Company NameEsseff Furnishing Company Limited(The)
DirectorsStafford Fertleman and Howard John Fertleman
Company StatusActive
Company Number00657276
CategoryPrivate Limited Company
Incorporation Date25 April 1960(64 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStafford Fertleman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(31 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Howard John Fertleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(61 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Lynne Nathan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(31 years, 11 months after company formation)
Appointment Duration28 years, 3 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSheila Valerie Fertleman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(31 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameSheila Valerie Fertleman
NationalityBritish
StatusResigned
Appointed29 March 1992(31 years, 11 months after company formation)
Appointment Duration29 years, 6 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Telephone020 83463454
Telephone regionLondon

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sheila Valerie Fertleman
50.00%
Ordinary
50 at £1Stafford Fertleman
50.00%
Ordinary

Financials

Year2014
Turnover£37,703
Net Worth£1,056,121
Cash£7,350
Current Liabilities£164,801

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

20 July 2000Delivered on: 22 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7B swan wharf uxbridge middlesex AGL33151.
Outstanding
12 November 1985Delivered on: 29 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 horn lane, acton, london borough of ealing title no. Ngl 6660.
Outstanding
26 June 1984Delivered on: 12 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 horn lane acton W3 l/b of ealing title no mx 50435.
Outstanding
5 September 1980Delivered on: 15 September 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32 gould road twickenham london borough of richmond upon thames title no sgl 238055.
Outstanding
31 December 1973Delivered on: 8 January 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5 & 7 horn lane, acton, london W3.
Outstanding
24 January 1994Delivered on: 7 February 1994
Satisfied on: 9 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 horn lane acton l/b of ealing t/no. MX50435.
Fully Satisfied
14 April 1989Delivered on: 21 April 1989
Satisfied on: 9 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 & 5 horn lane acton, l/b of ealing. T/no ngl 15189.
Fully Satisfied
2 October 1987Delivered on: 9 October 1987
Satisfied on: 24 February 1999
Persons entitled: Royal Life Insurance Limited

Classification: Release and charge
Secured details: For securing £25,000 due from stafford fertleman and sheila valerie fertleman to the chargee.
Particulars: 48B percy road, london N12.
Fully Satisfied

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
18 May 2023Cessation of Sheila Valerie Fertleman as a person with significant control on 17 October 2021 (1 page)
18 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
18 May 2023Change of details for Stafford Fertleman as a person with significant control on 17 October 2021 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 December 2022Appointment of Mrs Lynne Nathan as a director on 6 December 2022 (2 pages)
30 November 2022Termination of appointment of Howard John Fertleman as a director on 29 November 2022 (1 page)
19 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
6 December 2021Appointment of Mr Howard John Fertleman as a director on 27 October 2021 (2 pages)
6 December 2021Termination of appointment of Sheila Valerie Fertleman as a director on 17 October 2021 (1 page)
6 December 2021Termination of appointment of Sheila Valerie Fertleman as a secretary on 17 October 2021 (1 page)
7 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
24 July 2020Termination of appointment of Lynne Nathan as a director on 15 July 2020 (1 page)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
25 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 April 2017Director's details changed for Stafford Fertleman on 27 March 2017 (2 pages)
3 April 2017Director's details changed for Stafford Fertleman on 27 March 2017 (2 pages)
3 April 2017Director's details changed for Sheila Valerie Fertleman on 27 March 2017 (2 pages)
3 April 2017Director's details changed for Sheila Valerie Fertleman on 27 March 2017 (2 pages)
17 February 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
17 February 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
2 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 February 2017 (1 page)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
26 August 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
26 August 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 November 2014Director's details changed for Lynne Fertleman on 12 November 2014 (2 pages)
20 November 2014Director's details changed for Lynne Fertleman on 12 November 2014 (2 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 April 2011Director's details changed for Sheila Valerie Fertleman on 29 March 2011 (2 pages)
6 April 2011Director's details changed for Stafford Fertleman on 29 March 2011 (2 pages)
6 April 2011Director's details changed for Lynne Fertleman on 29 March 2011 (2 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Lynne Fertleman on 29 March 2011 (2 pages)
6 April 2011Director's details changed for Sheila Valerie Fertleman on 29 March 2011 (2 pages)
6 April 2011Director's details changed for Stafford Fertleman on 29 March 2011 (2 pages)
6 April 2011Secretary's details changed for Sheila Valerie Fertleman on 29 March 2011 (1 page)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Sheila Valerie Fertleman on 29 March 2011 (1 page)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Stafford Fertleman on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Sheila Valerie Fertleman on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Sheila Valerie Fertleman on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Stafford Fertleman on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Lynne Fertleman on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Lynne Fertleman on 29 March 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 May 2008Return made up to 29/03/08; full list of members (4 pages)
7 May 2008Return made up to 29/03/08; full list of members (4 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
1 May 2007Return made up to 29/03/07; full list of members (3 pages)
1 May 2007Return made up to 29/03/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
6 April 2006Return made up to 29/03/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 May 2005Return made up to 29/03/05; full list of members (3 pages)
12 May 2005Return made up to 29/03/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2004Return made up to 29/03/04; full list of members (7 pages)
30 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
14 April 2003Return made up to 29/03/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 April 2001Return made up to 29/03/01; full list of members (7 pages)
9 April 2001Return made up to 29/03/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 2000Return made up to 29/03/00; full list of members (7 pages)
10 April 2000Return made up to 29/03/00; full list of members (7 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 April 1997Return made up to 29/03/97; full list of members (6 pages)
14 April 1997Return made up to 29/03/97; full list of members (6 pages)
14 April 1996Return made up to 29/03/96; full list of members (7 pages)
14 April 1996Return made up to 29/03/96; full list of members (7 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 April 1995Return made up to 29/03/95; full list of members (14 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
4 April 1995Return made up to 29/03/95; full list of members (14 pages)