Company NameContract Furnishing And Design Association Limited
Company StatusActive
Company Number01298682
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1977(47 years, 1 month ago)
Previous NameContract Furnishing Association Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Gordon Rae
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1999(22 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleInternational Sales Manager
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Carolyn Mitchell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(24 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleGroup Contracts Sales Manager
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Rodney McMahon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(24 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Milan Cvetkovic
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(34 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Alistair Storrar Gough
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(37 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Suzanne Leila Ralton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2021(44 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Angela Jennifer Paterson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(45 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Joanne Lesley Gibson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Sebastian Rollie Attard
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Stephen John Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(46 years after company formation)
Appointment Duration1 year
RoleSales Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Sean Holt
StatusCurrent
Appointed16 February 2024(47 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameRoger Harry Ames
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 October 1993)
RoleCompany Director
Correspondence Address169 Cranley Gardens
London
N10 3NP
Director NameSandra Bennett
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 November 2000)
RoleSecretary
Correspondence Address8 Saxon Close
Saltdean
BN2 8GA
Secretary NameMrs Elisabeth Margaret Murray
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkway
London
N20 0XT
Director NameRichard Magnus Edwards
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2000)
RoleSales Director
Correspondence Address43c Gwendolen Avenue
Putney
London
SW15 6EP
Director NameMr Simon Paul Cotterrell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hawkesley Mill Lane
Birmingham
West Midlands
B31 2RJ
Director NameDr Colin Arthur Aitkenhead
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(17 years, 7 months after company formation)
Appointment Duration12 months (resigned 12 September 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address58 Cotton End Road
Wilstead
Bedford
Bedfordshire
MK45 3DD
Director NameMr John Wythe Slater Chalker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coombe
Pebble Hill
Betchworth
Surrey
RH3 7BW
Director NameMr Anthony John William Attard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(21 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 11 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameAlun Roderick Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(23 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 2000)
RoleManaging Director
Correspondence Address8 Robins Court
Petersham Road
Richmond
Surrey
TW10 6TZ
Secretary NameKeith David Oliver
NationalityBritish
StatusResigned
Appointed10 March 2000(23 years after company formation)
Appointment Duration12 months (resigned 06 March 2001)
RoleChief Executive
Correspondence Address61 Cressey Avenue
Shenley Brook End
Milton Keynes
Bucks
MK5 7EL
Director NameMiss Anne Elizabeth Atkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 2002)
RoleCompany Director
Correspondence Address15 Oldfield Carr Lane
Poulton Le Fylde
Lancashire
FY6 8EW
Secretary NamePeter James Marriner
NationalityBritish
StatusResigned
Appointed06 March 2001(24 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2004)
RoleAccountant
Correspondence AddressLingfield Bridge Road
Leigh Woods
Bristol
Avon
BS8 3PE
Director NameMr Michael John Bugler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(25 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Malt House
Talybont-On-Usk
Powys
LD3 7JD
Wales
Director NameMr Henry Richard Blackwell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2006)
RoleUk Group & Sales Marketing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn
Savay Lane
Denham
Buckinghamshire
HA6 1DR
Director NameMr Gary Stuart Crosbie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(27 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2008)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Secretary NameMr Michael John Bugler
NationalityBritish
StatusResigned
Appointed18 November 2004(27 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Malt House
Talybont-On-Usk
Powys
LD3 7JD
Wales
Secretary NameElizabeth Joan Peacock
NationalityBritish
StatusResigned
Appointed18 November 2004(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 December 2005)
RoleCompany Director
Correspondence AddressSpen House
87 George Lane
Notton
West Yorkshire
WF4 2NQ
Director NameFrances Gillian Cracknel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(28 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2008)
RoleInterior Designer
Correspondence Address2 Highfield Court
Hertford
Hertfordshire
SG13 8UJ
Director NameMr John James Trickett Ashworth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Dalling Road
Hammersmith
London
W6 0ES
Secretary NameMrs Jannette Yvonne Phillips
NationalityBritish
StatusResigned
Appointed11 December 2007(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2015)
RoleOperations Manager
Correspondence AddressEuro House
High Road
Whetstone
London,N20 9yz
Director NameMr Robert Reginald James Chelsom
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(32 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16a West Beach
Lytham St. Annes
Lancashire
FY8 5QH
Director NameMr Terry Barber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2015)
RoleCompany Sales Director
Country of ResidenceEngland
Correspondence AddressEuro House
High Road
Whetstone
London,N20 9yz
Secretary NameMrs Victoria Christel Brown
StatusResigned
Appointed01 December 2015(38 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 February 2024)
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr James Edward Bassant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(44 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameContract Furnishing And Design Association Limite (Corporation)
StatusResigned
Appointed13 May 2009(32 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2009)
Correspondence Address16a West Beach
Lowther Terrace
Lytham St. Annes
Lancashire
FY8 5QG

Contact

Websitewww.thebcfa.com/
Telephone023 56074999
Telephone regionSouthampton / Portsmouth

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£542,356
Gross Profit£387,932
Net Worth£404,432
Cash£513,637
Current Liabilities£202,364

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 4 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Filing History

9 March 2021Appointment of Ms Suzanne Leila Ralton as a director on 4 March 2021 (2 pages)
9 March 2021Appointment of Mr James Edward Bassant as a director on 4 March 2021 (2 pages)
14 January 2021Termination of appointment of Helen Owen as a director on 1 January 2021 (1 page)
14 January 2021Termination of appointment of John Woolley as a director on 1 January 2021 (1 page)
14 January 2021Termination of appointment of Carmel Marie Satterthwaite as a director on 1 January 2021 (1 page)
11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 December 2019 (11 pages)
22 January 2020Appointment of Mrs Helen Owen as a director on 14 January 2020 (2 pages)
22 January 2020Termination of appointment of Anthony John William Attard as a director on 11 September 2019 (1 page)
14 January 2020Appointment of Mrs Carmel Marie Satterthwaite as a director on 11 December 2019 (2 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
7 January 2020Registered office address changed from 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 7 January 2020 (1 page)
3 January 2020Secretary's details changed for Mrs Victoria Christel Brown on 16 December 2019 (1 page)
2 January 2020Director's details changed for Mr Michael James Holmes on 16 December 2019 (2 pages)
2 January 2020Director's details changed for Mr Anthony John William Attard on 16 December 2019 (2 pages)
2 January 2020Director's details changed for Mr Milan Cvetkovic on 16 December 2019 (2 pages)
2 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 2 London Wall Place London EC2Y 5AU on 2 January 2020 (1 page)
2 January 2020Director's details changed for Mr Alistair Storrar Gough on 16 December 2019 (2 pages)
19 December 2019Appointment of Mr Stephen John Russell as a director on 11 December 2019 (2 pages)
19 December 2019Termination of appointment of Jonathan Young as a director on 11 December 2019 (1 page)
9 December 2019Memorandum and Articles of Association (17 pages)
24 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (18 pages)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
10 December 2018Appointment of Mr Michael James Holmes as a director on 6 June 2018 (2 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (19 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 January 2018Director's details changed for Mr Alistair Storrar Gough on 2 January 2018 (2 pages)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
29 September 2017Appointment of Mr Lee Philip Marvin as a director on 26 September 2017 (2 pages)
29 September 2017Appointment of Mr Lee Philip Marvin as a director on 26 September 2017 (2 pages)
25 July 2017Appointment of Mrs Elizabeth Jane Lane as a director on 9 June 2017 (2 pages)
25 July 2017Appointment of Mrs Elizabeth Jane Lane as a director on 9 June 2017 (2 pages)
13 July 2017Termination of appointment of Margaret Mary Miller as a director on 9 June 2017 (1 page)
13 July 2017Termination of appointment of Margaret Mary Miller as a director on 9 June 2017 (1 page)
15 May 2017Full accounts made up to 31 December 2016 (18 pages)
15 May 2017Full accounts made up to 31 December 2016 (18 pages)
7 March 2017Appointment of Mr Mark Poulain as a director on 13 September 2016 (2 pages)
7 March 2017Appointment of Mr John Woolley as a director on 13 September 2016 (2 pages)
7 March 2017Appointment of Mr Mark Poulain as a director on 13 September 2016 (2 pages)
7 March 2017Appointment of Mr John Woolley as a director on 13 September 2016 (2 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 April 2016Full accounts made up to 31 December 2015 (14 pages)
26 April 2016Full accounts made up to 31 December 2015 (14 pages)
5 February 2016Director's details changed for Mr Anthony John William Attard on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Charles Gordon Rae on 29 December 2015 (2 pages)
5 February 2016Appointment of Mrs Victoria Christel Brown as a secretary on 1 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Rodney Mcmahon on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Margaret Mary Miller on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Charles Gordon Rae on 29 December 2015 (2 pages)
5 February 2016Appointment of Mrs Victoria Christel Brown as a secretary on 1 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Jonathan Young on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Julian David Roebuck on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Julian David Roebuck on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Margaret Mary Miller on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Rodney Mcmahon on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Jonathan Young on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Ms Carolyn Mitchell on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Mr Anthony John William Attard on 29 December 2015 (2 pages)
5 February 2016Director's details changed for Ms Carolyn Mitchell on 29 December 2015 (2 pages)
4 February 2016Annual return made up to 1 January 2016 no member list (11 pages)
4 February 2016Annual return made up to 1 January 2016 no member list (11 pages)
6 November 2015Termination of appointment of Jannette Yvonne Phillips as a secretary on 15 October 2015 (1 page)
6 November 2015Termination of appointment of Jannette Yvonne Phillips as a secretary on 15 October 2015 (1 page)
25 June 2015Secretary's details changed for Mrs Jannette Yvonne Phillips on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Terry Barber as a director on 17 June 2015 (1 page)
25 June 2015Secretary's details changed for Mrs Jannette Yvonne Phillips on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Terry Barber as a director on 17 June 2015 (1 page)
12 April 2015Full accounts made up to 31 December 2014 (13 pages)
12 April 2015Full accounts made up to 31 December 2014 (13 pages)
21 January 2015Annual return made up to 1 January 2015 no member list (12 pages)
21 January 2015Annual return made up to 1 January 2015 no member list (12 pages)
21 January 2015Annual return made up to 1 January 2015 no member list (12 pages)
13 August 2014Appointment of Mr Alistair Storrar Gough as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Alistair Storrar Gough as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Alistair Storrar Gough as a director on 1 August 2014 (2 pages)
24 June 2014Termination of appointment of Robert Chelsom as a director (1 page)
24 June 2014Termination of appointment of Robert Chelsom as a director (1 page)
24 June 2014Termination of appointment of Robert Chelsom as a director (1 page)
24 June 2014Termination of appointment of Robert Chelsom as a director (1 page)
22 April 2014Termination of appointment of Charles Leon as a director (1 page)
22 April 2014Termination of appointment of Charles Leon as a director (1 page)
8 April 2014Full accounts made up to 31 December 2013 (13 pages)
8 April 2014Full accounts made up to 31 December 2013 (13 pages)
20 January 2014Annual return made up to 1 January 2014 no member list (13 pages)
20 January 2014Annual return made up to 1 January 2014 no member list (13 pages)
20 January 2014Annual return made up to 1 January 2014 no member list (13 pages)
17 July 2013Appointment of Mr Julian David Roebuck as a director (2 pages)
17 July 2013Appointment of Mr Julian David Roebuck as a director (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
8 April 2013Full accounts made up to 31 December 2012 (12 pages)
16 January 2013Annual return made up to 1 January 2013 no member list (12 pages)
16 January 2013Annual return made up to 1 January 2013 no member list (12 pages)
16 January 2013Annual return made up to 1 January 2013 no member list (12 pages)
11 July 2012Appointment of Mr Charles Maurice Leon as a director (2 pages)
11 July 2012Appointment of Mr Charles Maurice Leon as a director (2 pages)
10 July 2012Termination of appointment of Nicholas Hooper as a director (1 page)
10 July 2012Termination of appointment of Nicholas Hooper as a director (1 page)
29 March 2012Full accounts made up to 31 December 2011 (12 pages)
29 March 2012Full accounts made up to 31 December 2011 (12 pages)
16 January 2012Annual return made up to 1 January 2012 no member list (12 pages)
16 January 2012Annual return made up to 1 January 2012 no member list (12 pages)
16 January 2012Annual return made up to 1 January 2012 no member list (12 pages)
21 June 2011Appointment of Mr Milan Cvetkovic as a director (2 pages)
21 June 2011Appointment of Mr Terry Barber as a director (2 pages)
21 June 2011Appointment of Mr Terry Barber as a director (2 pages)
21 June 2011Appointment of Mr Milan Cvetkovic as a director (2 pages)
5 April 2011Termination of appointment of Robert Lee as a director (1 page)
5 April 2011Termination of appointment of Robert Lee as a director (1 page)
18 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 January 2011Termination of appointment of John Ashworth as a director (1 page)
17 January 2011Annual return made up to 1 January 2011 no member list (11 pages)
17 January 2011Annual return made up to 1 January 2011 no member list (11 pages)
17 January 2011Annual return made up to 1 January 2011 no member list (11 pages)
17 January 2011Termination of appointment of John Ashworth as a director (1 page)
20 July 2010Appointment of Mr Jonathan Young as a director (2 pages)
20 July 2010Appointment of Mr Jonathan Young as a director (2 pages)
6 April 2010Full accounts made up to 31 December 2009 (14 pages)
6 April 2010Full accounts made up to 31 December 2009 (14 pages)
15 March 2010Annual return made up to 1 January 2010 no member list (7 pages)
15 March 2010Annual return made up to 1 January 2010 no member list (7 pages)
15 March 2010Annual return made up to 1 January 2010 no member list (7 pages)
9 March 2010Director's details changed for Robert Charles Lee on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Charles Gordon Rae on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John James Trickett Ashworth on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Carolyn Mitchell on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Carolyn Mitchell on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John James Trickett Ashworth on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Robert Charles Lee on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John James Trickett Ashworth on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Rodney Mcmahon on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Charles Gordon Rae on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Rodney Mcmahon on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Charles Gordon Rae on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Anthony John William Attard on 1 October 2009 (2 pages)
9 March 2010Director's details changed (2 pages)
9 March 2010Director's details changed for Anthony John William Attard on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Carolyn Mitchell on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Anthony John William Attard on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Rodney Mcmahon on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Robert Charles Lee on 1 October 2009 (2 pages)
9 March 2010Director's details changed (2 pages)
18 February 2010Termination of appointment of Contract Furnishing and Design Association Limite as a director (1 page)
18 February 2010Appointment of Contract Furnishing and Design Association Limite as a director (1 page)
18 February 2010Appointment of Contract Furnishing and Design Association Limite as a director (1 page)
18 February 2010Appointment of Mr Robert Reginald James Chelsom as a director (1 page)
18 February 2010Termination of appointment of Contract Furnishing and Design Association Limite as a director (1 page)
18 February 2010Appointment of Mr Robert Reginald James Chelsom as a director (1 page)
24 September 2009Company name changed contract furnishing association LIMITED\certificate issued on 27/09/09 (2 pages)
24 September 2009Company name changed contract furnishing association LIMITED\certificate issued on 27/09/09 (2 pages)
30 March 2009Full accounts made up to 31 December 2008 (15 pages)
30 March 2009Full accounts made up to 31 December 2008 (15 pages)
20 January 2009Annual return made up to 01/01/09 (4 pages)
20 January 2009Annual return made up to 01/01/09 (4 pages)
2 December 2008Appointment terminated director gary crosbie (1 page)
2 December 2008Appointment terminated director frances cracknel (1 page)
2 December 2008Appointment terminated director gary crosbie (1 page)
2 December 2008Appointment terminated director frances cracknel (1 page)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Appointment terminated director bradley foot (1 page)
3 June 2008Appointment terminated director bradley foot (1 page)
19 March 2008Annual return made up to 01/01/08 (5 pages)
19 March 2008Annual return made up to 01/01/08 (5 pages)
7 February 2008New director appointed (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Director resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
15 June 2007Full accounts made up to 31 December 2006 (14 pages)
15 June 2007Full accounts made up to 31 December 2006 (14 pages)
10 February 2007Annual return made up to 01/01/07 (9 pages)
10 February 2007Annual return made up to 01/01/07 (9 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 May 2006Annual return made up to 01/01/06 (9 pages)
19 May 2006Annual return made up to 01/01/06 (9 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
7 March 2005Annual return made up to 01/01/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Annual return made up to 01/01/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned;director resigned (1 page)
23 February 2005Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
28 January 2004Annual return made up to 01/01/04 (10 pages)
28 January 2004Annual return made up to 01/01/04 (10 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Annual return made up to 01/01/03
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Annual return made up to 01/01/03
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Annual return made up to 01/01/02 (6 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Annual return made up to 01/01/02 (6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
19 September 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Annual return made up to 01/01/01 (8 pages)
30 July 2001Annual return made up to 01/01/01 (8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
18 January 2000Annual return made up to 01/01/00 (6 pages)
18 January 2000Annual return made up to 01/01/00 (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
11 October 1999Full accounts made up to 31 December 1998 (11 pages)
9 February 1999Annual return made up to 01/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Annual return made up to 01/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Memorandum and Articles of Association (15 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Memorandum and Articles of Association (15 pages)
27 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
13 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1997Full accounts made up to 31 December 1996 (15 pages)
6 August 1997Full accounts made up to 31 December 1996 (15 pages)
3 March 1997Annual return made up to 01/01/97 (6 pages)
3 March 1997Annual return made up to 01/01/97 (6 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
6 June 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1996Full accounts made up to 31 December 1995 (14 pages)
24 January 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1995Full accounts made up to 31 December 1994 (12 pages)
26 May 1995Full accounts made up to 31 December 1994 (12 pages)
15 February 1977Certificate of incorporation (1 page)
15 February 1977Certificate of incorporation (1 page)