Company NameBeecraft Classics Furniture Ltd
DirectorBen Zion Hazan
Company StatusActive
Company Number05551613
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 months ago)
Previous NamesGatebond (UK) Ltd and Sabra Foods Ltd

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 Ben Zion Hazan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Metro Trading Centre
Third Way
Wembley
HA9 0YJ
Director NameMr David Friedman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Beechwood Avenue
Finchley
London
N3 3BA
Secretary NameMr David Friedman
NationalityBritish
StatusResigned
Appointed05 October 2005(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Beechwood Avenue
Finchley
London
N3 3BA
Director NamePinhas Avitov
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed16 November 2005(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address8 Eshel St Pardes Hanna 37000
Israel
Secretary NameRenfei Li
NationalityBritish
StatusResigned
Appointed16 November 2005(2 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 June 2006)
RoleCompany Director
Correspondence Address12 B Alphabet Square
London
E3 3RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.classicfurniture4u.com/
Email address[email protected]
Telephone0800 3898688
Telephone regionFreephone

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Ben Hazan
50.00%
Ordinary
50 at £1Mr David Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth-£84,503
Cash£1,228
Current Liabilities£143,636

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due7 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 October

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 September 2023 (5 pages)
11 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 September 2021Notification of David Friedman as a person with significant control on 2 September 2020 (2 pages)
6 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
24 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 October 2020Previous accounting period extended from 29 September 2020 to 7 October 2020 (1 page)
13 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
29 June 2020Previous accounting period shortened from 1 October 2019 to 30 September 2019 (1 page)
7 October 2019Change of details for Mr Ben Zion Hazan as a person with significant control on 1 September 2019 (2 pages)
4 October 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 December 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 September 2018Previous accounting period shortened from 2 October 2017 to 1 October 2017 (1 page)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 3 October 2017 to 2 October 2017 (1 page)
2 January 2018Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Director's details changed for Mr Ben Zion Hazan on 16 November 2016 (2 pages)
13 December 2017Change of details for Mr Ben Zion Hazan as a person with significant control on 16 November 2016 (2 pages)
13 December 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page)
2 October 2017Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page)
4 July 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
4 July 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
16 November 2016Termination of appointment of David Friedman as a secretary on 31 July 2016 (2 pages)
16 November 2016Termination of appointment of David Friedman as a director on 31 July 2015 (2 pages)
16 November 2016Termination of appointment of David Friedman as a director on 31 July 2015 (2 pages)
16 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
16 November 2016Termination of appointment of David Friedman as a secretary on 31 July 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Previous accounting period shortened from 6 October 2015 to 5 October 2015 (1 page)
5 July 2016Previous accounting period shortened from 6 October 2015 to 5 October 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
6 October 2015Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page)
6 October 2015Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page)
6 October 2015Current accounting period shortened from 7 October 2014 to 6 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
25 June 2015Previous accounting period extended from 27 September 2014 to 8 October 2014 (1 page)
25 June 2015Previous accounting period extended from 27 September 2014 to 8 October 2014 (1 page)
25 June 2015Previous accounting period extended from 27 September 2014 to 8 October 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
23 September 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
23 September 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
29 September 2013Current accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
29 September 2013Current accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
30 June 2013Previous accounting period shortened from 1 October 2012 to 30 September 2012 (1 page)
30 June 2013Previous accounting period shortened from 1 October 2012 to 30 September 2012 (1 page)
30 June 2013Previous accounting period shortened from 1 October 2012 to 30 September 2012 (1 page)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 July 2012Previous accounting period shortened from 2 October 2011 to 1 October 2011 (1 page)
1 July 2012Previous accounting period shortened from 2 October 2011 to 1 October 2011 (1 page)
1 July 2012Previous accounting period shortened from 2 October 2011 to 1 October 2011 (1 page)
9 December 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2011Current accounting period shortened from 3 October 2010 to 2 October 2010 (1 page)
5 October 2011Current accounting period shortened from 3 October 2010 to 2 October 2010 (1 page)
5 October 2011Current accounting period shortened from 3 October 2010 to 2 October 2010 (1 page)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 July 2011Previous accounting period shortened from 4 October 2010 to 3 October 2010 (1 page)
4 July 2011Previous accounting period shortened from 4 October 2010 to 3 October 2010 (1 page)
4 July 2011Previous accounting period shortened from 4 October 2010 to 3 October 2010 (1 page)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Previous accounting period shortened from 5 October 2009 to 4 October 2009 (1 page)
24 June 2010Previous accounting period shortened from 5 October 2009 to 4 October 2009 (1 page)
24 June 2010Previous accounting period shortened from 5 October 2009 to 4 October 2009 (1 page)
18 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 July 2009Accounting reference date shortened from 06/10/2008 to 05/10/2008 (1 page)
28 July 2009Accounting reference date shortened from 06/10/2008 to 05/10/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 06/10/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 06/10/2008 (1 page)
4 March 2009Return made up to 01/09/08; full list of members (4 pages)
4 March 2009Return made up to 01/09/08; full list of members (4 pages)
2 March 2009Ad 01/10/07\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
2 March 2009Ad 01/10/07\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
27 February 2009Registered office changed on 27/02/2009 from 5 north end road london NW11 7RJ (1 page)
27 February 2009Registered office changed on 27/02/2009 from 5 north end road london NW11 7RJ (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 May 2008Return made up to 01/09/07; full list of members (4 pages)
27 May 2008Return made up to 01/09/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 September 2006Return made up to 01/09/06; full list of members (7 pages)
29 September 2006Return made up to 01/09/06; full list of members (7 pages)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
11 January 2006Company name changed sabra foods LTD\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed sabra foods LTD\certificate issued on 11/01/06 (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed (1 page)
6 December 2005New secretary appointed (1 page)
14 November 2005Company name changed gatebond (uk) LTD\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed gatebond (uk) LTD\certificate issued on 14/11/05 (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
1 September 2005Incorporation (9 pages)
1 September 2005Incorporation (9 pages)