Company NameReally Comfy Beds Limited
Company StatusActive
Company Number06455834
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 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 Charles Wynford Marshall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 69 St Mark's Road
London
W10 6JG
Director NameMrs Anne Marie Blixen-Finecke
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(12 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 8 69 St Mark's Road
London
W10 6JG
Director NameMr Benjamin Joseph Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-37 Seymour Mews House
Seymour Mews
London
W1H 6BN
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-37 Seymour Mews House
Seymour Mews
London
W1H 6BN
Director NameMr Theodore Alban Edward Sheppard
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 69 St Mark's Road
London
W10 6JG
Director NameMr Samuel Brian Perkins
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, 69 St Mark's Road
London
W10 6JG
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed12 November 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address26-37 Seymour Mews
London
W1H 6BN
Secretary NameMelissa Weatherill
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 10 Balliol Road
London
W10 6LX
Secretary NameMelissa Marshall
StatusResigned
Appointed13 March 2012(4 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressUnit 8 69 St Mark's Road
London
W10 6JG
Director NameMr Tim James Parfitt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 69 St Mark's Road
London
W10 6JG
Director NameHelen Pigott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 2018)
RoleBuying And Merchandising Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Building 2nd Floor
21 Evesham Street
London
W11 4AJ
Director NameRobert White
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 07 June 2022)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 69 St Mark's Road
London
W10 6JG
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoaf, 2nd Floor Studio Building
Eversham Street
London
W11 4AJ
Director NameMr Neil Ashley Barley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 69 St Mark's Road
London
W10 6JG

Contact

Websiteloaf.com
Telephone0845 4680698
Telephone regionUnknown

Location

Registered AddressUnit 8 69 St Mark's Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

34.6k at £0.004Adena Estate Inc
64.67%
Ordinary C
51k at £0.001Mr Charles Wynford Marshall
23.80%
Ordinary A
27.1k at £0.001Melissa Marshall
12.66%
Ordinary B
535 at £0.004Mr Mark Grahame Holloway
1.00%
Ordinary C
537 at £0.004Mrs Nicola Jean Hamwee
1.00%
Ordinary C
311 at £0.001Ardent (London) LTD
0.15%
Ordinary B
130 at £0.001Timothy James Parfitt
0.06%
Ordinary B

Financials

Year2014
Turnover£22,108,230
Gross Profit£11,538,341
Net Worth£5,213,547
Cash£7,226,799
Current Liabilities£4,558,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

19 April 2021Delivered on: 21 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 August 2014Delivered on: 13 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 November 2020Satisfaction of charge 064558340002 in full (1 page)
10 November 2020Full accounts made up to 31 March 2020 (27 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
15 October 2020Resolutions
  • RES13 ‐ Company authorised to pay final dividend for year ended 31 march 2020 28/09/2020
(1 page)
15 October 2020Resolutions
  • RES13 ‐ Company authorised to pay final dividend for year ended 31 march 2020 26/09/2020
(1 page)
15 October 2020Resolutions
  • RES13 ‐ Company authorised to pay final dividend for year ended 31 march 2020 25/09/2020
(1 page)
14 October 2020Satisfaction of charge 064558340001 in full (1 page)
10 January 2020Director's details changed for Ms Anne Marie Blixen-Finecke on 8 January 2020 (2 pages)
10 January 2020Appointment of Ms Anne Marie Blixen-Finecke as a director on 8 January 2020 (2 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (27 pages)
13 June 2019Termination of appointment of Tim James Parfitt as a director on 13 June 2019 (1 page)
13 November 2018Full accounts made up to 31 March 2018 (27 pages)
12 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 August 2018Registered office address changed from Unit 8 st Mark's Road London W10 6JG United Kingdom to Unit 8 69 st Mark's Road London W10 6JG on 24 August 2018 (1 page)
23 August 2018Registered office address changed from Loaf 2nd Floor, Studio Building Evesham Street London W11 4AJ England to Unit 8 st Mark's Road London W10 6JG on 23 August 2018 (1 page)
21 May 2018Termination of appointment of Helen Pigott as a director on 9 May 2018 (1 page)
30 January 2018Appointment of Mr Neil Ashley Barley as a director on 18 January 2018 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
16 October 2017Change of share class name or designation (2 pages)
16 October 2017Change of share class name or designation (2 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 October 2017Appointment of Mr Mark Grahame Holloway as a director on 27 September 2017 (3 pages)
10 October 2017Appointment of Mr Mark Grahame Holloway as a director on 27 September 2017 (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (27 pages)
27 September 2017Full accounts made up to 31 March 2017 (27 pages)
6 January 2017Appointment of Robert White as a director on 15 December 2016 (3 pages)
6 January 2017Appointment of Helen Pigott as a director on 15 December 2016 (3 pages)
6 January 2017Appointment of Robert White as a director on 15 December 2016 (3 pages)
6 January 2017Appointment of Helen Pigott as a director on 15 December 2016 (3 pages)
29 December 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
8 September 2016Full accounts made up to 31 March 2016 (28 pages)
8 September 2016Full accounts made up to 31 March 2016 (28 pages)
4 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 114.286
(23 pages)
4 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 114.286
(23 pages)
4 September 2015Full accounts made up to 31 March 2015 (19 pages)
4 September 2015Full accounts made up to 31 March 2015 (19 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 114.286
(18 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 114.286
(18 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
14 August 2014Registration of charge 064558340002, created on 6 August 2014 (6 pages)
14 August 2014Registration of charge 064558340002, created on 6 August 2014 (6 pages)
14 August 2014Registration of charge 064558340002, created on 6 August 2014 (6 pages)
13 August 2014Registration of charge 064558340001, created on 6 August 2014 (18 pages)
13 August 2014Registration of charge 064558340001, created on 6 August 2014 (18 pages)
13 August 2014Registration of charge 064558340001, created on 6 August 2014 (18 pages)
12 May 2014Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 12 May 2014 (1 page)
28 April 2014Director's details changed for Tim James Parfitt on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Tim James Parfitt on 28 April 2014 (2 pages)
11 February 2014Appointment of Timothy James Parfitt as a director (3 pages)
11 February 2014Appointment of Timothy James Parfitt as a director (3 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
21 January 2014Sub-division of shares on 13 January 2014 (5 pages)
21 January 2014Sub-division of shares on 13 January 2014 (5 pages)
21 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 114.290
(4 pages)
21 January 2014Change of share class name or designation (2 pages)
21 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 114.290
(4 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 January 2013Secretary's details changed for Melissa Marshall on 18 December 2012 (1 page)
4 January 2013Secretary's details changed for Melissa Marshall on 18 December 2012 (1 page)
4 January 2013Director's details changed for Charles Marshall on 18 December 2012 (2 pages)
4 January 2013Director's details changed for Charles Marshall on 18 December 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Particulars of variation of rights attached to shares (3 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
30 March 2012Statement of company's objects (2 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
30 March 2012Resolutions
  • RES13 ‐ Section 175 conflict of interest 23/03/2012
(16 pages)
30 March 2012Change of share class name or designation (2 pages)
30 March 2012Resolutions
  • RES13 ‐ Section 175 conflict of interest 23/03/2012
(16 pages)
30 March 2012Change of share class name or designation (2 pages)
30 March 2012Statement of company's objects (2 pages)
30 March 2012Particulars of variation of rights attached to shares (3 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(3 pages)
14 March 2012Appointment of Melissa Marshall as a secretary (2 pages)
14 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(3 pages)
14 March 2012Appointment of Melissa Marshall as a secretary (2 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Charles Marshall on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Charles Marshall on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Charles Marshall on 4 November 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Charles Marshall on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Charles Marshall on 1 November 2010 (2 pages)
9 November 2010Director's details changed for Charles Marshall on 1 November 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Director's details changed for Charles Marshall on 18 December 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Charles Marshall on 18 December 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Appointment terminated secretary melissa weatherill (1 page)
12 January 2009Appointment terminated secretary melissa weatherill (1 page)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
6 January 2009Return made up to 18/12/08; full list of members (3 pages)
17 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 May 2008Secretary's change of particulars / melissa weatherill / 01/05/2008 (1 page)
13 May 2008Director's change of particulars / charles marshall / 01/05/2008 (1 page)
13 May 2008Secretary's change of particulars / melissa weatherill / 01/05/2008 (1 page)
13 May 2008Director's change of particulars / charles marshall / 01/05/2008 (1 page)
18 December 2007Incorporation (17 pages)
18 December 2007Incorporation (17 pages)