Company Name4 Front Furniture Ltd
DirectorsDimitri Kazitti and Panayiota Andreas Kazitti
Company StatusActive
Company Number06348949
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 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 Dimitri Kazitti
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrystal Suite 120 Cockfosters Road
Barnet
Hertfordshire
EN4 0DZ
Secretary NameMrs Panayiota Andreas Kazitti
NationalityBritish
StatusCurrent
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCrystal Suite 120 Cockfosters Road
Barnet
Hertfordshire
EN4 0DZ
Director NameMrs Panayiota Andreas Kazitti
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrystal Suite 120 Cockfosters Road
Barnet
Hertfordshire
EN4 0DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.4ff.co.uk/
Email address[email protected]
Telephone020 88036446
Telephone regionLondon

Location

Registered AddressCrystal Suite
120 Cockfosters Road
Barnet
Hertfordshire
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Dimitri Kazitti
50.00%
Ordinary
500 at £1Panayiota Andreas Kazitti
50.00%
Ordinary

Financials

Year2014
Net Worth£292,841
Cash£42,744
Current Liabilities£328,554

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

5 July 2018Delivered on: 11 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 May 2011Delivered on: 5 May 2011
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
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: The deposit being £39,356.62.
Outstanding
31 March 2009Delivered on: 20 April 2009
Persons entitled: Marfin Popular Bank Public Co LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 March 2024Unaudited abridged accounts made up to 30 June 2023 (9 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
17 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
12 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 September 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
21 June 2021Change of details for Mrs Panayiota Andreas Kazitti as a person with significant control on 18 June 2021 (2 pages)
21 June 2021Change of details for Mr Dimitri Kazitti as a person with significant control on 18 June 2021 (2 pages)
21 June 2021Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Crystal Suite 120 Cockfosters Road Barnet Hertfordshire EN4 0DZ on 21 June 2021 (1 page)
20 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
11 July 2018Registration of charge 063489490003, created on 5 July 2018 (60 pages)
30 May 2018Satisfaction of charge 1 in full (1 page)
30 May 2018Satisfaction of charge 2 in full (1 page)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 September 2015Director's details changed for Mr Dimitri Kazitti on 15 June 2015 (2 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 September 2015Director's details changed for Mrs Panayiota Andreas Kazitti on 15 June 2015 (2 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(4 pages)
10 September 2015Secretary's details changed for Mrs Panayiota Andreas Kazitti on 20 August 2015 (1 page)
10 September 2015Director's details changed for Mrs Panayiota Andreas Kazitti on 15 June 2015 (2 pages)
10 September 2015Secretary's details changed for Mrs Panayiota Andreas Kazitti on 20 August 2015 (1 page)
10 September 2015Director's details changed for Mr Dimitri Kazitti on 15 June 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
28 August 2014Secretary's details changed for Mrs Pamela Kazitti on 8 November 2013 (1 page)
28 August 2014Secretary's details changed for Mrs Pamela Kazitti on 8 November 2013 (1 page)
28 August 2014Director's details changed for Mrs Pamela Kazitti on 8 November 2013 (2 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Secretary's details changed for Mrs Pamela Kazitti on 8 November 2013 (1 page)
28 August 2014Director's details changed for Mrs Pamela Kazitti on 8 November 2013 (2 pages)
28 August 2014Director's details changed for Mrs Pamela Kazitti on 8 November 2013 (2 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(4 pages)
12 March 2013Amended accounts made up to 30 June 2012 (8 pages)
12 March 2013Amended accounts made up to 30 June 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 October 2012Director's details changed for Mrs Pamela Kazitti on 20 August 2012 (2 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Mr Dimitri Kazitti on 20 August 2012 (2 pages)
18 October 2012Secretary's details changed for Mrs Pamela Kazitti on 20 August 2012 (1 page)
18 October 2012Director's details changed for Mr Dimitri Kazitti on 20 August 2012 (2 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from C/O Solar House 282 Chase Road London N14 6NZ United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Solar House 282 Chase Road London N14 6NZ United Kingdom on 18 October 2012 (1 page)
18 October 2012Director's details changed for Mrs Pamela Kazitti on 20 August 2012 (2 pages)
18 October 2012Secretary's details changed for Mrs Pamela Kazitti on 20 August 2012 (1 page)
17 October 2012Registered office address changed from 56a Haverstock Hill London NW3 2BH on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 56a Haverstock Hill London NW3 2BH on 17 October 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 September 2011Director's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
1 September 2011Director's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
1 September 2011Director's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
25 August 2011Director's details changed for Dimitri Kazitti on 5 August 2011 (3 pages)
25 August 2011Director's details changed for Dimitri Kazitti on 5 August 2011 (3 pages)
25 August 2011Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
25 August 2011Director's details changed for Dimitri Kazitti on 5 August 2011 (3 pages)
25 August 2011Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Director's details changed for Dimitri Kazitti on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Dimitri Kazitti on 19 August 2010 (2 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Pamela Christoforou on 16 February 2010 (3 pages)
5 August 2010Secretary's details changed for Pamela Christoforou on 16 February 2010 (1 page)
5 August 2010Secretary's details changed for Pamela Christoforou on 16 February 2010 (1 page)
5 August 2010Director's details changed for Pamela Christoforou on 16 February 2010 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 September 2009Return made up to 21/08/09; full list of members (5 pages)
1 September 2009Return made up to 21/08/09; full list of members (5 pages)
1 May 2009Director appointed pamela christoforou (1 page)
1 May 2009Director appointed pamela christoforou (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2008Return made up to 21/08/08; full list of members (5 pages)
28 August 2008Return made up to 21/08/08; full list of members (5 pages)
12 August 2008Director's change of particulars / dimitri kazitti / 05/08/2008 (1 page)
12 August 2008Secretary's change of particulars / pamela christoforou / 05/08/2008 (1 page)
12 August 2008Secretary's change of particulars / pamela christoforou / 05/08/2008 (1 page)
12 August 2008Director's change of particulars / dimitri kazitti / 05/08/2008 (1 page)
19 February 2008Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 2008Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
19 February 2008Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page)
19 February 2008Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 2008Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2008Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New director appointed (2 pages)
21 August 2007Incorporation (16 pages)
21 August 2007Incorporation (16 pages)