Company NameJanuary Furniture Show Limited
Company StatusActive
Company Number08944163
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameAnita Jayne Ash
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Alexander Road
Hertford
Hertfordshire
SG14 2EA
Director NameMs Lea Hanrahan Soar
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203 Kinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMrs Laraine Patricia Janes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence AddressSuite 203 Kinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMs Theresa Anne Maria Raymond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203 Kinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMr Stephen Hugh Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2016)
RoleExhibition Manager
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMonica Pahwa
StatusResigned
Appointed28 October 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW

Contact

Websitemanchesterfurnitureshow.com
Email address[email protected]
Telephone020 83871270
Telephone regionLondon

Location

Registered AddressBedford House
Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £0.1Laraine Janes
29.70%
Ordinary
30k at £0.1Theresa Raymond
29.70%
Ordinary
20k at £0.1Lea Hanrahan
19.81%
Ordinary
20k at £0.1Stephen Richards
19.81%
Ordinary
1000 at £0.1Anita Jayne Ash
0.99%
Ordinary

Financials

Year2014
Net Worth£769,586
Cash£100,085
Current Liabilities£1,092,499

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

26 June 2023Delivered on: 5 July 2023
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Outstanding
22 October 2020Delivered on: 29 October 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
21 December 2016Delivered on: 22 December 2016
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding

Filing History

5 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (96 pages)
5 March 2021Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages)
9 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
9 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
29 October 2020Registration of charge 089441630004, created on 22 October 2020 (49 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
8 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages)
8 November 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
8 November 2019Audit exemption subsidiary accounts made up to 31 January 2019 (20 pages)
8 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (16 pages)
2 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
2 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
2 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
14 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
14 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
10 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (16 pages)
5 October 2017Registration of charge 089441630003, created on 29 September 2017 (18 pages)
5 October 2017Registration of charge 089441630003, created on 29 September 2017 (18 pages)
4 October 2017Satisfaction of charge 089441630002 in full (4 pages)
4 October 2017Satisfaction of charge 089441630001 in full (4 pages)
4 October 2017Satisfaction of charge 089441630001 in full (4 pages)
4 October 2017Satisfaction of charge 089441630002 in full (4 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 February 2017Registration of charge 089441630002, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 February 2017Registration of charge 089441630002, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
22 December 2016Registration of charge 089441630001, created on 21 December 2016 (16 pages)
22 December 2016Registration of charge 089441630001, created on 21 December 2016 (16 pages)
26 November 2016Appointment of Simon Reed Kimble as a director on 28 October 2016 (3 pages)
26 November 2016Appointment of Simon Reed Kimble as a director on 28 October 2016 (3 pages)
15 November 2016Termination of appointment of Laraine Patricia Janes as a director on 28 October 2016 (2 pages)
15 November 2016Termination of appointment of Laraine Patricia Janes as a director on 28 October 2016 (2 pages)
15 November 2016Termination of appointment of Anita Jayne Ash as a director on 28 October 2016 (2 pages)
15 November 2016Registered 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 2016Appointment of Russell Stephen Wilcox as a director on 28 October 2016 (3 pages)
15 November 2016Current accounting period shortened from 31 March 2017 to 31 January 2017 (3 pages)
15 November 2016Appointment of Monica Pahwa as a secretary on 28 October 2016 (3 pages)
15 November 2016Termination of appointment of Anita Jayne Ash as a director on 28 October 2016 (2 pages)
15 November 2016Registered 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 2016Termination of appointment of Stephen Hugh Richards as a director on 28 October 2016 (2 pages)
15 November 2016Appointment of Mr Christopher John Wilmot as a director on 28 October 2016 (3 pages)
15 November 2016Termination of appointment of Stephen Hugh Richards as a director on 28 October 2016 (2 pages)
15 November 2016Appointment of Mr Christopher John Wilmot as a director on 28 October 2016 (3 pages)
15 November 2016Current accounting period shortened from 31 March 2017 to 31 January 2017 (3 pages)
15 November 2016Appointment of Russell Stephen Wilcox as a director on 28 October 2016 (3 pages)
15 November 2016Appointment of Monica Pahwa as a secretary on 28 October 2016 (3 pages)
14 November 2016Termination of appointment of Theresa Anne Maria Raymond as a director on 28 February 2016 (2 pages)
14 November 2016Termination of appointment of Lea Hanrahan Soar as a director on 28 October 2016 (2 pages)
14 November 2016Termination of appointment of Lea Hanrahan Soar as a director on 28 October 2016 (2 pages)
14 November 2016Termination of appointment of Theresa Anne Maria Raymond as a director on 28 February 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,098
(6 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,098
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,098
(6 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,098
(6 pages)
18 March 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 10,098
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 10,098
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 4 September 2014
  • GBP 10,098
(4 pages)
12 January 2015Appointment of Ms Lea Hanrahan as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Ms Lea Hanrahan as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Ms Lea Hanrahan as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Ms Laraine Patricia Janes as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Ms Laraine Patricia Janes as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Hugh Richards as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Hugh Richards as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Ms Theresa Anne Maria Raymond as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Ms Theresa Anne Maria Raymond as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Hugh Richards as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Ms Laraine Patricia Janes as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Ms Theresa Anne Maria Raymond as a director on 1 December 2014 (2 pages)
22 July 2014Sub-division of shares on 30 June 2014 (5 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(43 pages)
22 July 2014Sub-division of shares on 30 June 2014 (5 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(43 pages)
2 July 2014Registered 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 2014Registered 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 2014Registered 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 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-18
(46 pages)
18 March 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-18
(46 pages)