Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director Name | Mr Mathew Michael Spicer |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Joseph Alfred Spicer |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 November 2002) |
Role | Furniture Manufacturer |
Correspondence Address | Oakwood Mottingham Lane London SE9 4RX |
Director Name | Mrs Sylvia Rose Florence Spicer |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Oakwood Mottingham Lane London SE9 4RX |
Secretary Name | Joseph Alfred Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Oakwood Mottingham Lane London SE9 4RX |
Director Name | Mr Jeffrey John Spicer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(41 years after company formation) |
Appointment Duration | 17 years (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 North Park Eltham London SE9 5AW |
Director Name | Mr Stephen Joseph Spicer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(41 years after company formation) |
Appointment Duration | 17 years (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Court Farm Road London SE9 4JH |
Secretary Name | Mr Jeffrey John Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(41 years after company formation) |
Appointment Duration | 17 years (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 North Park Eltham London SE9 5AW |
Website | idealfurn.com |
---|
Registered Address | Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | John.p. Spicer 5.71% Ordinary |
---|---|
6k at £1 | Linda Marilyn Shell 5.71% Ordinary |
6k at £1 | Terrance Spicer 5.71% Ordinary |
30k at £1 | Linda Marilyn Shell & John.p. Spicer & Stephen Joseph Spicer & Jeffrey John Spicer & Terrance Spicer 28.57% Ordinary |
15k at £1 | Lorraine Spicer & Jeffrey John Spicer 14.29% Ordinary B |
15k at £1 | Mrs Sandra Spicer & Mr Stephen Joseph Spicer 14.29% Ordinary B |
13.5k at £1 | Jeffrey John Spicer 12.86% Ordinary |
13.5k at £1 | Stephen Joseph Spicer 12.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,486,311 |
Cash | £243,325 |
Current Liabilities | £320,531 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
3 June 1997 | Delivered 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 1964 | Delivered 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 |
21 February 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
26 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
4 March 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
7 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2020 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
3 November 2020 | Amended total exemption full accounts made up to 30 June 2018 (8 pages) |
23 June 2020 | Registered 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 2020 | Change of details for Dms Furniture Limited as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Daniel Jeffrey Spicer on 23 June 2020 (2 pages) |
12 May 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 March 2020 | Current accounting period extended from 30 June 2020 to 31 October 2020 (1 page) |
28 February 2020 | Confirmation statement made on 20 December 2019 with updates (6 pages) |
25 February 2020 | Appointment of Mr Matthew Michael Spicer as a director on 1 February 2020 (2 pages) |
27 December 2019 | Memorandum and Articles of Association (8 pages) |
17 December 2019 | Resolutions
|
16 December 2019 | Termination of appointment of Jeffrey John Spicer as a director on 11 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Daniel Jeffrey Spicer as a director on 11 December 2019 (2 pages) |
16 December 2019 | Notification of Dms Furniture Limited as a person with significant control on 11 December 2019 (2 pages) |
16 December 2019 | Cessation of Jeffrey John Spicer as a person with significant control on 11 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Jeffrey John Spicer as a secretary on 11 December 2019 (1 page) |
16 December 2019 | Cessation of Stephen Joseph Spicer as a person with significant control on 11 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Stephen Joseph Spicer as a director on 11 December 2019 (1 page) |
13 August 2019 | Satisfaction of charge 2 in full (1 page) |
13 August 2019 | Satisfaction of charge 1 in full (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 March 2009 | Capitals not rolled up (2 pages) |
12 March 2009 | Capitals not rolled up (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
16 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
12 February 2009 | Statement of affairs (7 pages) |
12 February 2009 | Ad 31/01/08\gbp si 45000@1=45000\gbp ic 60000/105000\ (2 pages) |
12 February 2009 | Statement of affairs (7 pages) |
12 February 2009 | Ad 31/01/08\gbp si 45000@1=45000\gbp ic 60000/105000\ (2 pages) |
18 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 February 2007 | Return made up to 20/12/06; full list of members (9 pages) |
17 February 2007 | Return made up to 20/12/06; full list of members (9 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
2 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 February 2005 | Return made up to 20/12/04; full list of members (9 pages) |
4 February 2005 | Return made up to 20/12/04; full list of members (9 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
17 November 2003 | Ad 11/11/03--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
17 November 2003 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
17 November 2003 | Accounts for a medium company made up to 30 June 2003 (12 pages) |
17 November 2003 | Ad 11/11/03--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
22 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
22 January 2003 | Return 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 2002 | New director appointed (1 page) |
4 December 2002 | New secretary appointed;new director appointed (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | New secretary appointed;new director appointed (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | New director appointed (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (4 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Return made up to 20/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
26 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 April 1997 | Auditor's resignation (1 page) |
1 April 1997 | Auditor's resignation (1 page) |
26 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
31 January 1995 | Return made up to 20/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 March 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
10 February 1994 | Registered office changed on 10/02/94 from: 131 city rd london EC1V 1JB (1 page) |
10 February 1994 | Return made up to 20/12/93; full list of members
|
23 April 1993 | Full accounts made up to 30 June 1992 (9 pages) |
7 January 1993 | Return made up to 20/12/92; full list of members (6 pages) |
27 February 1992 | Full accounts made up to 30 June 1991 (9 pages) |
19 February 1992 | Return made up to 20/12/91; no change of members (4 pages) |
31 October 1991 | Full accounts made up to 30 June 1990 (9 pages) |
5 July 1991 | Return made up to 21/12/90; no change of members (6 pages) |
27 April 1991 | Full accounts made up to 30 June 1989 (8 pages) |
29 June 1990 | Return made up to 20/12/89; full list of members (4 pages) |
29 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
1 March 1989 | Return made up to 16/11/88; full list of members (4 pages) |
2 December 1987 | Full accounts made up to 30 June 1987 (7 pages) |
24 October 1987 | Return made up to 20/08/87; full list of members (4 pages) |
13 March 1987 | Full accounts made up to 30 June 1986 (8 pages) |
6 March 1987 | Director resigned;new director appointed (2 pages) |
20 June 1986 | Return made up to 02/06/86; full list of members (3 pages) |
6 June 1986 | Full accounts made up to 30 June 1984 (16 pages) |
15 July 1983 | Accounts made up to 30 June 1982 (8 pages) |
15 July 1983 | Accounts made up to 30 June 1982 (8 pages) |
23 March 1982 | Company name changed\certificate issued on 23/03/82 (2 pages) |
17 December 1961 | Incorporation (20 pages) |