Stoke Newington
London
N16 7PP
Director Name | Mrs Yvette Denise Dearden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Conduit Road Stamford Lincolnshire PE9 1QL |
Director Name | Mr Mark Peter Marsh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Buxton Road Theydon Bois Essex CM16 7HD |
Director Name | Mr Paul John Marsh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Honiton Road Southend-On-Sea Essex SS1 2RY |
Director Name | Ms Alison Shreeve |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bury Road Epping Essex CM16 5ET |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Mrs Yvette Denise Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Conduit Road Stamford Lincolnshire PE9 1QL |
Website | furnituredivas.co.uk |
---|---|
Telephone | 07 721909838 |
Telephone region | Mobile |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Popkin 50.00% Ordinary |
---|---|
1 at £1 | Yvette Dearden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,439 |
Cash | £1,038 |
Current Liabilities | £2,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
2 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
31 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
2 February 2023 | Company name changed furniture divas LIMITED\certificate issued on 02/02/23
|
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 November 2022 | Termination of appointment of Yvette Denise Dearden as a director on 15 June 2022 (1 page) |
7 September 2022 | Notification of a person with significant control statement (2 pages) |
17 July 2022 | Appointment of Ms Alison Shreeve as a director on 16 June 2022 (2 pages) |
16 July 2022 | Cessation of Yvette Denise Dearden as a person with significant control on 16 June 2022 (1 page) |
16 July 2022 | Termination of appointment of Yvette Denise Dearden as a secretary on 15 June 2022 (1 page) |
30 March 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
12 July 2021 | Registered 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 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
28 March 2018 | Cessation of Yvette Denise Dearden as a person with significant control on 1 November 2017 (1 page) |
28 March 2018 | Notification of Yvette Denise Dearden as a person with significant control on 1 November 2017 (2 pages) |
28 March 2018 | Cessation of David Popkin as a person with significant control on 1 November 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
29 November 2017 | Appointment of Mark Peter Marsh as a director on 1 November 2017 (3 pages) |
29 November 2017 | Appointment of Mr Paul John Marsh as a director on 1 November 2017 (3 pages) |
29 November 2017 | Appointment of Mr Paul John Marsh as a director on 1 November 2017 (3 pages) |
29 November 2017 | Appointment of Mark Peter Marsh as a director on 1 November 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for David Popkin on 1 October 2009 (2 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for David Popkin on 1 October 2009 (2 pages) |
4 April 2012 | Director's details changed for David Popkin on 1 October 2009 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (16 pages) |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (16 pages) |
9 April 2009 | Director appointed david popkin (2 pages) |
9 April 2009 | Director appointed david popkin (2 pages) |
9 April 2009 | Ad 27/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
9 April 2009 | Director and secretary appointed yvette dearden (2 pages) |
9 April 2009 | Director and secretary appointed yvette dearden (2 pages) |
9 April 2009 | Ad 27/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 April 2009 | Appointment terminated director barbara kahan (1 page) |
3 April 2009 | Appointment terminated director barbara kahan (1 page) |
27 March 2009 | Incorporation (12 pages) |
27 March 2009 | Incorporation (12 pages) |