Colchester
Essex
CO6 2JX
Secretary Name | Diane Wendy Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Colchester Essex CO6 2JX |
Director Name | Mrs Diane Wendy Harrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park, Cogges Colchester Essex CO6 2JX |
Secretary Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Director Name | Arthur Leonard Harrison |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 day after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28a Bilton Road Hadleigh Benfleet Essex SS7 2HH |
Director Name | MW Secretarial Search & Registration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Peterhouse 38 Graham Road Worthing West Sussex BN11 1TL |
Secretary Name | MW Secretarial Search & Registration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1993(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1996) |
Correspondence Address | Peterhouse 38 Graham Road Worthing West Sussex BN11 1TL |
Secretary Name | Pi Secretarial Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 2001) |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Website | furniturekingdom.co.uk |
---|
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mr Paul Leonard Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,695,552 |
Cash | £92,976 |
Current Liabilities | £134,008 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
24 February 1995 | Delivered on: 14 March 1995 Satisfied on: 24 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 675 high road, benfleet, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
19 January 2024 | Confirmation statement made on 12 January 2024 with updates (5 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
22 June 2023 | Secretary's details changed for Diane Wendy Harrison on 12 June 2023 (1 page) |
21 June 2023 | Director's details changed for Mrs Diane Wendy Harrison on 12 June 2023 (2 pages) |
21 June 2023 | Change of details for Mr Paul Leonard Harrison as a person with significant control on 12 June 2023 (2 pages) |
21 June 2023 | Director's details changed for Paul Leonard Harrison on 12 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
12 June 2023 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX on 12 June 2023 (1 page) |
13 September 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
9 June 2021 | Director's details changed for Paul Leonard Harrison on 1 June 2021 (2 pages) |
9 June 2021 | Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 June 2021 (1 page) |
9 June 2021 | Director's details changed for Mrs Diane Wendy Harrison on 1 June 2021 (2 pages) |
9 June 2021 | Secretary's details changed for Diane Wendy Harrison on 1 June 2021 (1 page) |
9 June 2021 | Change of details for Mr Paul Leonard Harrison as a person with significant control on 1 June 2021 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
29 April 2019 | Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 29 April 2019 (1 page) |
15 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Paul Leonard Harrison as a person with significant control on 22 June 2016 (2 pages) |
10 July 2017 | Notification of Paul Leonard Harrison as a person with significant control on 22 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
19 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 July 2016 | Appointment of Mrs Diane Wendy Harrison as a director on 1 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Paul Leonard Harrison on 1 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Diane Wendy Harrison on 1 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Paul Leonard Harrison on 1 June 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Diane Wendy Harrison on 1 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Arthur Leonard Harrison as a director on 1 June 2016 (1 page) |
1 July 2016 | Secretary's details changed for Diane Wendy Harrison on 1 June 2016 (1 page) |
1 July 2016 | Director's details changed for Mrs Diane Wendy Harrison on 1 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Arthur Leonard Harrison as a director on 1 June 2016 (1 page) |
1 July 2016 | Appointment of Mrs Diane Wendy Harrison as a director on 1 June 2016 (2 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 July 2011 | Director's details changed for Arthur Leonard Harrison on 27 September 2010 (2 pages) |
14 July 2011 | Director's details changed for Arthur Leonard Harrison on 27 September 2010 (2 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 June 2010 | Director's details changed for Paul Leonard Harrison on 21 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Paul Leonard Harrison on 21 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Arthur Leonard Harrison on 21 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Arthur Leonard Harrison on 21 June 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
18 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 July 2001 | Return made up to 21/06/01; full list of members
|
10 July 2001 | Return made up to 21/06/01; full list of members
|
30 April 2001 | Return made up to 21/06/00; full list of members (6 pages) |
30 April 2001 | Return made up to 21/06/00; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: the office 89 portland road worthing west sussex BN11 1QG (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: the office 89 portland road worthing west sussex BN11 1QG (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 September 1999 | Return made up to 21/06/99; no change of members (4 pages) |
3 September 1999 | Return made up to 21/06/99; no change of members (4 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 July 1998 | Return made up to 21/06/98; no change of members (5 pages) |
20 July 1998 | Return made up to 21/06/98; no change of members (5 pages) |
16 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
22 July 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (1 page) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
18 July 1996 | Return made up to 21/06/96; no change of members (5 pages) |
18 July 1996 | Return made up to 21/06/96; no change of members (5 pages) |
2 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
2 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (8 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Particulars of mortgage/charge (10 pages) |
21 June 1993 | Incorporation (19 pages) |