Company NameFurniture London Ltd
DirectorYoel Herman
Company StatusActive
Company Number08266510
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Yoel Herman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Furniture Unit 7 10 Manor Road
London
N16 5SA
Director NameMendy Stern
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
South Tottenham
London
N15 6BL

Location

Registered AddressRoyal Furniture
Unit 7 10 Manor Road
London
N16 5SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

1 at £1Mendy Stern
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,291
Cash£2,649
Current Liabilities£54,724

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
26 December 2023Previous accounting period shortened from 27 October 2023 to 26 October 2023 (1 page)
2 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
27 September 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
11 July 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
28 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
11 January 2022Total exemption full accounts made up to 31 October 2020 (8 pages)
22 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
10 November 2021Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL to Royal Furniture Unit 7 10 Manor Road London N16 5SA on 10 November 2021 (1 page)
14 October 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
14 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
4 February 2021Confirmation statement made on 24 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
31 December 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 January 2019Confirmation statement made on 24 October 2018 with updates (4 pages)
29 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Termination of appointment of Mendy Stern as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Yoel Herman as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Mendy Stern as a director on 23 June 2015 (1 page)
23 June 2015Appointment of Mr Yoel Herman as a director on 23 June 2015 (2 pages)
23 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)