Ilford
Essex
IG6 3TU
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Timothy Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Five Ways 57/59 Hatfield Road Potters Bar Herts EN6 1HS |
Website | www.furniture4yourhome.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01992 353550 |
Telephone region | Lea Valley |
Registered Address | Furniture 4 Your Home Limited Recovery House,Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
3 at £1 | Philip Robert Stanton 75.00% Ordinary |
---|---|
1 at £1 | Tim Newman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,904 |
Cash | £1,649 |
Current Liabilities | £99,450 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 6 March 2023 (overdue) |
2 March 2021 | Confirmation statement made on 20 February 2021 with updates (5 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
13 February 2019 | Director's details changed (2 pages) |
18 December 2018 | Termination of appointment of Timothy John Newman as a director on 5 April 2018 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 April 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
15 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
15 April 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
15 April 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
21 March 2013 | Appointment of Mr Philip Robert Stanton as a director (2 pages) |
21 March 2013 | Appointment of Mr Philip Robert Stanton as a director (2 pages) |
21 March 2013 | Appointment of Mr Timothy John Newman as a director (2 pages) |
21 March 2013 | Appointment of Mr Timothy John Newman as a director (2 pages) |
21 February 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
21 February 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
20 February 2013 | Incorporation (22 pages) |
20 February 2013 | Incorporation (22 pages) |