Company NameMaster Upholsterers Limited
Company StatusActive
Company Number06861845
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Previous NameFurniture Divas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Popkin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Rectory Road
Stoke Newington
London
N16 7PP
Director NameMrs Yvette Denise Dearden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Conduit Road
Stamford
Lincolnshire
PE9 1QL
Director NameMr Mark Peter Marsh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Buxton Road
Theydon Bois
Essex
CM16 7HD
Director NameMr Paul John Marsh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Honiton Road
Southend-On-Sea
Essex
SS1 2RY
Director NameMs Alison Shreeve
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Bury Road
Epping
Essex
CM16 5ET
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMrs Yvette Denise Dearden
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Conduit Road
Stamford
Lincolnshire
PE9 1QL

Contact

Websitefurnituredivas.co.uk
Telephone07 721909838
Telephone regionMobile

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Popkin
50.00%
Ordinary
1 at £1Yvette Dearden
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,439
Cash£1,038
Current Liabilities£2,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
31 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
2 February 2023Company name changed furniture divas LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
(3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 November 2022Termination of appointment of Yvette Denise Dearden as a director on 15 June 2022 (1 page)
7 September 2022Notification of a person with significant control statement (2 pages)
17 July 2022Appointment of Ms Alison Shreeve as a director on 16 June 2022 (2 pages)
16 July 2022Cessation of Yvette Denise Dearden as a person with significant control on 16 June 2022 (1 page)
16 July 2022Termination of appointment of Yvette Denise Dearden as a secretary on 15 June 2022 (1 page)
30 March 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 July 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 12 July 2021 (1 page)
8 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
28 March 2018Cessation of Yvette Denise Dearden as a person with significant control on 1 November 2017 (1 page)
28 March 2018Notification of Yvette Denise Dearden as a person with significant control on 1 November 2017 (2 pages)
28 March 2018Cessation of David Popkin as a person with significant control on 1 November 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 3.00
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 4.00
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 3.00
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 4.00
(4 pages)
29 November 2017Appointment of Mark Peter Marsh as a director on 1 November 2017 (3 pages)
29 November 2017Appointment of Mr Paul John Marsh as a director on 1 November 2017 (3 pages)
29 November 2017Appointment of Mr Paul John Marsh as a director on 1 November 2017 (3 pages)
29 November 2017Appointment of Mark Peter Marsh as a director on 1 November 2017 (3 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for David Popkin on 1 October 2009 (2 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 April 2012Director's details changed for David Popkin on 1 October 2009 (2 pages)
4 April 2012Director's details changed for David Popkin on 1 October 2009 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (14 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (16 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (16 pages)
9 April 2009Director appointed david popkin (2 pages)
9 April 2009Director appointed david popkin (2 pages)
9 April 2009Ad 27/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2009Director and secretary appointed yvette dearden (2 pages)
9 April 2009Director and secretary appointed yvette dearden (2 pages)
9 April 2009Ad 27/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 April 2009Appointment terminated director barbara kahan (1 page)
3 April 2009Appointment terminated director barbara kahan (1 page)
27 March 2009Incorporation (12 pages)
27 March 2009Incorporation (12 pages)