Company NameThisisfurniture (London) Limited
Company StatusDissolved
Company Number03385114
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameDesigner Furniture International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gaurav Mohindra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(13 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O First Floor Reception Lansdown House
57 Berkeley Square
London
W1J 6ER
Director NameMr Gaurav Mohindra
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 49 Hainault Road
Chigwell
Essex
IG7 5DH
Secretary NameMr Gagan Mohindra
NationalityEnglish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameChromex Group Limited (Corporation)
StatusResigned
Appointed31 March 2003(5 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 November 2019)
Correspondence Address45 Charles Street
Mayfair
London
W1J 5EH

Contact

Websitechromexgroup.moonfruit.com
Telephone020 72909540
Telephone regionLondon

Location

Registered AddressC/O First Floor Reception Lansdown House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Chromex Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,233
Cash£984

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 June 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
8 June 2020Termination of appointment of Chromex Group Limited as a director on 25 November 2019 (1 page)
8 June 2020Cessation of Chromex Group Limited as a person with significant control on 25 November 2019 (1 page)
8 June 2020Notification of Gaurav Mohindra as a person with significant control on 25 November 2019 (2 pages)
20 March 2020Director's details changed for Mr Gaurav Mohindra on 20 March 2020 (2 pages)
20 March 2020Change of details for Chromex Group Limited as a person with significant control on 20 March 2020 (2 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2017Notification of Chromex Group Limited as a person with significant control on 25 June 2016 (1 page)
11 July 2017Notification of Chromex Group Limited as a person with significant control on 25 June 2016 (1 page)
11 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
11 July 2017Notification of Chromex Group Limited as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
18 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
27 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 November 2010Appointment of Mr Gaurav Mohindra as a director (2 pages)
19 November 2010Appointment of Mr Gaurav Mohindra as a director (2 pages)
24 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Chromex Group Limited on 11 June 2010 (2 pages)
24 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
24 July 2010Director's details changed for Chromex Group Limited on 11 June 2010 (2 pages)
25 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
18 June 2009Return made up to 11/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 October 2008Return made up to 11/06/08; full list of members (3 pages)
20 October 2008Return made up to 11/06/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary gagan mohindra (1 page)
4 September 2008Appointment terminated secretary gagan mohindra (1 page)
18 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 23-31 hampstead road london NW1 3JA (1 page)
12 May 2008Registered office changed on 12/05/2008 from 23-31 hampstead road london NW1 3JA (1 page)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
25 July 2007Return made up to 11/06/07; full list of members (2 pages)
25 July 2007Return made up to 11/06/07; full list of members (2 pages)
4 July 2006Return made up to 11/06/06; full list of members (2 pages)
4 July 2006Return made up to 11/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 11/06/05; full list of members (2 pages)
18 July 2005Return made up to 11/06/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 February 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
1 February 2005Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
23 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 August 2004Registered office changed on 13/08/04 from: 23 hampstead road euston london NW1 3JA (1 page)
13 August 2004Registered office changed on 13/08/04 from: 23 hampstead road euston london NW1 3JA (1 page)
12 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2004Return made up to 11/06/03; full list of members (6 pages)
3 February 2004Director resigned (1 page)
3 February 2004Return made up to 11/06/03; full list of members (6 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
31 March 2003Company name changed designer furniture international LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed designer furniture international LIMITED\certificate issued on 31/03/03 (2 pages)
28 February 2003Registered office changed on 28/02/03 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
28 February 2003Registered office changed on 28/02/03 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
10 October 2002Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
10 July 2002Return made up to 11/06/02; full list of members (6 pages)
10 July 2002Return made up to 11/06/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 September 2001Return made up to 11/06/01; full list of members (6 pages)
6 September 2001Return made up to 11/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 July 2000Return made up to 11/06/00; full list of members (6 pages)
14 July 2000Return made up to 11/06/00; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: 1ST floor 105 euston street london NW1 2EW (1 page)
11 April 2000Registered office changed on 11/04/00 from: 1ST floor 105 euston street london NW1 2EW (1 page)
25 February 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
25 February 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
14 July 1999Return made up to 11/06/99; no change of members (4 pages)
14 July 1999Return made up to 11/06/99; no change of members (4 pages)
9 April 1999Registered office changed on 09/04/99 from: suite 17598 72 new bond street london W1Y 9DD (1 page)
9 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 April 1999Registered office changed on 09/04/99 from: suite 17598 72 new bond street london W1Y 9DD (1 page)
9 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
10 July 1998Return made up to 11/06/98; full list of members (6 pages)
10 July 1998Return made up to 11/06/98; full list of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
11 June 1997Incorporation (16 pages)
11 June 1997Incorporation (16 pages)