Colne Way Industrial Estate
Watford
WD24 7QJ
Director Name | Joanne Sharon Spivack |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Secretary Name | Samuel Spivack |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Secretary Name | Tracy Kathleen Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Radnor Road Harrow Middlesex HA1 1SA |
Director Name | Barry Spivack |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 37 Dennis Lane Stanmore Middlesex HA7 4JS |
Director Name | Hazel Spivack |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennis Lane Stanmore Middlesex HA7 4JS |
Director Name | Mark Spivack |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennis Lane Stanmore Middlesex HA7 4JS |
Secretary Name | Mark Spivack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dennis Lane Stanmore Middlesex HA7 4JS |
Website | www.furniturefusion.co.uk/ |
---|---|
Telephone | 01923 251923 |
Telephone region | Watford |
Registered Address | 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
50 at £1 | Joanne Sharon Spivack 50.00% Ordinary |
---|---|
50 at £1 | Samuel Spivack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,435 |
Cash | £94,742 |
Current Liabilities | £182,604 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 April 2021 | Confirmation statement made on 26 April 2021 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 July 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Director's details changed for Samuel Spivack on 1 September 2014 (2 pages) |
13 May 2015 | Director's details changed for Samuel Spivack on 1 September 2014 (2 pages) |
13 May 2015 | Director's details changed for Joanne Sharon Spivack on 1 September 2014 (2 pages) |
13 May 2015 | Director's details changed for Joanne Sharon Spivack on 1 September 2014 (2 pages) |
13 May 2015 | Secretary's details changed for Samuel Spivack on 1 September 2014 (1 page) |
13 May 2015 | Secretary's details changed for Samuel Spivack on 1 September 2014 (1 page) |
13 May 2015 | Register inspection address has been changed from C/O Larkswood Larkswood House Bedford Road Aspley Guise Milton Keynes Beds MK17 8DJ United Kingdom to 6 Brookside Colne Way Watford WD24 7QJ (1 page) |
13 May 2015 | Director's details changed for Samuel Spivack on 1 September 2014 (2 pages) |
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Samuel Spivack on 1 September 2014 (1 page) |
13 May 2015 | Director's details changed for Joanne Sharon Spivack on 1 September 2014 (2 pages) |
13 May 2015 | Register inspection address has been changed from C/O Larkswood Larkswood House Bedford Road Aspley Guise Milton Keynes Beds MK17 8DJ United Kingdom to 6 Brookside Colne Way Watford WD24 7QJ (1 page) |
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 (1 page) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Samuel Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Samuel Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Samuel Spivack on 2 October 2009 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 May 2009 | Appointment terminated director barry spivack (1 page) |
14 May 2009 | Appointment terminated director barry spivack (1 page) |
30 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 December 2008 | Appointment terminated director and secretary mark spivack (1 page) |
29 December 2008 | Appointment terminated director and secretary mark spivack (1 page) |
22 December 2008 | Director appointed joanne sharon spivack (2 pages) |
22 December 2008 | Appointment terminated director hazel spivack (1 page) |
22 December 2008 | Appointment terminated director hazel spivack (1 page) |
22 December 2008 | Secretary appointed samuel spivack (2 pages) |
22 December 2008 | Secretary appointed samuel spivack (2 pages) |
22 December 2008 | Director appointed joanne sharon spivack (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
22 May 2008 | Return made up to 10/04/08; no change of members (8 pages) |
22 May 2008 | Return made up to 10/04/08; no change of members (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Return made up to 10/04/07; no change of members
|
21 May 2007 | Return made up to 10/04/07; no change of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: c/o bourner bullock, chancery house, 199 silbury boulevard milton keynes MK9 1JL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: c/o bourner bullock, chancery house, 199 silbury boulevard milton keynes MK9 1JL (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
24 March 2005 | Return made up to 29/03/05; full list of members (8 pages) |
24 March 2005 | Return made up to 29/03/05; full list of members (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 29/03/03; full list of members
|
26 March 2003 | Return made up to 29/03/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 8 wimpole street london W1G 9SP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 8 wimpole street london W1G 9SP (1 page) |
9 July 2002 | Return made up to 29/03/02; full list of members
|
9 July 2002 | Return made up to 29/03/02; full list of members
|
16 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
26 September 2001 | Company name changed buckingham furniture (contracts) LIMITED\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed buckingham furniture (contracts) LIMITED\certificate issued on 26/09/01 (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
14 April 2001 | Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 2001 | Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Location of register of members (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Location of register of members (1 page) |
29 March 2001 | Incorporation (16 pages) |
29 March 2001 | Incorporation (16 pages) |