Company NameF E Furniture Limited
DirectorsCaroline Mary Vaughan and Andre Silva
Company StatusActive
Company Number02875472
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 5 months ago)
Previous NameEstel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMs Caroline Mary Vaughan
NationalityBritish
StatusCurrent
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hoveden Road
London
NW2 3XD
Director NameMs Caroline Mary Vaughan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(7 months after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hoveden Road
London
NW2 3XD
Director NameMr Andre Silva
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(7 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Hoveden Road
London
NW2 3XD
Director NameJohn Harry Buckle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address8 Melbourne Court
London
W9
Director NameMark Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleManaging Director
Correspondence AddressOld Lakers Farm
Mill Road
West Chiltingham
Sussex
RH20 2PZ
Director NameGeoffrey William Dickinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 August 2002)
RoleSales And Marketing Director
Correspondence Address6 Elmwood Road
Chiswick
London
W4 3DZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefefurniture.co.uk

Location

Registered Address60 Hampstead House 176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

7 at £1David Bishop
7.00%
Ordinary
33 at £1John Harry Buckle
33.00%
Ordinary
20 at £1Andre Silva
20.00%
Ordinary
20 at £1Andrew George Campbell
20.00%
Ordinary
20 at £1Miss Caroline Mary Vaughan
20.00%
Ordinary

Financials

Year2014
Net Worth-£90,836
Cash£17,164
Current Liabilities£124,166

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

19 November 2020Confirmation statement made on 17 November 2020 with updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
25 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
7 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(6 pages)
14 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
21 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Register inspection address has been changed from Unit 5 Priory Park Road London NW6 7UP United Kingdom (1 page)
15 December 2011Termination of appointment of John Buckle as a director (1 page)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
15 December 2011Termination of appointment of John Buckle as a director (1 page)
15 December 2011Register inspection address has been changed from Unit 5 Priory Park Road London NW6 7UP United Kingdom (1 page)
31 March 2011Registered office address changed from Unit 5 31-33 Priory Park Road London NW6 7UP on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Unit 5 31-33 Priory Park Road London NW6 7UP on 31 March 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Register(s) moved to registered office address (1 page)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (8 pages)
14 December 2010Register(s) moved to registered office address (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Director's details changed for John Harry Buckle on 17 November 2009 (2 pages)
9 December 2009Director's details changed for Andre Silva on 17 November 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Andre Silva on 17 November 2009 (2 pages)
9 December 2009Director's details changed for Miss Caroline Mary Vaughan on 17 November 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Miss Caroline Mary Vaughan on 17 November 2009 (2 pages)
9 December 2009Director's details changed for John Harry Buckle on 17 November 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Return made up to 17/11/08; full list of members (5 pages)
12 December 2008Return made up to 17/11/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Return made up to 17/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(5 pages)
8 January 2008Return made up to 17/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/01/08
(5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2006Return made up to 17/11/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(8 pages)
14 December 2006Return made up to 17/11/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Return made up to 17/11/05; full list of members (8 pages)
26 January 2006Return made up to 17/11/05; full list of members (8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2004Company name changed estel LIMITED\certificate issued on 06/04/04 (2 pages)
6 April 2004Company name changed estel LIMITED\certificate issued on 06/04/04 (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Return made up to 17/11/03; full list of members (8 pages)
17 December 2003Return made up to 17/11/03; full list of members (8 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
20 March 2002Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2002Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
14 December 2000Return made up to 17/11/00; full list of members (8 pages)
14 December 2000Return made up to 17/11/00; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 1999Return made up to 17/11/99; full list of members (8 pages)
14 December 1999Return made up to 17/11/99; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 December 1998Return made up to 17/11/98; change of members (6 pages)
1 December 1998Return made up to 17/11/98; change of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 November 1996Return made up to 17/11/96; no change of members (4 pages)
21 November 1996Return made up to 17/11/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1995Return made up to 17/11/95; no change of members (4 pages)
27 November 1995Return made up to 17/11/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)