Company NameDaniel Englender Furniture Projects Limited
DirectorDaniel Steven Englender
Company StatusActive
Company Number04382805
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Steven Englender
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameRachel Elizabeth Englender
NationalityBritish
StatusCurrent
Appointed05 September 2009(7 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameNorman Brian Englender
NationalityBritish
StatusResigned
Appointed30 April 2002(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 March 2010)
RoleCompany Dir
Correspondence Address37 Hopefield Avenue
London
NW6 6LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.englender.net

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Daniel Steven Englender
100.00%
Ordinary

Financials

Year2014
Net Worth£485,148
Cash£325,141
Current Liabilities£123,851

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
9 October 2020Director's details changed for Mr Daniel Steven Englender on 9 October 2020 (2 pages)
9 October 2020Secretary's details changed for Rachel Elizabeth Englender on 9 October 2020 (1 page)
9 October 2020Change of details for Mr Daniel Steven Englender as a person with significant control on 9 October 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
3 October 2017Amended accounts made up to 31 December 2016 (7 pages)
3 October 2017Amended accounts made up to 31 December 2016 (7 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
4 October 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 73 Cornhill London EC3V 3QQ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 21 Bedford Square London WC1B 3HH to 73 Cornhill London EC3V 3QQ on 4 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Registered office address changed from 29-31 Cowper Street London EC2A 4AT on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 29-31 Cowper Street London EC2A 4AT on 29 March 2011 (1 page)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Termination of appointment of Norman Englender as a secretary (1 page)
22 April 2010Termination of appointment of Norman Englender as a secretary (1 page)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Secretary appointed rachel elizabeth englender (1 page)
14 September 2009Secretary appointed rachel elizabeth englender (1 page)
9 September 2009Registered office changed on 09/09/2009 from unit F37 argo house kilburn park road london NW6 5LF (1 page)
9 September 2009Registered office changed on 09/09/2009 from unit F37 argo house kilburn park road london NW6 5LF (1 page)
28 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 May 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 April 2009Return made up to 27/02/09; full list of members (3 pages)
28 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
22 May 2008Total exemption full accounts made up to 28 February 2006 (9 pages)
22 May 2008Total exemption full accounts made up to 28 February 2006 (9 pages)
14 May 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
14 May 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
28 March 2007Return made up to 27/02/07; full list of members (6 pages)
28 March 2007Return made up to 27/02/07; full list of members (6 pages)
27 September 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
27 September 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
19 April 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
15 February 2006Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 February 2005Return made up to 27/02/05; full list of members (6 pages)
24 February 2005Return made up to 27/02/05; full list of members (6 pages)
19 April 2004Return made up to 27/02/04; full list of members (6 pages)
19 April 2004Return made up to 27/02/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
26 July 2003Return made up to 27/02/03; full list of members (6 pages)
26 July 2003Ad 27/02/02--------- £ si 99@1 (2 pages)
26 July 2003Return made up to 27/02/03; full list of members (6 pages)
26 July 2003Ad 27/02/02--------- £ si 99@1 (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 26 bedford row london WC1R 4HE (1 page)
6 May 2003Registered office changed on 06/05/03 from: 26 bedford row london WC1R 4HE (1 page)
9 July 2002Company name changed daniel englender designs LTD\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed daniel englender designs LTD\certificate issued on 09/07/02 (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Ad 13/03/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 37 hopefield avenue london NW6 6LJ (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002Ad 13/03/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 July 2002Registered office changed on 02/07/02 from: 37 hopefield avenue london NW6 6LJ (1 page)
2 July 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
27 February 2002Incorporation (9 pages)
27 February 2002Incorporation (9 pages)