61 Halstead Road
Gosfield
Essex
CO9 1PG
Director Name | Mr Michael Julian Fellingham |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Pinewood 61 Halstead Road Gosfield Essex CO9 1PG |
Secretary Name | Karen Fellingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Penn Road Knotty Green Beaconsfield HP9 2TS |
Director Name | Mr Paul Fellingham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(20 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Bedroom Furniture Retailer |
Country of Residence | England |
Correspondence Address | 61a Orchard Way Stanbridge Leighton Buzzard Bedfordshire LU7 9JE |
Director Name | Mrs Jessica Jean Dale-Gough |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2016(35 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wakelins End Cookham Maidenhead SL6 9TQ |
Director Name | Mr Alex Fellingham |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2016(35 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bellona Drive Leighton Buzzard LU7 9SB |
Director Name | Mrs Jean Donnelly |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 11 Pipers Drive Christchurch Dorset BH23 4TR |
Director Name | Mr John Joseph Donnelly |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 1996) |
Role | Salesman |
Correspondence Address | 11 Pipers Drive Christchurch Dorset BH23 4TR |
Director Name | Mrs Jessica Jean Dale-Gough |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Malvern Road Maidenhead Berkshire SL6 7RH |
Director Name | Sam Fellingham |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Place Loudwater High Wycombe Buckinghamshire HP11 1LS |
Director Name | Martin Donnelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1998) |
Role | Bedroom Furniture Retailer |
Correspondence Address | 91 Holdenhurst Avenue Boscombe East Bournemouth BH7 6RB |
Director Name | Ashlee Kirk |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(28 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2010) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 2 Ilex Close Hazlemere Bucks HP15 7RT |
Website | bedsareuzzz.com |
---|---|
Telephone | 01628 630063 |
Telephone region | Maidenhead |
Registered Address | Pinewood 61 Halstead Road Gosfield Essex CO9 1PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Gosfield |
Ward | Gosfield & Greenstead Green |
Built Up Area | Gosfield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Brentham Furnishers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £922,718 |
Cash | £880,720 |
Current Liabilities | £388,121 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
27 November 2015 | Delivered on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 494 and 516 greenford road, greenford. Outstanding |
---|---|
5 April 2013 | Delivered on: 10 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop, 494 greenford road, greenford by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
26 March 2013 | Delivered on: 28 March 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 June 2023 | Change of details for Mr Michael Julian Fellingham as a person with significant control on 6 June 2023 (2 pages) |
---|---|
6 June 2023 | Director's details changed for Mr Michael Julian Fellingham on 6 June 2023 (2 pages) |
6 June 2023 | Secretary's details changed for Karen Fellingham on 6 June 2023 (1 page) |
6 June 2023 | Director's details changed for Mrs Karen Fellingham on 6 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (13 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (12 pages) |
10 August 2021 | Director's details changed for Mr Alex Fellingham on 31 July 2021 (2 pages) |
9 June 2021 | Director's details changed for Mrs Jessica Jean Dale-Gough on 26 March 2021 (2 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (12 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Director's details changed for Mr Alex Fellingham on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Alex Fellingham on 16 January 2017 (2 pages) |
13 December 2016 | Secretary's details changed for Karen Fellingham on 12 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages) |
13 December 2016 | Secretary's details changed for Karen Fellingham on 12 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mrs Karen Fellingham on 12 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Michael Julian Fellingham on 12 December 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Jessica Jean Dale-Gough on 11 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Jessica Jean Dale-Gough on 11 October 2016 (2 pages) |
17 May 2016 | Appointment of Mr Alex Fellingham as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Jessica Jean Dale-Gough as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Alex Fellingham as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Jessica Jean Dale-Gough as a director on 1 May 2016 (2 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 December 2015 | Registration of charge 015566470003, created on 27 November 2015 (8 pages) |
4 December 2015 | Registration of charge 015566470003, created on 27 November 2015 (8 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 April 2011 | Termination of appointment of Jessica Dale-Gough as a director (1 page) |
12 April 2011 | Termination of appointment of Ashlee Kirk as a director (1 page) |
12 April 2011 | Termination of appointment of Jessica Dale-Gough as a director (1 page) |
12 April 2011 | Termination of appointment of Ashlee Kirk as a director (1 page) |
16 February 2011 | Director's details changed for Paul Fellingham on 31 January 2011 (3 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Director's details changed for Paul Fellingham on 31 January 2011 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 December 2010 | Termination of appointment of Sam Fellingham as a director (1 page) |
6 December 2010 | Termination of appointment of Sam Fellingham as a director (1 page) |
15 February 2010 | Director's details changed for Mrs Jessica Jean Dale-Gough on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Jessica Jean Dale-Gough on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Fellingham on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sam Fellingham on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Sam Fellingham on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Fellingham on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 December 2009 | Director's details changed for Mr Michael Julian Fellingham on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Karen Fellingham on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Karen Fellingham on 15 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Karen Fellingham on 15 December 2009 (1 page) |
16 December 2009 | Director's details changed for Mr Michael Julian Fellingham on 15 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Karen Fellingham on 15 December 2009 (1 page) |
18 November 2009 | Appointment of Ashlee Kirk as a director (3 pages) |
18 November 2009 | Appointment of Ashlee Kirk as a director (3 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Director's change of particulars / jessica fellingham / 30/01/2008 (1 page) |
29 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
29 February 2008 | Director's change of particulars / jessica fellingham / 30/01/2008 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 31/01/05; full list of members
|
9 February 2005 | Return made up to 31/01/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members
|
17 February 2004 | Return made up to 31/01/04; full list of members
|
13 February 2003 | Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 32 knights orchard hemel hempstead hertfordshire HP1 3QA (1 page) |
8 February 2003 | Return made up to 31/01/03; change of members (8 pages) |
8 February 2003 | Return made up to 31/01/03; change of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 February 2002 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 February 2001 | Return made up to 31/01/01; full list of members
|
14 February 2001 | Return made up to 31/01/01; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
5 February 2000 | Return made up to 31/01/00; full list of members
|
5 February 2000 | Return made up to 31/01/00; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
4 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page) |
26 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: saint peters lodge 59-61 aylesbury end beaconsfield buckinghamshire HP9 1LU (1 page) |
20 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
12 May 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 May 1997 | Full accounts made up to 30 April 1996 (12 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 31/01/97; no change of members
|
13 February 1997 | Return made up to 31/01/97; no change of members
|
3 June 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
3 June 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members (6 pages) |