Company NamePoetstyle Limited
DirectorCharles Paul Fox
Company StatusActive
Company Number01991716
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameCharles Paul Fox
NationalityBritish
StatusCurrent
Appointed31 May 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker Cavendish 28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Charles Paul Fox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressParker Cavendish 28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameSelina Mary Oriel
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address5 Apollo House
St Judes Road
London
E2 9RL
Director NameSelina Mary Oriel
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(10 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 October 2004)
RoleSecretary
Correspondence Address5 Apollo House
St Judes Road
London
E2 9RL
Director NameJack Cohen
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years after company formation)
Appointment Duration12 years, 10 months (resigned 22 December 2009)
RoleUpholsterer
Correspondence Address71 Pembroke Road
London
E17 9BB
Director NameJack Cohen
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years after company formation)
Appointment Duration12 years, 10 months (resigned 22 December 2009)
RoleUpholsterer
Correspondence Address71 Pembroke Road
London
E17 9BB
Director NameEmil Birch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2011)
RoleIT Consultant
Country of ResidenceEngland Uk
Correspondence AddressUnit 1 Bayford Street Industrial Centre
Elizabeth Fry Road Hackney
London
E8 3SE
Director NameCarl Fairweather
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2012)
RoleCutter
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 2 Graham Road
Hendon
London
NW4 3HJ
Director NameGary James Harding
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(24 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2012)
RoleUpholsterer
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 2 Graham Road
Hendon
London
NW4 3HJ

Contact

Websitesofachairs.co.uk

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

64 at £1Charles Paul Fox
64.00%
Ordinary
12 at £1Carl Fairweather
12.00%
Ordinary
12 at £1Gary Harding
12.00%
Ordinary
12 at £1Zbigniew Moscicki
12.00%
Ordinary

Financials

Year2014
Net Worth£314,788
Cash£251,561
Current Liabilities£114,214

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 June 2022Current accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Charles Paul Fox on 25 April 2017 (2 pages)
28 April 2017Secretary's details changed for Charles Paul Fox on 25 April 2017 (1 page)
28 April 2017Secretary's details changed for Charles Paul Fox on 25 April 2017 (1 page)
28 April 2017Director's details changed for Charles Paul Fox on 25 April 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 26 April 2014
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 26 April 2014
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Registered office address changed from Senator House 2 Graham Road Hendon London NW4 3HJ on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Senator House 2 Graham Road Hendon London NW4 3HJ on 12 July 2012 (1 page)
23 May 2012Termination of appointment of Gary Harding as a director (1 page)
23 May 2012Termination of appointment of Carl Fairweather as a director (1 page)
23 May 2012Termination of appointment of Carl Fairweather as a director (1 page)
23 May 2012Termination of appointment of Gary Harding as a director (1 page)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2011Director's details changed for Charles Paul Fox on 26 April 2011 (2 pages)
14 June 2011Director's details changed for Charles Paul Fox on 26 April 2011 (2 pages)
14 June 2011Secretary's details changed for Charles Paul Fox on 26 April 2011 (2 pages)
14 June 2011Secretary's details changed for Charles Paul Fox on 26 April 2011 (2 pages)
2 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Emil Birch as a director (2 pages)
8 April 2011Termination of appointment of Emil Birch as a director (2 pages)
17 February 2011Appointment of Carl Fairweather as a director (3 pages)
17 February 2011Appointment of Gary James Harding as a director (3 pages)
17 February 2011Appointment of Carl Fairweather as a director (3 pages)
17 February 2011Appointment of Gary James Harding as a director (3 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 July 2010Termination of appointment of a director (1 page)
9 July 2010Termination of appointment of a director (1 page)
9 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of Jack Cohen as a director (1 page)
8 July 2010Termination of appointment of Jack Cohen as a director (1 page)
8 July 2010Director's details changed for Charles Paul Fox on 26 April 2010 (2 pages)
8 July 2010Director's details changed for Charles Paul Fox on 26 April 2010 (2 pages)
5 January 2010Appointment of Emil Birch as a director (4 pages)
5 January 2010Appointment of Emil Birch as a director (4 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 June 2009Registered office changed on 02/06/2009 from senator house 2 graham road london NW4 3HF (1 page)
2 June 2009Registered office changed on 02/06/2009 from senator house 2 graham road london NW4 3HF (1 page)
2 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 June 2009Return made up to 26/04/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 May 2008Return made up to 26/04/08; no change of members (7 pages)
21 May 2008Return made up to 26/04/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2007Return made up to 26/04/07; no change of members (7 pages)
31 July 2007Return made up to 26/04/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 September 2006Return made up to 26/04/06; full list of members (7 pages)
1 September 2006Return made up to 26/04/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 May 2004Return made up to 26/04/04; full list of members (7 pages)
12 May 2004Return made up to 26/04/04; full list of members (7 pages)
20 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
20 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
26 April 2003Return made up to 26/04/03; full list of members (7 pages)
26 April 2003Return made up to 26/04/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 April 2002Return made up to 26/04/02; full list of members (7 pages)
22 April 2002Return made up to 26/04/02; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
25 April 2001Return made up to 26/04/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
10 May 2000Return made up to 26/04/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 May 1999Return made up to 26/04/99; full list of members (6 pages)
20 May 1999Return made up to 26/04/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 April 1998Return made up to 26/04/98; full list of members (6 pages)
22 April 1998Return made up to 26/04/98; full list of members (6 pages)
19 March 1998Registered office changed on 19/03/98 from: searl house 92 CHI9SWICK high road london W4 1SH (1 page)
19 March 1998Registered office changed on 19/03/98 from: searl house 92 CHI9SWICK high road london W4 1SH (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
4 May 1997Return made up to 26/04/97; full list of members (6 pages)
4 May 1997Return made up to 26/04/97; full list of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
26 January 1997Registered office changed on 26/01/97 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New secretary appointed (2 pages)
15 May 1996Return made up to 26/04/96; full list of members (5 pages)
15 May 1996Return made up to 26/04/96; full list of members (5 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
31 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 February 1986Incorporation (16 pages)
20 February 1986Incorporation (16 pages)