Company NameOld English (Furniture) Limited
DirectorHilary Rosalyn House
Company StatusActive
Company Number01275948
CategoryPrivate Limited Company
Incorporation Date3 September 1976(47 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Hilary Rosalyn House
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1991(14 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Director NameMr Simon Piers Gilbert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address10 Longcroft
Stansted
Essex
CM24 8JD
Secretary NameJohn William Morrison
NationalityBritish
StatusResigned
Appointed23 January 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address18a Gladstone Road
Ware
Hertfordshire
SG12 0AG
Director NameMr David Michael House
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(20 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 06 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT
Secretary NameMr David Michael House
NationalityBritish
StatusResigned
Appointed16 October 1996(20 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 06 May 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTillers End Farm
Westmill
Buntingford
Hertfordshire
SG9 9LT

Contact

Websiteoldcharm.co.uk
Telephone01920 469241
Telephone regionWare

Location

Registered Address21-27 Lamb's Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

195 at £1Deveron Lee Grant Broxup
9.75%
Ordinary
195 at £1Lamorna Elisa May Cornish
9.75%
Ordinary
130 at £1Catherine Elizabeth Rebecca House
6.50%
Ordinary
130 at £1Georgina Alexandra House
6.50%
Ordinary
130 at £1Victoria Anne Hallam
6.50%
Ordinary
510 at £1Beverley Elizabeth Wood
25.50%
Ordinary
510 at £1Mrs Hilary Rosalyn House
25.50%
Ordinary
200 at £1New Charm Furniture LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£17,478,951
Cash£68,847
Current Liabilities£762,409

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

29 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
9 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
19 September 2023Appointment of Miss Georgina Alexandria House as a director on 18 September 2023 (2 pages)
19 September 2023Director's details changed for Mrs Hilary Rosalyn House on 18 September 2023 (2 pages)
4 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 March 2021 (5 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 January 2021Termination of appointment of David Michael House as a secretary on 6 May 2020 (1 page)
11 January 2021Termination of appointment of David Michael House as a director on 6 May 2020 (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,000
(6 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,000
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(6 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,000
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (33 pages)
13 December 2010Full accounts made up to 31 March 2010 (33 pages)
29 January 2010Full accounts made up to 31 March 2009 (21 pages)
29 January 2010Full accounts made up to 31 March 2009 (21 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
23 January 2009Return made up to 23/01/09; full list of members (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (6 pages)
16 December 2008Full accounts made up to 31 March 2008 (22 pages)
16 December 2008Full accounts made up to 31 March 2008 (22 pages)
23 January 2008Return made up to 23/01/08; full list of members (4 pages)
23 January 2008Return made up to 23/01/08; full list of members (4 pages)
19 December 2007Full accounts made up to 31 March 2007 (21 pages)
19 December 2007Full accounts made up to 31 March 2007 (21 pages)
29 April 2007Full accounts made up to 31 March 2006 (21 pages)
29 April 2007Full accounts made up to 31 March 2006 (21 pages)
7 February 2007Return made up to 23/01/07; full list of members (9 pages)
7 February 2007Return made up to 23/01/07; full list of members (9 pages)
30 January 2006Return made up to 23/01/06; full list of members (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
30 January 2006Return made up to 23/01/06; full list of members (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (19 pages)
28 January 2005Full accounts made up to 31 March 2004 (18 pages)
28 January 2005Full accounts made up to 31 March 2004 (18 pages)
28 January 2005Return made up to 23/01/05; full list of members (10 pages)
28 January 2005Return made up to 23/01/05; full list of members (10 pages)
3 February 2004Return made up to 23/01/04; full list of members (11 pages)
3 February 2004Return made up to 23/01/04; full list of members (11 pages)
26 November 2003Full accounts made up to 31 March 2003 (11 pages)
26 November 2003Full accounts made up to 31 March 2003 (11 pages)
4 February 2003Ad 27/01/03--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
4 February 2003Ad 27/01/03--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages)
27 January 2003Return made up to 23/01/03; full list of members (9 pages)
27 January 2003Return made up to 23/01/03; full list of members (9 pages)
7 December 2002Full accounts made up to 31 March 2002 (11 pages)
7 December 2002Full accounts made up to 31 March 2002 (11 pages)
20 February 2002Return made up to 23/01/02; full list of members (8 pages)
20 February 2002Return made up to 23/01/02; full list of members (8 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(8 pages)
2 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/01
(8 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
8 February 2000Return made up to 23/01/00; full list of members (8 pages)
8 February 2000Return made up to 23/01/00; full list of members (8 pages)
19 November 1999Full accounts made up to 31 March 1999 (9 pages)
19 November 1999Full accounts made up to 31 March 1999 (9 pages)
3 February 1999Return made up to 23/01/99; no change of members (6 pages)
3 February 1999Return made up to 23/01/99; no change of members (6 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 January 1998Return made up to 23/01/98; full list of members (8 pages)
27 January 1998Return made up to 23/01/98; full list of members (8 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 February 1997Return made up to 23/01/97; no change of members (6 pages)
24 February 1997Return made up to 23/01/97; no change of members (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 November 1996Director resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Secretary resigned (1 page)
23 January 1996Return made up to 23/01/96; full list of members (8 pages)
23 January 1996Return made up to 23/01/96; full list of members (8 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 September 1976Incorporation (14 pages)
3 September 1976Incorporation (14 pages)