London
W5 2BS
Director Name | Mr Andrew Newton Houen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2024(19 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6128 Ridge Ave Philadelphia Pa 19128 United States |
Director Name | Ms Anna Helena Christina Lidelow |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 March 2024(19 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6128 Ridge Ave Philadelphia Pa 19128 United States |
Director Name | Mrs Karen Goodwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ribblesdale Avenue Buglawton Congleton Cheshire CW12 2BS |
Director Name | Lukasz Wojciech Slominski |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 68 Topole 89-600 Chojnice Poland |
Secretary Name | Mrs Karen Goodwin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ribblesdale Avenue Buglawton Congleton Cheshire CW12 2BS |
Director Name | Stephen James Weston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 28 Pyecroft Road Great Sankey Warrington Cheshire WA5 3NE |
Secretary Name | Stephen James Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 28 Pyecroft Road Great Sankey Warrington Cheshire WA5 3NE |
Director Name | Marcin Mateusz Slominski |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 68 Topole 89-600 Chojnice Poland |
Secretary Name | Lukasz Wojciech Slomionski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | Ul. Sambora 9 Chojnice 89620 Poland |
Secretary Name | Mr Anwyl Richard Whitehead |
---|---|
Status | Resigned |
Appointed | 10 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | Mr Anwyl Richard Whitehead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | Mr Tomasz Adam Modzelewski |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 November 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2022) |
Role | General Manager |
Country of Residence | Poland |
Correspondence Address | 5 Idzikowskiego 02-704 Warsaw Poland |
Registered Address | Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Eugeniusz Slominska 50.00% Ordinary |
---|---|
50k at £1 | Gabriella Slominska 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £575,599 |
Cash | £4,855,640 |
Current Liabilities | £7,990,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 August 2019 | Delivered on: 29 August 2019 Persons entitled: Santander Bank Polska S.A. Classification: A registered charge Outstanding |
---|
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 November 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
28 June 2022 | Termination of appointment of Tomasz Adam Modzelewski as a director on 7 June 2022 (1 page) |
28 June 2022 | Appointment of Mr Andrew Smith as a director on 7 June 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
10 January 2022 | Notification of Volumetric Holdings Lp as a person with significant control on 31 December 2021 (2 pages) |
10 January 2022 | Cessation of Kickstart S.A.R.L. as a person with significant control on 31 December 2021 (1 page) |
16 November 2021 | Satisfaction of charge 052971070001 in full (1 page) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
12 March 2021 | Registered office address changed from The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH to Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS on 12 March 2021 (1 page) |
31 January 2021 | Termination of appointment of Anwyl Richard Whitehead as a director on 31 January 2021 (1 page) |
31 January 2021 | Termination of appointment of Anwyl Richard Whitehead as a secretary on 31 January 2021 (1 page) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Marcin Mateusz Slominski as a director on 8 November 2019 (1 page) |
8 November 2019 | Termination of appointment of Lukasz Wojciech Slominski as a director on 8 November 2019 (1 page) |
8 November 2019 | Appointment of Mr Anwyl Richard Whitehead as a director on 7 November 2019 (2 pages) |
8 November 2019 | Appointment of Mr Tomasz Adam Modzelewski as a director on 7 November 2019 (2 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
29 August 2019 | Registration of charge 052971070001, created on 21 August 2019 (37 pages) |
22 August 2019 | Resolutions
|
22 August 2019 | Memorandum and Articles of Association (7 pages) |
14 August 2019 | Second filing of Confirmation Statement dated 31/12/2018 (4 pages) |
4 July 2019 | Cessation of Eugeniusz Slominski as a person with significant control on 28 December 2018 (1 page) |
4 July 2019 | Notification of Kickstart S.A.R.L. as a person with significant control on 20 March 2019 (2 pages) |
4 July 2019 | Cessation of Gabriella Slominska as a person with significant control on 28 December 2018 (1 page) |
22 February 2019 | Confirmation statement made on 31 December 2018 with no updates
|
4 December 2018 | Director's details changed for Marcin Mateusz Slominski on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Lukasz Wojciech Slominski on 4 December 2018 (2 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Lukasz Wojciech Slominski on 1 January 2015 (2 pages) |
4 January 2016 | Director's details changed for Lukasz Wojciech Slominski on 1 January 2015 (2 pages) |
4 January 2016 | Director's details changed for Lukasz Wojciech Slominski on 1 January 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Director's details changed for Marcin Mateusz Slomionski on 10 May 2013 (2 pages) |
10 May 2013 | Termination of appointment of Lukasz Slomionski as a secretary (1 page) |
10 May 2013 | Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages) |
10 May 2013 | Director's details changed for Marcin Mateusz Slomionski on 10 May 2013 (2 pages) |
10 May 2013 | Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages) |
10 May 2013 | Termination of appointment of Lukasz Slomionski as a secretary (1 page) |
11 January 2013 | Registered office address changed from the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Registered office address changed from the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
8 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
8 December 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 November 2012 | Company name changed union furniture LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed union furniture LIMITED\certificate issued on 22/11/12
|
12 November 2012 | Resolutions
|
12 November 2012 | Change of name notice (2 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Change of name notice (2 pages) |
6 November 2012 | Resolutions
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Marcin Mateusz Slomionski on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Marcin Mateusz Slomionski on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Lukasz Wojciech Slominski on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Lukasz Wojciech Slominski on 26 November 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
6 January 2009 | Return made up to 26/11/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Ad 29/06/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
12 July 2007 | Ad 29/06/07--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
12 July 2007 | Resolutions
|
22 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
22 January 2007 | Return made up to 26/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 October 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
13 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
26 November 2004 | Incorporation (12 pages) |
26 November 2004 | Incorporation (12 pages) |