Company NameThe Sofa & Chair Co. Limited
DirectorKhushal Ahmed
Company StatusVoluntary Arrangement
Company Number05738124
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 2 months ago)

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 Khushal Ahmed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameMr Khushal Ahmed
StatusCurrent
Appointed07 June 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address1 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameJulie Nicola St Clair Gibson
NationalitySouth African
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleSecretary
Correspondence Address56 Magnolia Road
Chiswick
London
W4 3QZ
Secretary NameShogufa Ahmed
NationalityAfghan
StatusResigned
Appointed18 August 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2011)
RoleSecretary
Correspondence Address4 Bolton Lodge
Bolton Road Chiswick
London
W4 3TG
Secretary NameMr Matthew Gorham
StatusResigned
Appointed18 January 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address5 Cranmer Avenue
London
W5 9SH
Secretary NameMr Khushal Ahmed
StatusResigned
Appointed31 March 2014(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2014)
RoleCompany Director
Correspondence Address4 Bolton Lodge Bolton Road
Chiswick
London
W4 3TG
Secretary NameMr Thomas William Gerraint Goodwin
StatusResigned
Appointed10 December 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressUnit 1 Acton Hill Mews
Uxbridge Road
London
W3 9QN
Director NameMrs Elham Ahmed Alfadle
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 June 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2019)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address1 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameMr Mohammedwajih Hassan Sharbatly
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 June 2018(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2019)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address1 Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.thesofaandchair.co.uk
Email address[email protected]
Telephone020 89934415
Telephone regionLondon

Location

Registered Address1 Western Avenue Business Park
Mansfield Road
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£708,949
Cash£736,908
Current Liabilities£2,368,260

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

16 October 2019Delivered on: 22 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 28 September 2015
Persons entitled: Industrial Lending 1

Classification: A registered charge
Particulars: 31 colville road london t/n NGL567464 and 16 stirling road london t/n AGL110293.
Outstanding
13 September 2013Delivered on: 16 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 31 colville road london t/no NGL567464. Notification of addition to or amendment of charge.
Outstanding
26 June 2013Delivered on: 28 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 16 stirling road, acton, london t/no AGL110293. Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 25 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 November 2006Delivered on: 22 November 2006
Satisfied on: 28 March 2012
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

7 November 2023Voluntary arrangement supervisor's abstract of receipts and payments to 31 August 2023 (14 pages)
17 June 2023Satisfaction of charge 057381240002 in full (4 pages)
17 June 2023Satisfaction of charge 057381240006 in full (4 pages)
17 June 2023Satisfaction of charge 057381240004 in full (4 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
15 February 2023Full accounts made up to 30 September 2021 (20 pages)
9 September 2022Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
8 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
10 July 2021Full accounts made up to 30 September 2020 (20 pages)
9 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
11 January 2021Cessation of Elham Ahmed Alfadle as a person with significant control on 19 December 2019 (1 page)
11 January 2021Cessation of Mohammedwajih Hassan Sharbatly as a person with significant control on 19 December 2019 (1 page)
9 January 2021Full accounts made up to 30 September 2019 (21 pages)
7 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
22 October 2019Registration of charge 057381240006, created on 16 October 2019 (23 pages)
24 September 2019Termination of appointment of Mohammedwajih Hassan Sharbatly as a director on 22 September 2019 (1 page)
24 September 2019Termination of appointment of Elham Ahmed Alfadle as a director on 22 September 2019 (1 page)
17 May 2019Notification of Larkbury Group Limited as a person with significant control on 30 June 2016 (2 pages)
12 April 2019Notification of Elham Ahmed Alfadle as a person with significant control on 29 March 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
12 April 2019Director's details changed for Mrs Ilham Ahmed Alfadle on 29 March 2019 (2 pages)
12 April 2019Director's details changed for Mr Mohammedwajih Hassan Sharbatly on 29 March 2019 (2 pages)
12 April 2019Notification of Mohammedwajih Hassan Sharbatly as a person with significant control on 29 March 2019 (2 pages)
10 April 2019Change of details for Mr Khushal Ahmed as a person with significant control on 29 March 2019 (2 pages)
8 April 2019Director's details changed for Mr Khushal Ahmed on 29 March 2019 (2 pages)
5 April 2019Change of details for Mr Khushal Ahmed as a person with significant control on 29 March 2019 (2 pages)
29 January 2019Director's details changed for Mr Khushal Ahmed on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Khushal Ahmed on 29 January 2019 (2 pages)
29 January 2019Secretary's details changed for Mr Khushal Ahmed on 29 January 2019 (1 page)
21 January 2019Full accounts made up to 30 September 2018 (22 pages)
3 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
17 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 3,010,000
(3 pages)
16 July 2018Appointment of Mr Mohammedwajih Hassan Sharbatly as a director on 15 June 2018 (2 pages)
16 July 2018Appointment of Mrs Ilham Ahmed Alfadle as a director on 15 June 2018 (2 pages)
2 May 2018Registered office address changed from , Unit 1 Acton Hill Mews,, Uxbridge Road, London, W3 9QN to 1 Western Avenue Business Park Mansfield Road London W3 0BZ on 2 May 2018 (1 page)
2 May 2018Registered office address changed from Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN to 1 Western Avenue Business Park Mansfield Road London W3 0BZ on 2 May 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (22 pages)
29 December 2017Full accounts made up to 31 March 2017 (22 pages)
26 September 2017Satisfaction of charge 057381240005 in full (4 pages)
26 September 2017Satisfaction of charge 057381240003 in full (4 pages)
26 September 2017Satisfaction of charge 057381240005 in full (4 pages)
26 September 2017Satisfaction of charge 057381240003 in full (4 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
9 June 2016Appointment of Mr Khushal Ahmed as a secretary on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Khushal Ahmed as a secretary on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Thomas William Gerraint Goodwin as a secretary on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Thomas William Gerraint Goodwin as a secretary on 7 June 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(4 pages)
17 December 2015Full accounts made up to 31 March 2015 (25 pages)
17 December 2015Full accounts made up to 31 March 2015 (25 pages)
28 September 2015Registration of charge 057381240005, created on 25 September 2015 (26 pages)
28 September 2015Registration of charge 057381240005, created on 25 September 2015 (26 pages)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(4 pages)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(4 pages)
28 May 2015Director's details changed for Mr Khushal Ahmed on 1 March 2015 (2 pages)
28 May 2015Director's details changed for Mr Khushal Ahmed on 1 March 2015 (2 pages)
28 May 2015Director's details changed for Mr Khushal Ahmed on 1 March 2015 (2 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
21 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 10,000.00
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 10,000.00
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 6,500
(4 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 08/12/2014
(1 page)
23 March 2015Sub-division of shares on 8 December 2014 (5 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Sub-division of shares on 8 December 2014 (5 pages)
23 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 6,500
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 6,500
(4 pages)
23 March 2015Change of share class name or designation (2 pages)
23 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division of shares 08/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2015Sub-division of shares on 8 December 2014 (5 pages)
15 December 2014Termination of appointment of Khushal Ahmed as a secretary on 10 December 2014 (1 page)
15 December 2014Appointment of Mr Thomas William Gerraint Goodwin as a secretary on 10 December 2014 (2 pages)
15 December 2014Termination of appointment of Khushal Ahmed as a secretary on 10 December 2014 (1 page)
15 December 2014Appointment of Mr Thomas William Gerraint Goodwin as a secretary on 10 December 2014 (2 pages)
1 December 2014Accounts for a medium company made up to 31 March 2014 (25 pages)
1 December 2014Accounts for a medium company made up to 31 March 2014 (25 pages)
12 August 2014Appointment of Mr Khushal Ahmed as a secretary on 31 March 2014 (2 pages)
12 August 2014Appointment of Mr Khushal Ahmed as a secretary on 31 March 2014 (2 pages)
16 July 2014Termination of appointment of Matthew Gorham as a secretary on 31 March 2014 (1 page)
16 July 2014Termination of appointment of Matthew Gorham as a secretary on 31 March 2014 (1 page)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
16 September 2013Registration of charge 057381240004 (12 pages)
16 September 2013Registration of charge 057381240004 (12 pages)
28 June 2013Registration of charge 057381240003 (12 pages)
28 June 2013Registration of charge 057381240003 (12 pages)
25 June 2013Registration of charge 057381240002 (17 pages)
25 June 2013Registration of charge 057381240002 (17 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
15 March 2012Secretary's details changed for Mr Matthew Gorham on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Mr Matthew Gorham on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 March 2011Termination of appointment of Shogufa Ahmed as a secretary (1 page)
11 March 2011Termination of appointment of Shogufa Ahmed as a secretary (1 page)
11 March 2011Appointment of Mr Matthew Gorham as a secretary (2 pages)
11 March 2011Appointment of Mr Matthew Gorham as a secretary (2 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
19 March 2009Return made up to 10/03/09; full list of members (3 pages)
9 May 2008Return made up to 10/03/08; no change of members (6 pages)
9 May 2008Return made up to 10/03/08; no change of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 10/03/07; full list of members (6 pages)
14 April 2007Return made up to 10/03/07; full list of members (6 pages)
22 November 2006Particulars of mortgage/charge (9 pages)
22 November 2006Particulars of mortgage/charge (9 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (16 pages)
10 March 2006Incorporation (16 pages)
10 March 2006Secretary resigned (1 page)