Company NameNick Hudson Fine Furniture Limited
DirectorNick David Hudson
Company StatusActive
Company Number04928098
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nick David Hudson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Worton Hall Industrial
Estate Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMs Julia Hudson
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Rawcliffe Grove
York
North Yorkshire
YO30 6NR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.nickhudson.net

Location

Registered AddressUnit 9 Worton Hall Industrial Estate
Worton Road
Isleworth
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Financials

Year2013
Net Worth£154,924
Cash£63,087
Current Liabilities£59,207

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Filing History

21 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
9 March 2023Registered office address changed from Unit 9 Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER to Unit 9 Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 9 March 2023 (1 page)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
6 February 2021Statement of capital following an allotment of shares on 6 February 2021
  • GBP 1,008
(3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
17 October 2018Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to the directors' authority 08/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 1,004
(4 pages)
30 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(3 pages)
8 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 October 2014Micro company accounts made up to 31 March 2014 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(3 pages)
25 March 2013Director's details changed for Nick Hudson on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Nick Hudson on 25 March 2013 (2 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
16 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
16 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
7 March 2010Secretary's details changed for Ms Julia Hudson on 1 March 2010 (1 page)
7 March 2010Secretary's details changed for Ms Julia Hudson on 1 March 2010 (1 page)
7 March 2010Secretary's details changed for Ms Julia Hudson on 1 March 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Director's details changed for Nick Hudson on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Nick Hudson on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Nick Hudson on 2 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 09/10/08; full list of members (3 pages)
10 November 2008Return made up to 09/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 09/10/07; full list of members (2 pages)
29 October 2007Return made up to 09/10/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
30 October 2006Return made up to 09/10/06; full list of members (2 pages)
9 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
9 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 October 2005Return made up to 09/10/05; full list of members (2 pages)
24 October 2005Return made up to 09/10/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 09/10/04; full list of members (6 pages)
3 November 2004Return made up to 09/10/04; full list of members (6 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
9 October 2003Incorporation (12 pages)
9 October 2003Incorporation (12 pages)