Company NameIdeal Furniture Limited
DirectorsDaniel Jeffrey Spicer and Mathew Michael Spicer
Company StatusActive
Company Number00709962
CategoryPrivate Limited Company
Incorporation Date7 December 1961(62 years, 5 months ago)
Previous NameIdeal Kitchen Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Daniel Jeffrey Spicer
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(58 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Mathew Michael Spicer
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(58 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameJoseph Alfred Spicer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years after company formation)
Appointment Duration10 years, 11 months (resigned 27 November 2002)
RoleFurniture Manufacturer
Correspondence AddressOakwood
Mottingham Lane
London
SE9 4RX
Director NameMrs Sylvia Rose Florence Spicer
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years after company formation)
Appointment Duration10 years, 11 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressOakwood Mottingham Lane
London
SE9 4RX
Secretary NameJoseph Alfred Spicer
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years after company formation)
Appointment Duration10 years, 11 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressOakwood
Mottingham Lane
London
SE9 4RX
Director NameMr Jeffrey John Spicer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(41 years after company formation)
Appointment Duration17 years (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Park
Eltham
London
SE9 5AW
Director NameMr Stephen Joseph Spicer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(41 years after company formation)
Appointment Duration17 years (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Court Farm Road
London
SE9 4JH
Secretary NameMr Jeffrey John Spicer
NationalityBritish
StatusResigned
Appointed27 November 2002(41 years after company formation)
Appointment Duration17 years (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Park
Eltham
London
SE9 5AW

Contact

Websiteidealfurn.com

Location

Registered AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1John.p. Spicer
5.71%
Ordinary
6k at £1Linda Marilyn Shell
5.71%
Ordinary
6k at £1Terrance Spicer
5.71%
Ordinary
30k at £1Linda Marilyn Shell & John.p. Spicer & Stephen Joseph Spicer & Jeffrey John Spicer & Terrance Spicer
28.57%
Ordinary
15k at £1Lorraine Spicer & Jeffrey John Spicer
14.29%
Ordinary B
15k at £1Mrs Sandra Spicer & Mr Stephen Joseph Spicer
14.29%
Ordinary B
13.5k at £1Jeffrey John Spicer
12.86%
Ordinary
13.5k at £1Stephen Joseph Spicer
12.86%
Ordinary

Financials

Year2014
Net Worth£2,486,311
Cash£243,325
Current Liabilities£320,531

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

3 June 1997Delivered on: 10 June 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in and to charged deposit account with barclays bank PLC re;-ideal furniture limited account no.78231811. See the mortgage charge document for full details.
Outstanding
6 October 1964Delivered on: 12 October 1964
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 2,8,4, rufus street, london, N.1.
Outstanding

Filing History

21 February 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
18 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
7 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 November 2020Amended total exemption full accounts made up to 30 June 2019 (8 pages)
3 November 2020Amended total exemption full accounts made up to 30 June 2018 (8 pages)
23 June 2020Registered office address changed from Hancock Works Hancock Road London E3 3DA to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 23 June 2020 (1 page)
23 June 2020Change of details for Dms Furniture Limited as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Daniel Jeffrey Spicer on 23 June 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 March 2020Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
28 February 2020Confirmation statement made on 20 December 2019 with updates (6 pages)
25 February 2020Appointment of Mr Matthew Michael Spicer as a director on 1 February 2020 (2 pages)
27 December 2019Memorandum and Articles of Association (8 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2019Termination of appointment of Jeffrey John Spicer as a director on 11 December 2019 (1 page)
16 December 2019Appointment of Mr Daniel Jeffrey Spicer as a director on 11 December 2019 (2 pages)
16 December 2019Notification of Dms Furniture Limited as a person with significant control on 11 December 2019 (2 pages)
16 December 2019Cessation of Jeffrey John Spicer as a person with significant control on 11 December 2019 (1 page)
16 December 2019Termination of appointment of Jeffrey John Spicer as a secretary on 11 December 2019 (1 page)
16 December 2019Cessation of Stephen Joseph Spicer as a person with significant control on 11 December 2019 (1 page)
16 December 2019Termination of appointment of Stephen Joseph Spicer as a director on 11 December 2019 (1 page)
13 August 2019Satisfaction of charge 2 in full (1 page)
13 August 2019Satisfaction of charge 1 in full (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 105,000
(6 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 105,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 105,000
(6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 105,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 105,000
(6 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 105,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 March 2009Capitals not rolled up (2 pages)
12 March 2009Capitals not rolled up (2 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 February 2009Return made up to 20/12/08; full list of members (7 pages)
16 February 2009Return made up to 20/12/08; full list of members (7 pages)
12 February 2009Statement of affairs (7 pages)
12 February 2009Ad 31/01/08\gbp si 45000@1=45000\gbp ic 60000/105000\ (2 pages)
12 February 2009Statement of affairs (7 pages)
12 February 2009Ad 31/01/08\gbp si 45000@1=45000\gbp ic 60000/105000\ (2 pages)
18 January 2008Return made up to 20/12/07; full list of members (3 pages)
18 January 2008Return made up to 20/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 February 2007Return made up to 20/12/06; full list of members (9 pages)
17 February 2007Return made up to 20/12/06; full list of members (9 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 February 2006Return made up to 20/12/05; full list of members (9 pages)
2 February 2006Return made up to 20/12/05; full list of members (9 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 February 2005Return made up to 20/12/04; full list of members (9 pages)
4 February 2005Return made up to 20/12/04; full list of members (9 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 January 2004Return made up to 20/12/03; full list of members (9 pages)
13 January 2004Return made up to 20/12/03; full list of members (9 pages)
17 November 2003Ad 11/11/03--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
17 November 2003Accounts for a medium company made up to 30 June 2003 (12 pages)
17 November 2003Accounts for a medium company made up to 30 June 2003 (12 pages)
17 November 2003Ad 11/11/03--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 January 2003Return made up to 20/12/02; full list of members (8 pages)
22 January 2003Return made up to 20/12/02; full list of members (8 pages)
13 December 2002£ ic 60000/30000 27/11/02 £ sr 30000@1=30000 (1 page)
13 December 2002£ ic 60000/30000 27/11/02 £ sr 30000@1=30000 (1 page)
4 December 2002New director appointed (1 page)
4 December 2002New secretary appointed;new director appointed (1 page)
4 December 2002Resolutions
  • RES13 ‐ Re-pur sh/co & j spicer 12/08/02
(1 page)
4 December 2002Accounts for a medium company made up to 30 June 2002 (11 pages)
4 December 2002Director resigned (1 page)
4 December 2002Resolutions
  • RES13 ‐ Re-pur sh/co & j spicer 12/08/02
(1 page)
4 December 2002New secretary appointed;new director appointed (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002New director appointed (1 page)
4 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Accounts for a medium company made up to 30 June 2002 (11 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
11 January 2002Return made up to 20/12/01; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
15 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Return made up to 20/12/00; full list of members (7 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Return made up to 20/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
2 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
4 January 2000Return made up to 20/12/99; full list of members (7 pages)
4 January 2000Return made up to 20/12/99; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
30 December 1998Return made up to 20/12/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 January 1998Return made up to 20/12/97; no change of members (4 pages)
26 January 1998Return made up to 20/12/97; no change of members (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1995 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1995 (5 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 April 1997Auditor's resignation (1 page)
1 April 1997Auditor's resignation (1 page)
26 January 1997Return made up to 20/12/96; full list of members (6 pages)
26 January 1997Return made up to 20/12/96; full list of members (6 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
31 January 1995Return made up to 20/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 March 1994Accounts for a small company made up to 30 June 1993 (5 pages)
10 February 1994Registered office changed on 10/02/94 from: 131 city rd london EC1V 1JB (1 page)
10 February 1994Return made up to 20/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1993Full accounts made up to 30 June 1992 (9 pages)
7 January 1993Return made up to 20/12/92; full list of members (6 pages)
27 February 1992Full accounts made up to 30 June 1991 (9 pages)
19 February 1992Return made up to 20/12/91; no change of members (4 pages)
31 October 1991Full accounts made up to 30 June 1990 (9 pages)
5 July 1991Return made up to 21/12/90; no change of members (6 pages)
27 April 1991Full accounts made up to 30 June 1989 (8 pages)
29 June 1990Return made up to 20/12/89; full list of members (4 pages)
29 June 1990Secretary resigned;new secretary appointed (2 pages)
1 June 1989Accounts for a small company made up to 30 June 1988 (4 pages)
1 March 1989Return made up to 16/11/88; full list of members (4 pages)
2 December 1987Full accounts made up to 30 June 1987 (7 pages)
24 October 1987Return made up to 20/08/87; full list of members (4 pages)
13 March 1987Full accounts made up to 30 June 1986 (8 pages)
6 March 1987Director resigned;new director appointed (2 pages)
20 June 1986Return made up to 02/06/86; full list of members (3 pages)
6 June 1986Full accounts made up to 30 June 1984 (16 pages)
15 July 1983Accounts made up to 30 June 1982 (8 pages)
15 July 1983Accounts made up to 30 June 1982 (8 pages)
23 March 1982Company name changed\certificate issued on 23/03/82 (2 pages)
17 December 1961Incorporation (20 pages)