Company NameCity Beds Limited
DirectorPaul Jeremy Levy
Company StatusActive
Company Number01969527
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)

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 NameMr Paul Jeremy Levy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
Secretary NameMr Paul Jeremy Levy
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
Director NameMr Martin Levy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration20 years, 6 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Savoy Court
Firecrest Drive
London
NW3 7NF

Contact

Websitecitybedswarehouse.co.uk

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Paul Levy
100.00%
Ordinary

Financials

Year2014
Turnover£746,833
Gross Profit£327,765
Net Worth£9,365
Cash£18,584
Current Liabilities£107,610

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

10 June 2014Delivered on: 13 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2009Delivered on: 11 July 2009
Persons entitled: Aventure Intl Limited

Classification: Rental deposit agreement
Secured details: £3,750 due or to become due from the company to the chargee.
Particulars: The sum of £3,750.00.
Outstanding
3 December 1996Delivered on: 9 December 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2016Secretary's details changed for Mr Paul Jeremy Levy on 5 January 2015 (1 page)
13 January 2016Director's details changed for Mr Paul Jeremy Levy on 5 January 2015 (2 pages)
13 January 2016Secretary's details changed for Mr Paul Jeremy Levy on 5 January 2015 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Director's details changed for Mr Paul Jeremy Levy on 5 January 2015 (2 pages)
2 September 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
2 September 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
15 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
15 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
13 June 2014Registration of charge 019695270003 (18 pages)
13 June 2014Registration of charge 019695270003 (18 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
11 September 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
11 September 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
9 January 2013Director's details changed for Mr Paul Jeremy Levy on 1 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Secretary's details changed for Mr Paul Jeremy Levy on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Paul Jeremy Levy on 1 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mr Paul Jeremy Levy on 1 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Paul Jeremy Levy on 1 January 2013 (2 pages)
9 January 2013Secretary's details changed for Mr Paul Jeremy Levy on 1 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption full accounts made up to 30 April 2012 (15 pages)
10 September 2012Total exemption full accounts made up to 30 April 2012 (15 pages)
31 July 2012Termination of appointment of Martin Levy as a director (1 page)
31 July 2012Termination of appointment of Martin Levy as a director (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
16 November 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
25 August 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Mr Paul Levy on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Paul Levy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Paul Levy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Martin Levy on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Martin Levy on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Paul Levy on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Martin Levy on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Mr Paul Levy on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Paul Levy on 7 January 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Director and secretary's change of particulars / paul levy / 09/01/2009 (1 page)
9 January 2009Director and secretary's change of particulars / paul levy / 09/01/2009 (1 page)
5 September 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
5 September 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
17 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
16 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
20 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 September 2003Full accounts made up to 30 April 2003 (11 pages)
17 September 2003Full accounts made up to 30 April 2003 (11 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Full accounts made up to 30 April 2002 (12 pages)
5 December 2002Full accounts made up to 30 April 2002 (12 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
14 September 2001Full accounts made up to 30 April 2001 (12 pages)
14 September 2001Full accounts made up to 30 April 2001 (12 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 August 1998Return made up to 31/12/97; no change of members (4 pages)
7 August 1998Registered office changed on 07/08/98 from: metropolitan house 36 cameron road ilford essex IG3 8LB (1 page)
7 August 1998Registered office changed on 07/08/98 from: metropolitan house 36 cameron road ilford essex IG3 8LB (1 page)
7 August 1998Return made up to 31/12/97; no change of members (4 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 December 1996Particulars of mortgage/charge (4 pages)
9 December 1996Particulars of mortgage/charge (4 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
3 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)