Company NameFurniture For Businesses Limited
Company StatusDissolved
Company Number08899111
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date22 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Alistair Derek Black
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmswood House 93 High Street
Evesham
Worcestershire
WR11 4DU
Secretary NameMrs Nina Maria Black
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address93 High Street
Evesham
Worcestershire
WR11 4DU
Director NameMr David Byers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House 93 High Street
Evesham
Worcestershire
WR11 4DU
Director NameMr Jeremy Michael Higson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House 93 High Street
Evesham
Worcestershire
WR11 4DU
Director NameMr David James Lyall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House 93 High Street
Evesham
Worcestershire
WR11 4DU
Director NameMr Adam John Phillips
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlmswood House 93 High Street
Evesham
Worcestershire
WR11 4DU
Director NameMs Abigail Black
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlmswood House 93 High Street
Evesham
Worcestershire
WR11 4DU

Location

Registered AddressHigh Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Alistair Derek Black
51.00%
Ordinary A
25 at £1Amy Somerville LTD
25.00%
Ordinary C
24 at £1Abigail Black
24.00%
Ordinary B

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

21 January 2015Delivered on: 27 January 2015
Persons entitled: Amy Somerville Limited

Classification: A registered charge
Outstanding

Filing History

22 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Termination of appointment of Abigail Black as a director on 1 June 2016 (2 pages)
14 June 2016Resolutions
  • RES13 ‐ Other company business 01/06/2016
(2 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
3 March 2015Director's details changed for Mr Alistair Derek Black on 16 December 2014 (2 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
27 January 2015Registration of charge 088991110001, created on 21 January 2015 (24 pages)
22 January 2015Appointment of Ms Abigail Black as a director on 20 January 2015 (2 pages)
9 January 2015Change of share class name or designation (2 pages)
9 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
23 April 2014Termination of appointment of Jeremy Higson as a director (1 page)
28 February 2014Termination of appointment of David Lyall as a director (1 page)
28 February 2014Termination of appointment of David Byers as a director (1 page)
28 February 2014Termination of appointment of Adam Phillips as a director (1 page)
18 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)