Company NameOne-Call Furniture Limited
Company StatusActive
Company Number04721710
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

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

Directors

Director NameMr Nachman Dov Heller
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Maybells Commercial Estate Ripple Road
Barking
IG11 0TP
Director NameChaya Eva Katz
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Maybells Commercial Estate Ripple Road
Barking
IG11 0TP
Director NameRobert Katz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Maybells Commercial Estate Ripple Road
Barking
IG11 0TP
Director NameMr Howard Larry Cohen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(6 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Maybells Commercial Estate Ripple Road
Barking
IG11 0TP
Director NameMr Paul Richard James
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(16 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Maybells Commercial Estate
Ripple Road
Barking
Essex
IG11 0DP
Director NameMr Ephraim Levi Scheiner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Woodlands
London
NW11 9QT
Secretary NameRobert Katz
NationalityBelgian
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Princes Park Avenue
London
Nw11 Ojs
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website1cfl.co.uk
Email address[email protected]
Telephone0845 1084084
Telephone regionUnknown

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Chaya Eva Katz
25.00%
Ordinary
25 at £1Howard Cohen
25.00%
Ordinary
25 at £1Nachman Dov Heller
25.00%
Ordinary
25 at £1Robert Katz
25.00%
Ordinary

Financials

Year2014
Net Worth£1,047,501
Cash£220,838
Current Liabilities£580,168

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

23 February 2016Delivered on: 23 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 January 2016Delivered on: 5 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 March 2004Delivered on: 17 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
8 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
20 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
8 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Paul Richard James as a director on 3 April 2019 (2 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 May 2018Director's details changed for Mr Howard Larry Cohen on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Robert Katz on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Chaya Eva Katz on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Nachman Dov Heller on 17 May 2018 (2 pages)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 April 2018Notification of Chaya Eva Katz as a person with significant control on 1 July 2016 (2 pages)
13 April 2018Notification of Howard Larry Cohen as a person with significant control on 1 July 2016 (2 pages)
13 April 2018Notification of Nachman Dov Heller as a person with significant control on 1 July 2016 (2 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Change of details for Mr Robert Chatz as a person with significant control on 1 July 2016 (2 pages)
3 August 2017Change of details for Mr Robert Chatz as a person with significant control on 1 July 2016 (2 pages)
5 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
23 February 2016Registration of charge 047217100003, created on 23 February 2016 (13 pages)
23 February 2016Registration of charge 047217100003, created on 23 February 2016 (13 pages)
5 January 2016Registration of charge 047217100002, created on 5 January 2016 (26 pages)
5 January 2016Registration of charge 047217100002, created on 5 January 2016 (26 pages)
5 January 2016Registration of charge 047217100002, created on 5 January 2016 (26 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Robert Katz as a secretary (1 page)
1 May 2013Termination of appointment of Robert Katz as a secretary (1 page)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Robert Katz on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Chaya Eva Katz on 2 October 2009 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Chaya Eva Katz on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Robert Katz on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Robert Katz on 2 October 2009 (2 pages)
30 April 2010Director's details changed for Chaya Eva Katz on 2 October 2009 (2 pages)
18 February 2010Termination of appointment of Ephraim Scheiner as a director (1 page)
18 February 2010Appointment of Mr Howard Larry Cohen as a director (2 pages)
18 February 2010Appointment of Mr Howard Larry Cohen as a director (2 pages)
18 February 2010Termination of appointment of Ephraim Scheiner as a director (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2009Return made up to 03/04/09; full list of members (5 pages)
13 April 2009Return made up to 03/04/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 03/04/08; full list of members (5 pages)
15 August 2008Return made up to 03/04/08; full list of members (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 03/04/07; full list of members (3 pages)
22 June 2007Return made up to 03/04/07; full list of members (3 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 03/04/05; full list of members (9 pages)
17 May 2005Return made up to 03/04/05; full list of members (9 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
6 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 May 2003Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
3 April 2003Incorporation (16 pages)
3 April 2003Incorporation (16 pages)