London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Anita Jayne Ash |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Alexander Road Hertford Hertfordshire SG14 2EA |
Director Name | Ms Lea Hanrahan Soar |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Mrs Laraine Patricia Janes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2016) |
Role | Exhibition Organiser |
Country of Residence | England |
Correspondence Address | Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Ms Theresa Anne Maria Raymond |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2016) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ |
Director Name | Mr Stephen Hugh Richards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2016) |
Role | Exhibition Manager |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 28 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Website | manchesterfurnitureshow.com |
---|---|
Email address | [email protected] |
Telephone | 020 83871270 |
Telephone region | London |
Registered Address | Bedford House Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £0.1 | Laraine Janes 29.70% Ordinary |
---|---|
30k at £0.1 | Theresa Raymond 29.70% Ordinary |
20k at £0.1 | Lea Hanrahan 19.81% Ordinary |
20k at £0.1 | Stephen Richards 19.81% Ordinary |
1000 at £0.1 | Anita Jayne Ash 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,586 |
Cash | £100,085 |
Current Liabilities | £1,092,499 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
22 October 2020 | Delivered on: 29 October 2020 Persons entitled: Natwest Markets PLC Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages) |
---|---|
5 March 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
29 October 2020 | Registration of charge 089441630004, created on 22 October 2020 (49 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
8 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
8 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
8 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (20 pages) |
8 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (16 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
14 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
14 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
10 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages) |
5 October 2017 | Registration of charge 089441630003, created on 29 September 2017 (18 pages) |
5 October 2017 | Registration of charge 089441630003, created on 29 September 2017 (18 pages) |
4 October 2017 | Satisfaction of charge 089441630002 in full (4 pages) |
4 October 2017 | Satisfaction of charge 089441630001 in full (4 pages) |
4 October 2017 | Satisfaction of charge 089441630001 in full (4 pages) |
4 October 2017 | Satisfaction of charge 089441630002 in full (4 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
6 February 2017 | Registration of charge 089441630002, created on 30 January 2017
|
6 February 2017 | Registration of charge 089441630002, created on 30 January 2017
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
22 December 2016 | Registration of charge 089441630001, created on 21 December 2016 (16 pages) |
22 December 2016 | Registration of charge 089441630001, created on 21 December 2016 (16 pages) |
26 November 2016 | Appointment of Simon Reed Kimble as a director on 28 October 2016 (3 pages) |
26 November 2016 | Appointment of Simon Reed Kimble as a director on 28 October 2016 (3 pages) |
15 November 2016 | Termination of appointment of Laraine Patricia Janes as a director on 28 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Laraine Patricia Janes as a director on 28 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Anita Jayne Ash as a director on 28 October 2016 (2 pages) |
15 November 2016 | Registered office address changed from Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ to Bedford House Fulham High Street London SW6 3JW on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of Russell Stephen Wilcox as a director on 28 October 2016 (3 pages) |
15 November 2016 | Current accounting period shortened from 31 March 2017 to 31 January 2017 (3 pages) |
15 November 2016 | Appointment of Monica Pahwa as a secretary on 28 October 2016 (3 pages) |
15 November 2016 | Termination of appointment of Anita Jayne Ash as a director on 28 October 2016 (2 pages) |
15 November 2016 | Registered office address changed from Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ to Bedford House Fulham High Street London SW6 3JW on 15 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Stephen Hugh Richards as a director on 28 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 October 2016 (3 pages) |
15 November 2016 | Termination of appointment of Stephen Hugh Richards as a director on 28 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 October 2016 (3 pages) |
15 November 2016 | Current accounting period shortened from 31 March 2017 to 31 January 2017 (3 pages) |
15 November 2016 | Appointment of Russell Stephen Wilcox as a director on 28 October 2016 (3 pages) |
15 November 2016 | Appointment of Monica Pahwa as a secretary on 28 October 2016 (3 pages) |
14 November 2016 | Termination of appointment of Theresa Anne Maria Raymond as a director on 28 February 2016 (2 pages) |
14 November 2016 | Termination of appointment of Lea Hanrahan Soar as a director on 28 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Lea Hanrahan Soar as a director on 28 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Theresa Anne Maria Raymond as a director on 28 February 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 March 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 4 September 2014
|
12 January 2015 | Appointment of Ms Lea Hanrahan as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Ms Lea Hanrahan as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Ms Lea Hanrahan as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Laraine Patricia Janes as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Laraine Patricia Janes as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Stephen Hugh Richards as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Stephen Hugh Richards as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Theresa Anne Maria Raymond as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Theresa Anne Maria Raymond as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Stephen Hugh Richards as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Laraine Patricia Janes as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Ms Theresa Anne Maria Raymond as a director on 1 December 2014 (2 pages) |
22 July 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
22 July 2014 | Resolutions
|
2 July 2014 | Registered office address changed from Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4TJ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4TJ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Suite 203 Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4TJ United Kingdom on 2 July 2014 (1 page) |
18 March 2014 | Incorporation
|
18 March 2014 | Incorporation
|