Company NameBrentham Furnishers (Ealing) Limited
DirectorsDaniel Fellingham and Andrew Darch
Company StatusActive
Company Number02035083
CategoryPrivate Limited Company
Incorporation Date8 July 1986(37 years, 10 months ago)
Previous NameKanewalk Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Daniel Fellingham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 1994(7 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Farm Singleborough
Milton Keynes
Bucks
MK17 0RF
Secretary NameMr Daniel Fellingham
NationalityBritish
StatusCurrent
Appointed01 November 1998(12 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressLaurel Farm Singleborough
Milton Keynes
Bucks
MK17 0RF
Director NameMr Andrew Darch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(15 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address30 Redwood Avenue
Woodley
Reading
Berkshire
RG5 4DR
Director NameBrian Walter William Fellingham
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 September 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMrs Elizabeth Dorothy Fellingham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Secretary NameMrs Elizabeth Dorothy Fellingham
NationalityBritish
StatusResigned
Appointed02 April 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG

Contact

Websitebuybestfurniture.co.uk

Location

Registered Address61 Halstead Road
Gosfield
Halstead
Essex
CO9 1PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGosfield
WardGosfield & Greenstead Green
Built Up AreaGosfield
Address Matches6 other UK companies use this postal address

Shareholders

10.1k at £1Daniel Fellingham
50.24%
Ordinary A
9.7k at £1Elizabeth Dorothy Fellingham
48.02%
Ordinary A
250 at £1Andrew Darch
1.24%
Ordinary A
51 at £1Daniel Fellingham
0.25%
Ordinary B
48 at £1Elizabeth Fellingham
0.24%
Ordinary C
1 at £1Andrew Darch
0.00%
Ordinary D

Financials

Year2014
Net Worth£600,928
Cash£327,290
Current Liabilities£163,075

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

2 April 1987Delivered on: 10 April 1987
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
17 January 2024Unaudited abridged accounts made up to 30 April 2023 (11 pages)
12 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 December 2022Unaudited abridged accounts made up to 30 April 2022 (12 pages)
12 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
29 January 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
7 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
22 February 2021Unaudited abridged accounts made up to 30 April 2020 (11 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,102
(7 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20,102
(7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20,102
(9 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
30 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,102
(7 pages)
30 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20,102
(9 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,102
(7 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,102
(7 pages)
21 April 2015Termination of appointment of Elizabeth Dorothy Fellingham as a director on 24 March 2015 (1 page)
21 April 2015Termination of appointment of Elizabeth Dorothy Fellingham as a director on 24 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,002
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,002
(6 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 20,002
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 November 2012Termination of appointment of Brian Fellingham as a director (1 page)
12 November 2012Termination of appointment of Brian Fellingham as a director (1 page)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Andrew Darch on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Andrew Darch on 2 April 2010 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Andrew Darch on 2 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 December 2009Director's details changed for Daniel Fellingham on 1 December 2009 (2 pages)
4 December 2009Secretary's details changed for Daniel Fellingham on 1 December 2009 (1 page)
4 December 2009Secretary's details changed for Daniel Fellingham on 1 December 2009 (1 page)
4 December 2009Director's details changed for Daniel Fellingham on 1 December 2009 (2 pages)
4 December 2009Secretary's details changed for Daniel Fellingham on 1 December 2009 (1 page)
4 December 2009Director's details changed for Daniel Fellingham on 1 December 2009 (2 pages)
14 April 2009Registered office changed on 14/04/2009 from 121 pitshanger lane ealing london W5 1RH (1 page)
14 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 April 2009Registered office changed on 14/04/2009 from 121 pitshanger lane ealing london W5 1RH (1 page)
14 April 2009Return made up to 02/04/09; full list of members (5 pages)
14 April 2009Return made up to 02/04/09; full list of members (5 pages)
30 April 2008Director's change of particulars / andrew darch / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / andrew darch / 30/04/2008 (2 pages)
30 April 2008Return made up to 02/04/08; full list of members (5 pages)
30 April 2008Return made up to 02/04/08; full list of members (5 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 April 2007Return made up to 02/04/07; full list of members (3 pages)
12 April 2007Return made up to 02/04/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 April 2006Return made up to 02/04/06; full list of members (4 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Return made up to 02/04/06; full list of members (4 pages)
5 April 2006Director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 October 2005Return made up to 02/04/05; full list of members; amend (9 pages)
5 October 2005Return made up to 02/04/05; full list of members; amend (9 pages)
26 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 April 2004Return made up to 02/04/04; full list of members (11 pages)
15 April 2004Return made up to 02/04/04; full list of members (11 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
29 April 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
15 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
26 April 2002Return made up to 02/04/02; full list of members (7 pages)
26 April 2002Return made up to 02/04/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (9 pages)
10 April 2000Return made up to 02/04/00; full list of members (7 pages)
10 April 2000Return made up to 02/04/00; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
16 April 1998Return made up to 02/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Return made up to 02/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
7 May 1997Return made up to 02/04/97; full list of members (6 pages)
7 May 1997Return made up to 02/04/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
22 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
10 April 1996Return made up to 02/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1996Return made up to 02/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (9 pages)
29 March 1995Return made up to 02/04/95; full list of members (6 pages)
29 March 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)