Stanmore
Middlesex
HA7 4XR
Director Name | Mr Charles Paul Fox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | Selina Mary Oriel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 5 Apollo House St Judes Road London E2 9RL |
Director Name | Selina Mary Oriel |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 October 2004) |
Role | Secretary |
Correspondence Address | 5 Apollo House St Judes Road London E2 9RL |
Director Name | Jack Cohen |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 December 2009) |
Role | Upholsterer |
Correspondence Address | 71 Pembroke Road London E17 9BB |
Director Name | Jack Cohen |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 December 2009) |
Role | Upholsterer |
Correspondence Address | 71 Pembroke Road London E17 9BB |
Director Name | Emil Birch |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2011) |
Role | IT Consultant |
Country of Residence | England Uk |
Correspondence Address | Unit 1 Bayford Street Industrial Centre Elizabeth Fry Road Hackney London E8 3SE |
Director Name | Carl Fairweather |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2012) |
Role | Cutter |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 2 Graham Road Hendon London NW4 3HJ |
Director Name | Gary James Harding |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2012) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 2 Graham Road Hendon London NW4 3HJ |
Website | sofachairs.co.uk |
---|
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
64 at £1 | Charles Paul Fox 64.00% Ordinary |
---|---|
12 at £1 | Carl Fairweather 12.00% Ordinary |
12 at £1 | Gary Harding 12.00% Ordinary |
12 at £1 | Zbigniew Moscicki 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,788 |
Cash | £251,561 |
Current Liabilities | £114,214 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 June 2022 | Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
28 April 2017 | Director's details changed for Charles Paul Fox on 25 April 2017 (2 pages) |
28 April 2017 | Secretary's details changed for Charles Paul Fox on 25 April 2017 (1 page) |
28 April 2017 | Secretary's details changed for Charles Paul Fox on 25 April 2017 (1 page) |
28 April 2017 | Director's details changed for Charles Paul Fox on 25 April 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 26 April 2014 Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 Statement of capital on 2014-05-06
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road Hendon London NW4 3HJ on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road Hendon London NW4 3HJ on 12 July 2012 (1 page) |
23 May 2012 | Termination of appointment of Gary Harding as a director (1 page) |
23 May 2012 | Termination of appointment of Carl Fairweather as a director (1 page) |
23 May 2012 | Termination of appointment of Carl Fairweather as a director (1 page) |
23 May 2012 | Termination of appointment of Gary Harding as a director (1 page) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2011 | Director's details changed for Charles Paul Fox on 26 April 2011 (2 pages) |
14 June 2011 | Director's details changed for Charles Paul Fox on 26 April 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Charles Paul Fox on 26 April 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Charles Paul Fox on 26 April 2011 (2 pages) |
2 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of Emil Birch as a director (2 pages) |
8 April 2011 | Termination of appointment of Emil Birch as a director (2 pages) |
17 February 2011 | Appointment of Carl Fairweather as a director (3 pages) |
17 February 2011 | Appointment of Gary James Harding as a director (3 pages) |
17 February 2011 | Appointment of Carl Fairweather as a director (3 pages) |
17 February 2011 | Appointment of Gary James Harding as a director (3 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
9 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Termination of appointment of a director (1 page) |
9 July 2010 | Termination of appointment of a director (1 page) |
9 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Termination of appointment of Jack Cohen as a director (1 page) |
8 July 2010 | Termination of appointment of Jack Cohen as a director (1 page) |
8 July 2010 | Director's details changed for Charles Paul Fox on 26 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Charles Paul Fox on 26 April 2010 (2 pages) |
5 January 2010 | Appointment of Emil Birch as a director (4 pages) |
5 January 2010 | Appointment of Emil Birch as a director (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from senator house 2 graham road london NW4 3HF (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from senator house 2 graham road london NW4 3HF (1 page) |
2 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
21 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
31 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 September 2006 | Return made up to 26/04/06; full list of members (7 pages) |
1 September 2006 | Return made up to 26/04/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 June 2005 | Return made up to 26/04/05; full list of members
|
7 June 2005 | Return made up to 26/04/05; full list of members
|
21 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
20 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
20 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
22 April 1998 | Return made up to 26/04/98; full list of members (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: searl house 92 CHI9SWICK high road london W4 1SH (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: searl house 92 CHI9SWICK high road london W4 1SH (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
4 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
4 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
15 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
31 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 February 1986 | Incorporation (16 pages) |
20 February 1986 | Incorporation (16 pages) |