London
W3 0BZ
Secretary Name | Mr Khushal Ahmed |
---|---|
Status | Current |
Appointed | 07 June 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Western Avenue Business Park Mansfield Road London W3 0BZ |
Secretary Name | Julie Nicola St Clair Gibson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Magnolia Road Chiswick London W4 3QZ |
Secretary Name | Shogufa Ahmed |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 18 August 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 January 2011) |
Role | Secretary |
Correspondence Address | 4 Bolton Lodge Bolton Road Chiswick London W4 3TG |
Secretary Name | Mr Matthew Gorham |
---|---|
Status | Resigned |
Appointed | 18 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 5 Cranmer Avenue London W5 9SH |
Secretary Name | Mr Khushal Ahmed |
---|---|
Status | Resigned |
Appointed | 31 March 2014(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | 4 Bolton Lodge Bolton Road Chiswick London W4 3TG |
Secretary Name | Mr Thomas William Gerraint Goodwin |
---|---|
Status | Resigned |
Appointed | 10 December 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Acton Hill Mews Uxbridge Road London W3 9QN |
Director Name | Mrs Elham Ahmed Alfadle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 15 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2019) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 1 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Mr Mohammedwajih Hassan Sharbatly |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 15 June 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2019) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 1 Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.thesofaandchair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89934415 |
Telephone region | London |
Registered Address | 1 Western Avenue Business Park Mansfield Road London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £708,949 |
Cash | £736,908 |
Current Liabilities | £2,368,260 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
16 October 2019 | Delivered on: 22 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 September 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 |
7 November 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 August 2023 (14 pages) |
---|---|
17 June 2023 | Satisfaction of charge 057381240002 in full (4 pages) |
17 June 2023 | Satisfaction of charge 057381240006 in full (4 pages) |
17 June 2023 | Satisfaction of charge 057381240004 in full (4 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
15 February 2023 | Full accounts made up to 30 September 2021 (20 pages) |
9 September 2022 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
11 January 2021 | Cessation of Elham Ahmed Alfadle as a person with significant control on 19 December 2019 (1 page) |
11 January 2021 | Cessation of Mohammedwajih Hassan Sharbatly as a person with significant control on 19 December 2019 (1 page) |
9 January 2021 | Full accounts made up to 30 September 2019 (21 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
22 October 2019 | Registration of charge 057381240006, created on 16 October 2019 (23 pages) |
24 September 2019 | Termination of appointment of Mohammedwajih Hassan Sharbatly as a director on 22 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Elham Ahmed Alfadle as a director on 22 September 2019 (1 page) |
17 May 2019 | Notification of Larkbury Group Limited as a person with significant control on 30 June 2016 (2 pages) |
12 April 2019 | Notification of Elham Ahmed Alfadle as a person with significant control on 29 March 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
12 April 2019 | Director's details changed for Mrs Ilham Ahmed Alfadle on 29 March 2019 (2 pages) |
12 April 2019 | Director's details changed for Mr Mohammedwajih Hassan Sharbatly on 29 March 2019 (2 pages) |
12 April 2019 | Notification of Mohammedwajih Hassan Sharbatly as a person with significant control on 29 March 2019 (2 pages) |
10 April 2019 | Change of details for Mr Khushal Ahmed as a person with significant control on 29 March 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Khushal Ahmed on 29 March 2019 (2 pages) |
5 April 2019 | Change of details for Mr Khushal Ahmed as a person with significant control on 29 March 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Khushal Ahmed on 29 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Mr Khushal Ahmed on 29 January 2019 (2 pages) |
29 January 2019 | Secretary's details changed for Mr Khushal Ahmed on 29 January 2019 (1 page) |
21 January 2019 | Full accounts made up to 30 September 2018 (22 pages) |
3 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
16 July 2018 | Appointment of Mr Mohammedwajih Hassan Sharbatly as a director on 15 June 2018 (2 pages) |
16 July 2018 | Appointment of Mrs Ilham Ahmed Alfadle as a director on 15 June 2018 (2 pages) |
2 May 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
26 September 2017 | Satisfaction of charge 057381240005 in full (4 pages) |
26 September 2017 | Satisfaction of charge 057381240003 in full (4 pages) |
26 September 2017 | Satisfaction of charge 057381240005 in full (4 pages) |
26 September 2017 | Satisfaction of charge 057381240003 in full (4 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
9 June 2016 | Appointment of Mr Khushal Ahmed as a secretary on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Khushal Ahmed as a secretary on 7 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Thomas William Gerraint Goodwin as a secretary on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Thomas William Gerraint Goodwin as a secretary on 7 June 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
28 September 2015 | Registration of charge 057381240005, created on 25 September 2015 (26 pages) |
28 September 2015 | Registration of charge 057381240005, created on 25 September 2015 (26 pages) |
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 May 2015 | Director's details changed for Mr Khushal Ahmed on 1 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Khushal Ahmed on 1 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Khushal Ahmed on 1 March 2015 (2 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
27 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
23 March 2015 | Resolutions
|
23 March 2015 | Sub-division of shares on 8 December 2014 (5 pages) |
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Sub-division of shares on 8 December 2014 (5 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Sub-division of shares on 8 December 2014 (5 pages) |
15 December 2014 | Termination of appointment of Khushal Ahmed as a secretary on 10 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Thomas William Gerraint Goodwin as a secretary on 10 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Khushal Ahmed as a secretary on 10 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Thomas William Gerraint Goodwin as a secretary on 10 December 2014 (2 pages) |
1 December 2014 | Accounts for a medium company made up to 31 March 2014 (25 pages) |
1 December 2014 | Accounts for a medium company made up to 31 March 2014 (25 pages) |
12 August 2014 | Appointment of Mr Khushal Ahmed as a secretary on 31 March 2014 (2 pages) |
12 August 2014 | Appointment of Mr Khushal Ahmed as a secretary on 31 March 2014 (2 pages) |
16 July 2014 | Termination of appointment of Matthew Gorham as a secretary on 31 March 2014 (1 page) |
16 July 2014 | Termination of appointment of Matthew Gorham as a secretary on 31 March 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
16 September 2013 | Registration of charge 057381240004 (12 pages) |
16 September 2013 | Registration of charge 057381240004 (12 pages) |
28 June 2013 | Registration of charge 057381240003 (12 pages) |
28 June 2013 | Registration of charge 057381240003 (12 pages) |
25 June 2013 | Registration of charge 057381240002 (17 pages) |
25 June 2013 | Registration of charge 057381240002 (17 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Secretary's details changed for Mr Matthew Gorham on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Mr Matthew Gorham on 15 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Termination of appointment of Shogufa Ahmed as a secretary (1 page) |
11 March 2011 | Termination of appointment of Shogufa Ahmed as a secretary (1 page) |
11 March 2011 | Appointment of Mr Matthew Gorham as a secretary (2 pages) |
11 March 2011 | Appointment of Mr Matthew Gorham as a secretary (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
9 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
9 May 2008 | Return made up to 10/03/08; no change of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
22 November 2006 | Particulars of mortgage/charge (9 pages) |
22 November 2006 | Particulars of mortgage/charge (9 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (16 pages) |
10 March 2006 | Incorporation (16 pages) |
10 March 2006 | Secretary resigned (1 page) |