Company NameDovetail Contract Furniture Limited
Company StatusDissolved
Company Number02493927
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesOval (615) Limited and Ark Contract Furniture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Simon Moore
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(25 years after company formation)
Appointment Duration3 years, 5 months (closed 16 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed14 February 2007(16 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 16 October 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Anthony Paul Reeves
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2003)
RoleManaging Director
Correspondence Address101 Shakespeare Tower
London
EC2Y 8DR
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameStephen Paul Todd
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Chairman
Correspondence Address17 Calabria Road
London
N5 1JB
Director NameMr Andrew Robin Bayne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address37 Bollo Lane
Chiswick
London
W4 5LS
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address25 Summer Lane North
Weston Super Mare
Avon
BS22 0BD
Secretary NameMr Gary Browning
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address25 Summer Lane North
Weston Super Mare
Avon
BS22 0BD
Director NameBrian Stephen Thorn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1995)
RoleChartered Accountant
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Secretary NameBrian Stephen Thorn
NationalityBritish
StatusResigned
Appointed26 November 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1995)
RoleChartered Accountant
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Secretary NameSally Elizabeth Morris
NationalityBritish
StatusResigned
Appointed13 April 1995(4 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2000)
RoleAccountant
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameSally Elizabeth Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2000)
RoleFinance Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameRoyston Bing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2001)
RoleContract Furniture
Correspondence Address20 Perryhill Drive
Little Sandhurst
Berkshire
GU47 8HS
Director NameMr Ian Paul Weddell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(8 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Venthouse
Susanwood
Chislehurst
Kent
BR7 5NG
Director NameGary Bekhor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2001)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed09 March 2000(9 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 2001)
RoleCompany Director
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Matthew Chester Ellis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Trafalgar Raod
Weston
Bath
BA1 4EW
Director NameBruce Havelock Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 March 2004)
RoleChartered Accountant
Correspondence Address15 Cambridge Street
Tunbridge Wells
Kent
TN2 4SJ
Secretary NameBruce Havelock Taylor
NationalityBritish
StatusResigned
Appointed15 February 2001(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 March 2004)
RoleChartered Accountant
Correspondence Address15 Cambridge Street
Tunbridge Wells
Kent
TN2 4SJ
Director NameRoy Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address66 Wimpole Street
London
W1G 8AW
Secretary NameElizabeth Briggs
NationalityBritish
StatusResigned
Appointed14 March 2004(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleCompany Director
Correspondence Address60 Scholars Walk
Langley
Slough
Berkshire
SL3 8LY
Director NameMr Ken McCallum
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Cloth Fair
London
EC1A 7JQ
Secretary NameMr Ken McCallum
NationalityBritish
StatusResigned
Appointed31 March 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Cloth Fair
London
EC1A 7JQ
Secretary NameMr Mohammed Haque
NationalityBritish
StatusResigned
Appointed14 January 2008(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRedclyffe
54 Heathhurst Road
South Croydon
Surrey
CR2 0BA
Director NameMs Gillian Mary Parker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2009(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-33 St John Street
London
EC1M 4PJ
Director NameMr Mohammed Haque
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr Stephen Fitch
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD

Contact

Websitedovetailfurniture.com
Email address[email protected]
Telephone020 75597550
Telephone regionLondon

Location

Registered AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

62.2k at £1Wpp 2005 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,391,879
Gross Profit£590,785
Net Worth£202,357
Cash£326,071
Current Liabilities£776,286

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
19 July 2016Termination of appointment of Stephen Fitch as a director on 22 April 2016 (1 page)
29 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 62,200
(5 pages)
29 March 2016Director's details changed for Mr Stephen Fitch on 1 July 2015 (2 pages)
20 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 May 2015Termination of appointment of Mohammed Haque as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 62,200
(6 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 62,200
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 July 2014Registered office address changed from 11-33 St John Street London EC1M 4PJ on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 11-33 St John Street London EC1M 4PJ on 8 July 2014 (1 page)
2 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 2 May 2014 (1 page)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 62,200
(5 pages)
2 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 2 May 2014 (1 page)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 62,200
(5 pages)
2 May 2014Appointment of Mr Stephen Fitch as a director (2 pages)
2 May 2014Termination of appointment of Gillian Parker as a director (1 page)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 62,200
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 62,200
(3 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 February 2010Appointment of Gillian Mary Parker as a director (2 pages)
29 January 2010Termination of appointment of Ian Weddell as a director (1 page)
29 January 2010Appointment of Mr Mohammed Haque as a director (2 pages)
28 January 2010Registered office address changed from 8 St Johns Lane London EC1M 4BF on 28 January 2010 (1 page)
13 July 2009Full accounts made up to 31 December 2008 (16 pages)
11 March 2009Appointment terminated secretary mohammed haque (1 page)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
3 December 2008Appointment terminated director mohammed haque (1 page)
9 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Director resigned (1 page)
28 September 2007Full accounts made up to 31 December 2006 (18 pages)
3 April 2007Return made up to 08/03/07; full list of members (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Director resigned (1 page)
14 November 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2006Director resigned (1 page)
26 May 2006Full accounts made up to 31 December 2005 (17 pages)
15 August 2005Full accounts made up to 31 December 2004 (16 pages)
12 April 2005Director resigned (1 page)
12 April 2005Return made up to 08/03/05; full list of members (8 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
22 June 2004Full accounts made up to 31 December 2003 (16 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
13 March 2004Return made up to 08/03/04; full list of members (8 pages)
26 September 2003Director resigned (1 page)
11 June 2003Full accounts made up to 31 December 2002 (16 pages)
9 May 2003Return made up to 20/03/03; full list of members (9 pages)
9 May 2003Director resigned (1 page)
22 January 2003Full accounts made up to 31 December 2001 (15 pages)
30 November 2002Director resigned (1 page)
9 October 2002New director appointed (1 page)
17 August 2002Auditor's resignation (1 page)
27 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
14 May 2001Return made up to 20/03/01; full list of members (8 pages)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Return made up to 20/03/00; full list of members (8 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
13 October 1999Registered office changed on 13/10/99 from: the carriage house 29 floral street covent garden london WC2E 9DP (1 page)
5 July 1999New director appointed (2 pages)
28 April 1999Return made up to 20/03/99; full list of members (9 pages)
28 August 1998Full accounts made up to 31 December 1997 (14 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
14 April 1998Return made up to 20/03/98; full list of members (10 pages)
26 September 1997Director's particulars changed (1 page)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
21 May 1997Director's particulars changed (1 page)
22 April 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
27 September 1996Full accounts made up to 31 December 1995 (15 pages)
1 May 1996Return made up to 20/03/96; no change of members (12 pages)
4 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
24 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1990Company name changed\certificate issued on 31/05/90 (2 pages)
10 May 1990Company name changed\certificate issued on 10/05/90 (2 pages)
19 April 1990Incorporation (17 pages)