Company NameFurniture Fusion Limited
DirectorsSamuel Spivack and Joanne Sharon Spivack
Company StatusActive
Company Number04189549
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Previous NameBuckingham Furniture (Contracts) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameSamuel Spivack
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(4 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
Director NameJoanne Sharon Spivack
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
Secretary NameSamuel Spivack
NationalityBritish
StatusCurrent
Appointed03 November 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameTracy Kathleen Summers
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Radnor Road
Harrow
Middlesex
HA1 1SA
Director NameBarry Spivack
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 days after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address37 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Director NameHazel Spivack
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Director NameMark Spivack
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Secretary NameMark Spivack
NationalityBritish
StatusResigned
Appointed02 April 2001(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennis Lane
Stanmore
Middlesex
HA7 4JS

Contact

Websitewww.furniturefusion.co.uk/
Telephone01923 251923
Telephone regionWatford

Location

Registered Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

50 at £1Joanne Sharon Spivack
50.00%
Ordinary
50 at £1Samuel Spivack
50.00%
Ordinary

Financials

Year2014
Net Worth£42,435
Cash£94,742
Current Liabilities£182,604

Accounts

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

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 April 2022Confirmation statement made on 26 April 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 July 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Director's details changed for Samuel Spivack on 1 September 2014 (2 pages)
13 May 2015Director's details changed for Samuel Spivack on 1 September 2014 (2 pages)
13 May 2015Director's details changed for Joanne Sharon Spivack on 1 September 2014 (2 pages)
13 May 2015Director's details changed for Joanne Sharon Spivack on 1 September 2014 (2 pages)
13 May 2015Secretary's details changed for Samuel Spivack on 1 September 2014 (1 page)
13 May 2015Secretary's details changed for Samuel Spivack on 1 September 2014 (1 page)
13 May 2015Register 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 2015Director's details changed for Samuel Spivack on 1 September 2014 (2 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Secretary's details changed for Samuel Spivack on 1 September 2014 (1 page)
13 May 2015Director's details changed for Joanne Sharon Spivack on 1 September 2014 (2 pages)
13 May 2015Register 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 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Samuel Spivack on 2 October 2009 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Samuel Spivack on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Samuel Spivack on 2 October 2009 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 May 2009Appointment terminated director barry spivack (1 page)
14 May 2009Appointment terminated director barry spivack (1 page)
30 April 2009Return made up to 10/04/09; full list of members (4 pages)
30 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 December 2008Appointment terminated director and secretary mark spivack (1 page)
29 December 2008Appointment terminated director and secretary mark spivack (1 page)
22 December 2008Director appointed joanne sharon spivack (2 pages)
22 December 2008Appointment terminated director hazel spivack (1 page)
22 December 2008Appointment terminated director hazel spivack (1 page)
22 December 2008Secretary appointed samuel spivack (2 pages)
22 December 2008Secretary appointed samuel spivack (2 pages)
22 December 2008Director appointed joanne sharon spivack (2 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 May 2008Return made up to 10/04/08; no change of members (8 pages)
22 May 2008Return made up to 10/04/08; no change of members (8 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Registered office changed on 31/10/06 from: c/o bourner bullock, chancery house, 199 silbury boulevard milton keynes MK9 1JL (1 page)
31 October 2006Registered office changed on 31/10/06 from: c/o bourner bullock, chancery house, 199 silbury boulevard milton keynes MK9 1JL (1 page)
17 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
10 April 2006Registered office changed on 10/04/06 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
24 March 2005Return made up to 29/03/05; full list of members (8 pages)
24 March 2005Return made up to 29/03/05; full list of members (8 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
2 April 2004Return made up to 29/03/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 March 2003Return made up to 29/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 8 wimpole street london W1G 9SP (1 page)
26 July 2002Registered office changed on 26/07/02 from: 8 wimpole street london W1G 9SP (1 page)
9 July 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Auditor's resignation (1 page)
16 April 2002Auditor's resignation (1 page)
26 September 2001Company name changed buckingham furniture (contracts) LIMITED\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed buckingham furniture (contracts) LIMITED\certificate issued on 26/09/01 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
14 April 2001Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 April 2001Ad 02/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Location of register of members (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Location of register of members (1 page)
29 March 2001Incorporation (16 pages)
29 March 2001Incorporation (16 pages)