Company NameL R Furniture Ltd.
DirectorRobert Neil Hasty
Company StatusActive
Company Number05092379
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Previous NameLigne Rose Westend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Robert Neil Hasty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleRetail Sales
Country of ResidenceEngland
Correspondence Address48 Southwell Road
London
SE5 9PG
Secretary NameMr Gerard Anthony Wade
NationalityBritish
StatusCurrent
Appointed27 April 2004(3 weeks, 4 days after company formation)
Appointment Duration20 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address48 Southwell Road
London
SE5 9PG
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteligne-roset-westend.co.uk
Email address[email protected]
Telephone020 73231248
Telephone regionLondon

Location

Registered Address23-25 Mortimer Street
London
W1T 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Gerard Wade
50.00%
Ordinary
1 at £1Robert Hasty
50.00%
Ordinary

Financials

Year2014
Net Worth-£195,324
Cash£361
Current Liabilities£863,059

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Charges

3 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2004Delivered on: 9 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £40,000 credited to account designation 31037720.
Outstanding
9 June 2004Delivered on: 25 June 2004
Persons entitled: Roset (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H ground floor and basement at 23/25 mortimer street london together with all buildings and fixtures any money received under any policy of insurance. See the mortgage charge document for full details.
Outstanding
9 June 2004Delivered on: 22 June 2004
Persons entitled: National Westminster 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

11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 July 2015Registration of charge 050923790004, created on 3 July 2015 (5 pages)
8 July 2015Registration of charge 050923790004, created on 3 July 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(4 pages)
26 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(4 pages)
22 May 2013Total exemption full accounts made up to 30 September 2012 (16 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
21 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Robert Hasty on 2 April 2010 (2 pages)
14 May 2010Director's details changed for Robert Hasty on 2 April 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
22 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 February 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
6 June 2007Return made up to 02/04/07; full list of members (2 pages)
11 April 2006Return made up to 02/04/06; full list of members (6 pages)
7 February 2006Total exemption full accounts made up to 30 September 2005 (15 pages)
3 May 2005Return made up to 02/04/05; full list of members (6 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
21 June 2004Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
1 June 2004Registered office changed on 01/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (1 page)
5 May 2004Company name changed ligne rose westend LIMITED\certificate issued on 05/05/04 (2 pages)
2 April 2004Incorporation (6 pages)