Company NameWilliam Yeoward Furniture Limited
Company StatusActive
Company Number02249386
CategoryPrivate Limited Company
Incorporation Date28 April 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Colin Scott Orchard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address28 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameMiss Samantha Joanna Kingcome
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(11 years, 4 months after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Edith Grove
London
SW10 0NH
Secretary NameMr Colin Scott Orchard
NationalityBritish
StatusCurrent
Appointed30 April 2002(14 years after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameMr Christopher John Grafham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Kings Road
London
SW3 5AW
Director NameMr William Bernard Yeoward
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 18 June 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe School House
Cherrington
Tetbury
Gloucestershire
GL8 8SN
Wales
Secretary NameMr Colin Scott Orchard
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address336a Kings Road
London
SW3 5UR
Director NameCaroline Mary Dickinson
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2006)
RoleCompany Director
Correspondence Address18 Barker Street
Nantwich
Cheshire
CW5 5SY
Director NameMark Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address15 Saint Georges Road
London
W4 1AU
Director NameJeffrey Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 October 2001)
RoleChartered Accountant
Correspondence AddressHolland Moor
37 Gills Hill
Radlett
Herts
WD7 8DA

Contact

Websitewww.williamyeoward.com/
Telephone020 73497828
Telephone regionLondon

Location

Registered Address270 Kings Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,444
Cash£150,839
Current Liabilities£758,883

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

15 December 2004Delivered on: 22 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being ground floor of the building k/a lightfoot hall manresa road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2004Delivered on: 19 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 45045666 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
24 February 2003Delivered on: 6 March 2003
Persons entitled: Moonstone Properties Limited

Classification: Rent deposit agreement
Secured details: £112,500.00 due or to become due from the company to the chargee.
Particulars: Deposit at national westminster account no. 09135588.
Outstanding
13 March 2001Delivered on: 22 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 August 1992Delivered on: 7 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
5 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (17 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
23 September 2019Termination of appointment of William Bernard Yeoward as a director on 18 June 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
8 February 2017Appointment of Mr Christopher Grafham as a director on 28 November 2016 (2 pages)
8 February 2017Appointment of Mr Christopher Grafham as a director on 28 November 2016 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 126
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 126
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 126
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 126
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 126
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 126
(7 pages)
1 May 2013Sub-division of shares on 1 April 2013 (5 pages)
1 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1
(4 pages)
1 May 2013Sub-division of shares on 1 April 2013 (5 pages)
1 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 May 2013Sub-division of shares on 1 April 2013 (5 pages)
1 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 1
(4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Director's details changed for William Bernard Yeoward on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Samantha Kingcome on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Colin Scott Orchard on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mr Colin Scott Orchard on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for William Bernard Yeoward on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Samantha Kingcome on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Resolutions
  • RES13 ‐ Section 190 comp act 2006 24/03/2009
(1 page)
2 April 2009Resolutions
  • RES13 ‐ Section 190 comp act 2006 24/03/2009
(1 page)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
3 April 2006Return made up to 31/12/05; full list of members (3 pages)
3 April 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
17 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004New secretary appointed (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 December 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
20 June 2003Registered office changed on 20/06/03 from: space s the old imperial laundry 71 warriner gardens london SW11 4XW (1 page)
20 June 2003Registered office changed on 20/06/03 from: space s the old imperial laundry 71 warriner gardens london SW11 4XW (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
21 May 2001Memorandum and Articles of Association (13 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2001Memorandum and Articles of Association (13 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2001Ad 27/03/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
16 May 2001Ad 27/03/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Registered office changed on 20/03/01 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
20 March 2001Registered office changed on 20/03/01 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Registered office changed on 28/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
28 January 1997Registered office changed on 28/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
18 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
13 July 1990Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1990Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 May 1990Return made up to 31/12/89; full list of members (4 pages)
29 May 1990Return made up to 31/12/89; full list of members (4 pages)
29 May 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1988Company name changed\certificate issued on 19/05/88 (2 pages)
19 May 1988Company name changed\certificate issued on 19/05/88 (2 pages)
28 April 1988Incorporation (15 pages)
28 April 1988Incorporation (15 pages)