Company NameA1 Furniture England Limited
DirectorMohammed Dariush Tabatabaee Madani
Company StatusActive
Company Number01935872
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Previous NameWorld Reproductions 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

Secretary NameKay Patricia Tabatabaee Madani
NationalityBritish
StatusCurrent
Appointed31 January 1996(10 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleGeneral Manager
Correspondence AddressBrookland Brookfield Lane West
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NU
Director NameMohammed Dariush Tabatabaee Madani
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(22 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeansbrook Brookfield Lane West
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NU
Director NameMr Aboal Hassan Tabatabaee-Madani
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 4 months after company formation)
Appointment Duration21 years (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Brookfield Lane West
Cheshunt
Herts
EN8 0NU
Director NameMr Sayed-Ali Tabatabaee-Madani
Date of BirthJune 1958 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed06 December 1990(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1992)
RoleFurniture Retailer
Correspondence Address1 St Francis Close
Potters Bar
EN6 2RH
Secretary NameMr Aboal Hassan Tabatabaee-Madani
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Brookfield Lane West
Cheshunt
Herts
EN8 0NU
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1990(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 December 1995)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD

Contact

Websitea1-furniture.co.uk
Email address[email protected]
Telephone020 84432827
Telephone regionLondon

Location

Registered AddressSouthern Comfort Building
Aden Road Enfield
Middlesex
EN3 7SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Dariush Madani
100.00%
Ordinary

Financials

Year2014
Turnover£262,595
Net Worth-£50,852
Current Liabilities£106,364

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Mohammed Dariush Tabatabaee Madani on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Mohammed Dariush Tabatabaee Madani on 20 December 2012 (2 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Aboal Tabatabaee-Madani as a director (1 page)
11 January 2012Termination of appointment of Aboal Tabatabaee-Madani as a secretary (1 page)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
11 January 2012Termination of appointment of Aboal Tabatabaee-Madani as a director (1 page)
11 January 2012Termination of appointment of Aboal Tabatabaee-Madani as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
25 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 January 2010Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 20 December 2009 (2 pages)
7 January 2010Director's details changed for Mohammed Dariush Tabatabaee Madani on 20 December 2009 (2 pages)
7 January 2010Director's details changed for Mohammed Dariush Tabatabaee Madani on 20 December 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Aboal Hassan Tabatabaee-Madani on 20 December 2009 (2 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 January 2008Company name changed world reproductions LIMITED\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed world reproductions LIMITED\certificate issued on 09/01/08 (2 pages)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
8 January 2008Return made up to 20/12/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2007Return made up to 20/12/06; full list of members (8 pages)
10 January 2007Return made up to 20/12/06; full list of members (8 pages)
28 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 December 2005Return made up to 20/12/05; full list of members (8 pages)
13 December 2005Return made up to 20/12/05; full list of members (8 pages)
18 January 2005Return made up to 20/12/04; full list of members (8 pages)
18 January 2005Return made up to 20/12/04; full list of members (8 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 June 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
1 June 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
24 December 2003Return made up to 20/12/03; full list of members (8 pages)
24 December 2003Return made up to 20/12/03; full list of members (8 pages)
2 January 2003Return made up to 20/12/02; full list of members (8 pages)
2 January 2003Return made up to 20/12/02; full list of members (8 pages)
23 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
23 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
14 December 2001Return made up to 20/12/01; full list of members (7 pages)
14 December 2001Return made up to 20/12/01; full list of members (7 pages)
1 June 2001Accounts made up to 31 July 2000 (12 pages)
1 June 2001Accounts made up to 31 July 2000 (12 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Accounts made up to 31 July 1999 (12 pages)
25 May 2000Accounts made up to 31 July 1999 (12 pages)
22 February 2000Return made up to 20/12/99; full list of members (6 pages)
22 February 2000Return made up to 20/12/99; full list of members (6 pages)
4 June 1999Accounts made up to 31 July 1998 (13 pages)
4 June 1999Accounts made up to 31 July 1998 (13 pages)
16 February 1999Return made up to 20/12/98; full list of members (6 pages)
16 February 1999Return made up to 20/12/98; full list of members (6 pages)
18 December 1997Return made up to 20/12/97; full list of members (6 pages)
18 December 1997Return made up to 20/12/97; full list of members (6 pages)
14 February 1997Return made up to 20/12/96; full list of members (6 pages)
14 February 1997Return made up to 20/12/96; full list of members (6 pages)
30 May 1996Accounts made up to 31 July 1995 (13 pages)
30 May 1996Accounts made up to 31 July 1995 (13 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996Return made up to 20/12/95; full list of members (6 pages)
15 February 1996Return made up to 20/12/95; full list of members (6 pages)
15 February 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
30 May 1995Accounts made up to 31 July 1994 (13 pages)
30 May 1995Accounts made up to 31 July 1994 (13 pages)