Outstanding
17 February 2006Delivered on: 25 February 2006
Persons entitled: Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees)

Classification: Deed of debenture
Secured details: All monies due or to become due from mfi UK limited and howden joinery limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the howdens shares being the issued share capital in howdens specified as belonging to orchardlight and all other stocks shares or securities the mortgaged properties being f/h land and buildings at the hyde edgware road london t/nos MX376998 NGL455590 f/h thorpe road howden t/nos HS263751 HS121975 and f/h unit 2 atlantic street altrincham broadheath t/no GM372952 (for details of further properties charged please refer to the form 395) and each floating charge property and all its other assets and undertaking. See the mortgage charge document for full details.
Outstanding
17 February 2006Delivered on: 21 February 2006
Persons entitled: Burndale Financial Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H southon house 333 the hyde edgware road london t/no mx 376998 and ngl 455590, f/h thorpe road howden t/nos hs 263751 and hs 121975 and f/h unit 2 atlantic street altrincham street altrincham broadheath t/no gm 372952. for details of further properties charged please refer to deed. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 October 1999Delivered on: 5 November 1999
Satisfied on: 13 April 2000
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Finance Parties (As Defined)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Director's details changed for Mr George Julian Lee on 14 January 2024 (2 pages)
3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
4 December 2023Director's details changed for Mr Paul Andrew Hayes on 24 November 2023 (2 pages)
4 December 2023Change of details for Howden Joinery Holdings Limited as a person with significant control on 24 November 2023 (2 pages)
4 December 2023Director's details changed for Mr William Andrew Livingston on 24 November 2023 (2 pages)
24 November 2023Registered office address changed from 40 Portman Square London W1H 6LT to 105 Wigmore Street London W1U 1QY on 24 November 2023 (1 page)
21 September 2023Appointment of Mr Stuart Richard Livingstone as a director on 1 September 2023 (2 pages)
25 August 2023Full accounts made up to 24 December 2022 (45 pages)
13 March 2023Termination of appointment of Mark Slater as a director on 13 March 2023 (1 page)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
3 January 2023Termination of appointment of Kirsty Rowena Homer as a director on 31 December 2022 (1 page)
27 September 2022Satisfaction of charge 3 in full (2 pages)
26 September 2022Satisfaction of charge 005269230005 in full (1 page)
26 September 2022Satisfaction of charge 2 in full (2 pages)
26 September 2022Satisfaction of charge 005269230006 in full (1 page)
26 September 2022Satisfaction of charge 4 in full (1 page)
26 May 2022Full accounts made up to 25 December 2021 (43 pages)
16 May 2022Appointment of Mr David Peter Sturdee as a director on 16 May 2022 (2 pages)
2 March 2022Termination of appointment of Andrew Ian Gault as a director on 28 February 2022 (1 page)
7 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 26 December 2020 (41 pages)
22 March 2021Termination of appointment of Clive Cockburn as a director on 22 March 2021 (1 page)
1 March 2021Termination of appointment of Robert Raymond Fenwick as a director on 26 February 2021 (1 page)
7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
7 January 2021Appointment of Ms Kirsty Rowena Homer as a director on 27 December 2020 (2 pages)
4 January 2021Termination of appointment of Mark Philip William Robson as a director on 26 December 2020 (1 page)
4 January 2021Appointment of Mr Paul Andrew Hayes as a director on 27 December 2020 (2 pages)
30 October 2020Director's details changed for Mr Richard Lorne Sutcliffe on 30 October 2020 (2 pages)
28 September 2020Full accounts made up to 28 December 2019 (34 pages)
29 July 2020Appointment of Mr Richard Lorne Sutcliffe as a director on 23 July 2020 (2 pages)
29 July 2020Appointment of Mr George Julian Lee as a director on 23 July 2020 (2 pages)
27 April 2020Termination of appointment of Gareth Hopkins as a director on 24 April 2020 (1 page)
2 March 2020Termination of appointment of Kevin Richard Barrett as a director on 29 February 2020 (1 page)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 June 2019Appointment of Mr Mark Slater as a director on 3 June 2019 (2 pages)
15 May 2019Full accounts made up to 29 December 2018 (34 pages)
4 March 2019Registration of charge 005269230006, created on 27 February 2019 (106 pages)
4 March 2019Registration of charge 005269230005, created on 27 February 2019 (129 pages)
13 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 30 December 2017 (31 pages)
3 May 2018Appointment of Andrew Ian Gault as a director on 10 April 2018 (2 pages)
3 April 2018Termination of appointment of Matthew Ingle as a director on 2 April 2018 (1 page)
12 March 2018Appointment of Mr William Andrew Livingston as a director on 29 January 2018 (2 pages)
18 January 2018Director's details changed for Miss Theresa Keating on 16 January 2018 (2 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 24 December 2016 (32 pages)
26 September 2017Full accounts made up to 24 December 2016 (32 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 August 2016Director's details changed for Mr Clive Cockburn on 28 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Clive Cockburn on 28 July 2016 (2 pages)
23 June 2016Director's details changed for Mr Clive Cockburn on 17 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Clive Cockburn on 17 June 2016 (2 pages)
1 April 2016Full accounts made up to 26 December 2015 (24 pages)
1 April 2016Full accounts made up to 26 December 2015 (24 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000,000
(7 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100,000,000
(7 pages)
6 January 2016Appointment of Mr Clive Cockburn as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of David Hallett as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Clive Cockburn as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of David Hallett as a director on 31 December 2015 (1 page)
20 November 2015Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages)
20 November 2015Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages)
20 November 2015Appointment of Mr Kevin Barrett as a director on 8 September 2015 (2 pages)
20 November 2015Appointment of Mr Kevin Barrett as a director on 8 September 2015 (2 pages)
20 November 2015Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages)
20 November 2015Appointment of Mr Kevin Barrett as a director on 8 September 2015 (2 pages)
20 October 2015Director's details changed for Andrew Witts on 31 July 2011 (2 pages)
20 October 2015Director's details changed for Andrew Witts on 31 July 2011 (2 pages)
21 April 2015Full accounts made up to 27 December 2014 (23 pages)
21 April 2015Full accounts made up to 27 December 2014 (23 pages)
7 January 2015Termination of appointment of Caroline Frances Bishop as a secretary on 30 May 2014 (1 page)
7 January 2015Termination of appointment of Caroline Frances Bishop as a secretary on 30 May 2014 (1 page)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000,000
(6 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100,000,000
(6 pages)
4 June 2014Appointment of Mr Forbes Mcnaughton as a secretary (2 pages)
4 June 2014Termination of appointment of Caroline Bishop as a director (1 page)
4 June 2014Termination of appointment of Caroline Bishop as a director (1 page)
4 June 2014Appointment of Mr Forbes Mcnaughton as a secretary (2 pages)
14 May 2014Termination of appointment of Christopher Youell as a director (1 page)
14 May 2014Termination of appointment of Christopher Youell as a director (1 page)
25 April 2014Full accounts made up to 28 December 2013 (24 pages)
25 April 2014Full accounts made up to 28 December 2013 (24 pages)
21 March 2014Appointment of Theresa Keating as a director (2 pages)
21 March 2014Appointment of Theresa Keating as a director (2 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000,000
(6 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000,000
(6 pages)
3 October 2013Resolutions
  • RES13 ‐ Section 175(5)(a) comp act, subsidiary conflicts, co business 23/09/2013
(2 pages)
3 October 2013Resolutions
  • RES13 ‐ Section 175(5)(a) comp act, subsidiary conflicts, co business 23/09/2013
(2 pages)
17 May 2013Director's details changed for Caroline Frances Bishop on 17 May 2013 (2 pages)
17 May 2013Director's details changed for Caroline Frances Bishop on 17 May 2013 (2 pages)
19 April 2013Full accounts made up to 29 December 2012 (26 pages)
19 April 2013Full accounts made up to 29 December 2012 (26 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
19 November 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page)
24 August 2012Register(s) moved to registered office address (2 pages)
24 August 2012Register(s) moved to registered office address (2 pages)
21 March 2012Full accounts made up to 24 December 2011 (29 pages)
21 March 2012Full accounts made up to 24 December 2011 (29 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
13 April 2011Full accounts made up to 25 December 2010 (32 pages)
13 April 2011Full accounts made up to 25 December 2010 (32 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
17 May 2010Full accounts made up to 26 December 2009 (32 pages)
17 May 2010Full accounts made up to 26 December 2009 (32 pages)
15 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
15 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
10 November 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Andrew Witts on 3 November 2009 (3 pages)
3 November 2009Director's details changed for Andrew Witts on 3 November 2009 (3 pages)
3 November 2009Director's details changed for Andrew Witts on 3 November 2009 (3 pages)
29 October 2009Director's details changed for Chris Youell on 3 November 2009 (3 pages)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Chris Youell on 3 November 2009 (3 pages)
29 October 2009Director's details changed for Caroline Bishop on 3 November 2009 (3 pages)
29 October 2009Director's details changed (3 pages)
29 October 2009Director's details changed for Matthew Ingle on 3 November 2009 (3 pages)
29 October 2009Director's details changed for Caroline Bishop on 3 November 2009 (3 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed (3 pages)
29 October 2009Director's details changed for Matthew Ingle on 3 November 2009 (3 pages)
29 October 2009Director's details changed for Matthew Ingle on 3 November 2009 (3 pages)
29 October 2009Director's details changed for David Hallett on 3 November 2009 (3 pages)
29 October 2009Director's details changed for David Hallett on 3 November 2009 (3 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Caroline Bishop on 3 November 2009 (3 pages)
29 October 2009Director's details changed for Chris Youell on 3 November 2009 (3 pages)
29 October 2009Director's details changed for David Hallett on 3 November 2009 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 May 2009Full accounts made up to 27 December 2008 (33 pages)
7 May 2009Full accounts made up to 27 December 2008 (33 pages)
28 April 2009Director appointed caroline bishop (2 pages)
28 April 2009Director appointed caroline bishop (2 pages)
22 January 2009Return made up to 30/12/08; full list of members (5 pages)
22 January 2009Return made up to 30/12/08; full list of members (5 pages)
9 January 2009Appointment terminated director gerard hughes (1 page)
9 January 2009Appointment terminated director gerard hughes (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 10/09/2008
(20 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 10/09/2008
(20 pages)
8 October 2008Full accounts made up to 29 December 2007 (41 pages)
8 October 2008Full accounts made up to 29 December 2007 (41 pages)
27 June 2008Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page)
27 June 2008Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page)
20 February 2008Return made up to 30/12/07; full list of members (6 pages)
20 February 2008New director appointed (3 pages)
20 February 2008New director appointed (3 pages)
20 February 2008Return made up to 30/12/07; full list of members (6 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
28 August 2007Full accounts made up to 30 December 2006 (17 pages)
28 August 2007Full accounts made up to 30 December 2006 (17 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
25 January 2007Return made up to 30/12/06; full list of members (6 pages)
25 January 2007Return made up to 30/12/06; full list of members (6 pages)
6 September 2006Full accounts made up to 24 December 2005 (16 pages)
6 September 2006Full accounts made up to 24 December 2005 (16 pages)
1 September 2006Registered office changed on 01/09/06 from: southon house 333 the hyde, edgware road colindale, london, NW9 6TD (1 page)
1 September 2006Registered office changed on 01/09/06 from: southon house 333 the hyde, edgware road colindale, london, NW9 6TD (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
25 February 2006Particulars of mortgage/charge (44 pages)
25 February 2006Particulars of mortgage/charge (44 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
21 February 2006Return made up to 30/12/05; full list of members (6 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
21 February 2006Return made up to 30/12/05; full list of members (6 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
3 October 2005Nc inc already adjusted 27/04/05 (1 page)
3 October 2005Ad 27/04/05--------- £ si 99373400@1=99373400 £ ic 626600/100000000 (2 pages)
3 October 2005Nc inc already adjusted 27/04/05 (1 page)
3 October 2005Ad 27/04/05--------- £ si 99373400@1=99373400 £ ic 626600/100000000 (2 pages)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2005Full accounts made up to 25 December 2004 (13 pages)
25 June 2005Full accounts made up to 25 December 2004 (13 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
25 January 2005Return made up to 30/12/04; full list of members (6 pages)
25 January 2005Return made up to 30/12/04; full list of members (6 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
30 October 2004Full accounts made up to 27 December 2003 (14 pages)
30 October 2004Full accounts made up to 27 December 2003 (14 pages)
27 January 2004Return made up to 30/12/03; full list of members (8 pages)
27 January 2004Return made up to 30/12/03; full list of members (8 pages)
4 November 2003Full accounts made up to 28 December 2002 (12 pages)
4 November 2003Full accounts made up to 28 December 2002 (12 pages)
6 January 2003Return made up to 30/12/02; full list of members (8 pages)
6 January 2003Return made up to 30/12/02; full list of members (8 pages)
22 October 2002Full accounts made up to 29 December 2001 (13 pages)
22 October 2002Full accounts made up to 29 December 2001 (13 pages)
26 September 2002New secretary appointed (1 page)
26 September 2002New secretary appointed (1 page)
22 January 2002Return made up to 30/12/01; full list of members (7 pages)
22 January 2002Return made up to 30/12/01; full list of members (7 pages)
13 July 2001Full accounts made up to 30 December 2000 (13 pages)
13 July 2001Full accounts made up to 30 December 2000 (13 pages)
20 February 2001Registered office changed on 20/02/01 from: southon house, 333 the hyde, edgware road, colindale london NW9 6LR (1 page)
20 February 2001Registered office changed on 20/02/01 from: southon house, 333 the hyde, edgware road, colindale london NW9 6LR (1 page)
8 January 2001Return made up to 30/12/00; full list of members (7 pages)
8 January 2001Return made up to 30/12/00; full list of members (7 pages)
20 July 2000Full accounts made up to 1 January 2000 (13 pages)
20 July 2000Full accounts made up to 1 January 2000 (13 pages)
20 July 2000Full accounts made up to 1 January 2000 (13 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director's particulars changed (1 page)
27 June 2000Secretary resigned (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 January 2000Return made up to 30/12/99; full list of members (7 pages)
31 January 2000Return made up to 30/12/99; full list of members (7 pages)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
20 October 1999Full accounts made up to 24 April 1999 (12 pages)
20 October 1999Full accounts made up to 24 April 1999 (12 pages)
19 May 1999Return made up to 30/12/98; no change of members (6 pages)
19 May 1999Return made up to 30/12/98; no change of members (6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 25 April 1998 (11 pages)
1 March 1999Full accounts made up to 25 April 1998 (11 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
30 March 1998Return made up to 30/12/97; full list of members (8 pages)
30 March 1998Return made up to 30/12/97; full list of members (8 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
27 February 1998Full accounts made up to 26 April 1997 (11 pages)
27 February 1998Full accounts made up to 26 April 1997 (11 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
25 March 1997Auditor's resignation (2 pages)
25 March 1997Auditor's resignation (2 pages)
28 February 1997Full accounts made up to 27 April 1996 (11 pages)
28 February 1997Full accounts made up to 27 April 1996 (11 pages)
10 February 1997Return made up to 30/12/96; full list of members (6 pages)
10 February 1997Return made up to 30/12/96; full list of members (6 pages)
9 February 1996Return made up to 30/12/95; no change of members (4 pages)
9 February 1996Return made up to 30/12/95; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
16 January 1996Accounts for a dormant company made up to 29 April 1995 (5 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (4 pages)
3 July 1995Company name changed mfi (torquay) LIMITED\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed mfi (torquay) LIMITED\certificate issued on 04/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
26 October 1994Full accounts made up to 30 April 1994 (6 pages)
26 October 1994Full accounts made up to 30 April 1994 (6 pages)
17 February 1994Return made up to 30/12/93; no change of members (8 pages)
17 February 1994Return made up to 30/12/93; no change of members (8 pages)
29 October 1993Full accounts made up to 24 April 1993 (7 pages)
29 October 1993Full accounts made up to 24 April 1993 (7 pages)
5 October 1992Memorandum and Articles of Association (14 pages)
5 October 1992Memorandum and Articles of Association (14 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
13 July 1992Full accounts made up to 25 April 1992 (6 pages)
13 July 1992Full accounts made up to 25 April 1992 (6 pages)
15 January 1992Return made up to 30/12/91; full list of members (11 pages)
15 January 1992Return made up to 30/12/91; full list of members (11 pages)
2 August 1979Company name changed\certificate issued on 02/08/79 (5 pages)
2 August 1979Company name changed\certificate issued on 02/08/79 (5 pages)
15 December 1953Certificate of incorporation (1 page)
15 December 1953Certificate of incorporation (1 page)
15 December 1953Incorporation (13 pages)
15 December 1953Incorporation (13 pages)