Company NameDSR Furnishings Limited
DirectorsDean Parker and Lorna Renee Parker
Company StatusActive
Company Number08635011
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Dean Parker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Ballards Lane
North Finchley
London
N12 8NR
Director NameMrs Lorna Renee Parker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Ballards Lane
North Finchley
London
N12 8NR
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameDavid Stephen Richman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Percy Road
London
N12 8BS

Location

Registered Address281 Ballards Lane
North Finchley
London
N12 8NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

25 at £1David Richman
25.00%
Ordinary
25 at £1Dean Parker
25.00%
Ordinary
25 at £1Ilana Richman
25.00%
Ordinary
25 at £1Lorna Parker
25.00%
Ordinary

Financials

Year2014
Net Worth£16,429
Cash£113,222
Current Liabilities£612,525

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Charges

14 August 2018Delivered on: 16 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
6 July 2020Appointment of Mrs Lorna Renee Parker as a director on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Dean Parker on 2 July 2020 (2 pages)
10 June 2020Termination of appointment of David Stephen Richman as a director on 30 November 2019 (1 page)
30 October 2019Withdrawal of a person with significant control statement on 30 October 2019 (2 pages)
30 October 2019Notification of Dsr Furnishings (Holding) Ltd as a person with significant control on 29 July 2019 (2 pages)
23 October 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
25 July 2019Director's details changed for David Stephen Richman on 25 July 2019 (2 pages)
5 October 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
2 October 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
16 August 2018Registration of charge 086350110001, created on 14 August 2018 (5 pages)
8 January 2018Registered office address changed from 35 Ballards Lane London N3 1XW England to 281 Ballards Lane North Finchley London N12 8NR on 8 January 2018 (2 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
4 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
30 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
11 August 2016Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR to 35 Ballards Lane London N3 1XW on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR to 35 Ballards Lane London N3 1XW on 11 August 2016 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
6 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 February 2014Previous accounting period shortened from 31 August 2014 to 30 November 2013 (1 page)
6 February 2014Previous accounting period shortened from 31 August 2014 to 30 November 2013 (1 page)
12 November 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(4 pages)
12 November 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(4 pages)
17 September 2013Appointment of Dean Parker as a director (3 pages)
17 September 2013Appointment of David Stephen Richman as a director (3 pages)
17 September 2013Appointment of David Stephen Richman as a director (3 pages)
17 September 2013Appointment of Dean Parker as a director (3 pages)
2 August 2013Termination of appointment of Osker Heiman as a director (1 page)
2 August 2013Incorporation (20 pages)
2 August 2013Termination of appointment of Osker Heiman as a director (1 page)
2 August 2013Incorporation (20 pages)