Company NameFurniture Kingdom Limited
DirectorsPaul Leonard Harrison and Diane Wendy Harrison
Company StatusActive
Company Number02828559
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Leonard Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Colchester
Essex
CO6 2JX
Secretary NameDiane Wendy Harrison
NationalityBritish
StatusCurrent
Appointed12 April 2001(7 years, 9 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Colchester
Essex
CO6 2JX
Director NameMrs Diane Wendy Harrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Colchester
Essex
CO6 2JX
Secretary NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameArthur Leonard Harrison
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration22 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Bilton Road
Hadleigh
Benfleet
Essex
SS7 2HH
Director NameMW Secretarial Search & Registration Services Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence AddressPeterhouse
38 Graham Road
Worthing
West Sussex
BN11 1TL
Secretary NameMW Secretarial Search & Registration Services Limited (Corporation)
StatusResigned
Appointed22 June 1993(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1996)
Correspondence AddressPeterhouse
38 Graham Road
Worthing
West Sussex
BN11 1TL
Secretary NamePi Secretarial Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed01 June 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 2001)
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales

Contact

Websitefurniturekingdom.co.uk

Location

Registered AddressC/O Steven Burton & Co Ltd
Broomfield Park, Coggeshall Road
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mr Paul Leonard Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,695,552
Cash£92,976
Current Liabilities£134,008

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

24 February 1995Delivered 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

Filing History

19 January 2024Confirmation statement made on 12 January 2024 with updates (5 pages)
27 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
22 June 2023Secretary's details changed for Diane Wendy Harrison on 12 June 2023 (1 page)
21 June 2023Director's details changed for Mrs Diane Wendy Harrison on 12 June 2023 (2 pages)
21 June 2023Change of details for Mr Paul Leonard Harrison as a person with significant control on 12 June 2023 (2 pages)
21 June 2023Director's details changed for Paul Leonard Harrison on 12 June 2023 (2 pages)
21 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
12 June 2023Registered 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 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
22 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
9 June 2021Director's details changed for Paul Leonard Harrison on 1 June 2021 (2 pages)
9 June 2021Registered 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 2021Director's details changed for Mrs Diane Wendy Harrison on 1 June 2021 (2 pages)
9 June 2021Secretary's details changed for Diane Wendy Harrison on 1 June 2021 (1 page)
9 June 2021Change of details for Mr Paul Leonard Harrison as a person with significant control on 1 June 2021 (2 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
4 September 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
29 April 2019Registered 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 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
10 July 2017Notification of Paul Leonard Harrison as a person with significant control on 22 June 2016 (2 pages)
10 July 2017Notification of Paul Leonard Harrison as a person with significant control on 22 June 2016 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
19 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
19 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 July 2016Appointment of Mrs Diane Wendy Harrison as a director on 1 June 2016 (2 pages)
1 July 2016Director's details changed for Paul Leonard Harrison on 1 June 2016 (2 pages)
1 July 2016Director's details changed for Mrs Diane Wendy Harrison on 1 June 2016 (2 pages)
1 July 2016Director's details changed for Paul Leonard Harrison on 1 June 2016 (2 pages)
1 July 2016Secretary's details changed for Diane Wendy Harrison on 1 June 2016 (1 page)
1 July 2016Termination of appointment of Arthur Leonard Harrison as a director on 1 June 2016 (1 page)
1 July 2016Secretary's details changed for Diane Wendy Harrison on 1 June 2016 (1 page)
1 July 2016Director's details changed for Mrs Diane Wendy Harrison on 1 June 2016 (2 pages)
1 July 2016Termination of appointment of Arthur Leonard Harrison as a director on 1 June 2016 (1 page)
1 July 2016Appointment of Mrs Diane Wendy Harrison as a director on 1 June 2016 (2 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 July 2011Director's details changed for Arthur Leonard Harrison on 27 September 2010 (2 pages)
14 July 2011Director's details changed for Arthur Leonard Harrison on 27 September 2010 (2 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 June 2010Director's details changed for Paul Leonard Harrison on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Paul Leonard Harrison on 21 June 2010 (2 pages)
30 June 2010Director's details changed for Arthur Leonard Harrison on 21 June 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Arthur Leonard Harrison on 21 June 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 July 2007Return made up to 21/06/07; no change of members (7 pages)
18 July 2007Return made up to 21/06/07; no change of members (7 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
15 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
6 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 April 2001Return made up to 21/06/00; full list of members (6 pages)
30 April 2001Return made up to 21/06/00; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: the office 89 portland road worthing west sussex BN11 1QG (1 page)
23 April 2001Registered office changed on 23/04/01 from: the office 89 portland road worthing west sussex BN11 1QG (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page)
4 September 2000Registered office changed on 04/09/00 from: peterhouse 38 graham road worthing west sussex BN11 1TL (1 page)
18 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 September 1999Return made up to 21/06/99; no change of members (4 pages)
3 September 1999Return made up to 21/06/99; no change of members (4 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 July 1998Return made up to 21/06/98; no change of members (5 pages)
20 July 1998Return made up to 21/06/98; no change of members (5 pages)
16 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
22 July 1997Return made up to 21/06/97; full list of members (6 pages)
22 July 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
17 April 1997Director's particulars changed (1 page)
1 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
1 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 November 1996Registered office changed on 07/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page)
7 November 1996Registered office changed on 07/11/96 from: peterhouse the heights worthing west sussex BN14 oaj (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996New secretary appointed (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996Director's particulars changed (1 page)
18 July 1996Return made up to 21/06/96; no change of members (5 pages)
18 July 1996Return made up to 21/06/96; no change of members (5 pages)
2 February 1996Full accounts made up to 30 April 1995 (16 pages)
2 February 1996Full accounts made up to 30 April 1995 (16 pages)
19 July 1995Return made up to 21/06/95; no change of members (8 pages)
19 July 1995Return made up to 21/06/95; no change of members (8 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
21 June 1993Incorporation (19 pages)