Company NameMontrose Furniture Limited
Company StatusActive
Company Number02931733
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Marchant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(16 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
HA5 3LA
Director NameMr Mark Tom Reed
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Director NameMr Anthony Michael Wilkins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Director NameGeoffrey John Faulkner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleSales Manager
Correspondence Address66 Old Church Lane
Stanmore
Middlesex
HA7 2RP
Director NameMr Malcolm John Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Secretary NameMr Malcolm John Harrison
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells Farm Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PU
Secretary NameLaura Harrison
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years after company formation)
Appointment Duration20 years, 9 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.montrosefurniture.co.uk/
Telephone01268 476800
Telephone regionBasildon

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Spacemaker Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,182
Cash£385,906
Current Liabilities£574,584

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

20 January 1998Delivered on: 28 January 1998
Satisfied on: 27 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or spacemaker furniture limited and/or townmoor limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
18 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
17 May 2023Termination of appointment of David Marchant as a director on 5 May 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
9 June 2022Appointment of Mr Anthony Michael Wilkins as a director on 4 March 2022 (2 pages)
18 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
13 April 2022Registered office address changed from Paycocke Road Basildon Essex SS14 3NW England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 13 April 2022 (1 page)
11 March 2022Appointment of Mr Mark Reed as a director on 4 March 2022 (2 pages)
11 March 2022Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Paycocke Road Basildon Essex SS14 3NW on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Malcolm John Harrison as a director on 4 March 2022 (1 page)
11 March 2022Termination of appointment of Laura Harrison as a secretary on 4 March 2022 (1 page)
29 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
24 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
28 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
10 January 2020Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (10 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (10 pages)
30 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 88
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 88
(4 pages)
30 March 2017Change of share class name or designation (2 pages)
30 March 2017Change of share class name or designation (2 pages)
29 March 2017Particulars of variation of rights attached to shares (2 pages)
29 March 2017Particulars of variation of rights attached to shares (2 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80
(4 pages)
17 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 80
(4 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 80
(4 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 80
(4 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 80
(4 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 80
(4 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (8 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (8 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 February 2013Full accounts made up to 31 July 2012 (15 pages)
6 February 2013Full accounts made up to 31 July 2012 (15 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
16 April 2012Full accounts made up to 31 July 2011 (16 pages)
16 April 2012Full accounts made up to 31 July 2011 (16 pages)
22 June 2011Secretary's details changed for Laura Harrison on 31 January 2011 (1 page)
22 June 2011Secretary's details changed for Laura Harrison on 31 January 2011 (1 page)
22 June 2011Director's details changed for Mr Malcolm John Harrison on 31 January 2011 (2 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Malcolm John Harrison on 31 January 2011 (2 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Mr David Marchant as a director (2 pages)
11 February 2011Appointment of Mr David Marchant as a director (2 pages)
3 February 2011Full accounts made up to 31 July 2010 (15 pages)
3 February 2011Full accounts made up to 31 July 2010 (15 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
13 May 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
13 May 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
1 April 2010Full accounts made up to 31 August 2009 (14 pages)
1 April 2010Full accounts made up to 31 August 2009 (14 pages)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
15 July 2009Return made up to 23/05/09; full list of members (3 pages)
15 July 2009Return made up to 23/05/09; full list of members (3 pages)
1 April 2009Full accounts made up to 31 August 2008 (16 pages)
1 April 2009Full accounts made up to 31 August 2008 (16 pages)
31 July 2008Return made up to 23/05/08; full list of members (3 pages)
31 July 2008Return made up to 23/05/08; full list of members (3 pages)
29 March 2008Full accounts made up to 31 August 2007 (16 pages)
29 March 2008Full accounts made up to 31 August 2007 (16 pages)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
30 May 2006Return made up to 23/05/06; full list of members (2 pages)
30 May 2006Return made up to 23/05/06; full list of members (2 pages)
27 February 2006Full accounts made up to 31 August 2005 (16 pages)
27 February 2006Full accounts made up to 31 August 2005 (16 pages)
25 May 2005Return made up to 23/05/05; full list of members (2 pages)
25 May 2005Return made up to 23/05/05; full list of members (2 pages)
31 March 2005Full accounts made up to 31 August 2004 (15 pages)
31 March 2005Full accounts made up to 31 August 2004 (15 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
1 June 2004Return made up to 23/05/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 August 2003 (15 pages)
5 April 2004Full accounts made up to 31 August 2003 (15 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
12 April 2003Full accounts made up to 31 August 2002 (15 pages)
12 April 2003Full accounts made up to 31 August 2002 (15 pages)
25 July 2002Return made up to 23/05/02; full list of members (6 pages)
25 July 2002Return made up to 23/05/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 August 2001 (14 pages)
17 May 2002Full accounts made up to 31 August 2001 (14 pages)
4 December 2001£ ic 90/80 01/06/01 £ sr 10@1=10 (1 page)
4 December 2001£ ic 90/80 01/06/01 £ sr 10@1=10 (1 page)
30 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2001£ sr 10@1 29/01/01 (2 pages)
12 October 2001£ sr 10@1 29/01/01 (2 pages)
18 September 2001Return made up to 23/05/01; full list of members (6 pages)
18 September 2001Return made up to 23/05/01; full list of members (6 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2000Full accounts made up to 31 August 1999 (12 pages)
29 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
1 July 1999Full accounts made up to 31 August 1998 (15 pages)
1 July 1999Full accounts made up to 31 August 1998 (15 pages)
16 June 1999Return made up to 23/05/99; full list of members (6 pages)
16 June 1999Return made up to 23/05/99; full list of members (6 pages)
28 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
28 July 1998Full accounts made up to 30 September 1997 (13 pages)
28 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
28 July 1998Full accounts made up to 30 September 1997 (13 pages)
17 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
17 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
(4 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 May 1997Return made up to 23/05/97; no change of members (6 pages)
30 May 1997Return made up to 23/05/97; no change of members (6 pages)
30 May 1996Return made up to 23/05/96; full list of members (6 pages)
30 May 1996Return made up to 23/05/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 May 1995Return made up to 23/05/95; full list of members (6 pages)
31 May 1995Return made up to 23/05/95; full list of members (6 pages)