Company NameThe Furniture Zone Limited
DirectorStephen Charles Garrard
Company StatusActive
Company Number02897271
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Previous NameGarrard Properties 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

Secretary NameCarmel Rita Garrard
NationalityBritish
StatusCurrent
Appointed16 February 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address8 Beeleigh Close
Monkwick
Colchester
CO2 8LZ
Director NameMr Stephen Charles Garrard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2005(11 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Reynolds Avenue
Colchester
Essex
CO3 4QT
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameStephen Gerrard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
Director NameJoy Iris Lily Sutton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 April 2005)
RoleCompany Director
Correspondence Address28 Reynold Avenue
Colchester
Essex
CO3 4QT
Director NameMr Kenneth Patrick Garrard
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(13 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 August 2012)
RoleFurniture Retail
Country of ResidenceEngland
Correspondence Address28 Reynolds Avenue
Prettygate
Colchester
Essex
CO3 4QT

Location

Registered AddressThe Kennel Turkey Cock Lane
Stanway
Colchester
Essex
CO3 8ND
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEight Ash Green
WardLexden and Braiswick

Shareholders

51 at £1Stephen Charles Garrard
51.00%
Ordinary
49 at £1Kennerh Patrick Garrard
49.00%
Ordinary

Financials

Year2014
Net Worth-£6,889
Current Liabilities£77,983

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

31 October 2005Delivered on: 2 November 2005
Persons entitled: Commercial First Business Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or the chargor to the chargee on any account whatsoever.
Particulars: F/H land and property k/a land and buildings lying to the west of turkey cock lane eight ash green stanway colchester essex including all buildings and fittings the related rights and goodwill by way of fixed charge and all assets by way of floating charge.
Outstanding
2 February 1996Delivered on: 9 February 1996
Persons entitled: Muriel Sybil Mildred Lawson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H properties k/a 8 & 8A eld lane colchester and 48 military road colchester and with all buildings & fixtures thereon. See the mortgage charge document for full details.
Outstanding
1 February 1996Delivered on: 10 February 1996
Persons entitled: Lloyds 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 8A eld lane colchester essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 February 1996Delivered on: 10 February 1996
Persons entitled: Lloyds 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 8 eld lane colchester essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 February 1996Delivered on: 10 February 1996
Persons entitled: Lloyds 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 48 military road colchester essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
23 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
3 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 May 2014Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 September 2012Termination of appointment of Kenneth Garrard as a director (1 page)
11 September 2012Termination of appointment of Kenneth Garrard as a director (1 page)
1 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from Alde Suite 8 Wherry Lane Ipswich Suffolk IP4 1LG on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Alde Suite 8 Wherry Lane Ipswich Suffolk IP4 1LG on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Alde Suite 8 Wherry Lane Ipswich Suffolk IP4 1LG on 5 April 2012 (1 page)
5 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 28 February 2010 (8 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Kenneth Garrard on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Charles Garrard on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Charles Garrard on 11 February 2010 (2 pages)
23 February 2010Director's details changed for Kenneth Garrard on 11 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 March 2009Return made up to 11/02/09; full list of members (4 pages)
17 March 2009Return made up to 11/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 28 February 2008 (9 pages)
31 January 2009Total exemption small company accounts made up to 28 February 2008 (9 pages)
21 April 2008Return made up to 11/02/08; full list of members (4 pages)
21 April 2008Return made up to 11/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
17 October 2006Memorandum and Articles of Association (9 pages)
17 October 2006Memorandum and Articles of Association (9 pages)
11 October 2006Company name changed garrard properties LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed garrard properties LIMITED\certificate issued on 11/10/06 (2 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 2 wherry lane ipswich suffolk IP4 1LG (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 2 wherry lane ipswich suffolk IP4 1LG (1 page)
28 April 2005Director resigned (1 page)
26 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
26 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 March 2004Return made up to 11/02/04; full list of members (6 pages)
18 March 2004Return made up to 11/02/04; full list of members (6 pages)
26 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 April 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
7 March 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
30 May 2001Return made up to 11/02/01; full list of members (6 pages)
30 May 2001Return made up to 11/02/01; full list of members (6 pages)
16 January 2001Full accounts made up to 28 February 2000 (9 pages)
16 January 2001Full accounts made up to 28 February 2000 (9 pages)
24 August 2000Full accounts made up to 28 February 1999 (9 pages)
24 August 2000Full accounts made up to 28 February 1999 (9 pages)
11 August 2000Registered office changed on 11/08/00 from: glenavon the heath tatingstone ipswich suffolk IP9 2LX (1 page)
11 August 2000Registered office changed on 11/08/00 from: glenavon the heath tatingstone ipswich suffolk IP9 2LX (1 page)
27 March 2000Return made up to 11/02/00; full list of members (6 pages)
27 March 2000Return made up to 11/02/00; full list of members (6 pages)
3 August 1999Full accounts made up to 28 February 1998 (9 pages)
3 August 1999Full accounts made up to 28 February 1998 (9 pages)
8 June 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1999Return made up to 11/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
19 June 1998Full accounts made up to 28 February 1997 (12 pages)
19 June 1998Full accounts made up to 28 February 1997 (12 pages)
11 April 1998Return made up to 11/02/98; full list of members (6 pages)
11 April 1998Return made up to 11/02/98; full list of members (6 pages)
24 November 1997Registered office changed on 24/11/97 from: 20-22 first avenue blue bridge industrial estate halstead essex (1 page)
24 November 1997Registered office changed on 24/11/97 from: 20-22 first avenue blue bridge industrial estate halstead essex (1 page)
17 March 1997Full accounts made up to 28 February 1996 (10 pages)
17 March 1997Full accounts made up to 28 February 1996 (10 pages)
25 February 1997Return made up to 11/02/97; no change of members (4 pages)
25 February 1997Return made up to 11/02/97; no change of members (4 pages)
2 August 1996Return made up to 11/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 August 1996Return made up to 11/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 February 1996Full accounts made up to 28 February 1995 (1 page)
28 February 1996Full accounts made up to 28 February 1995 (1 page)
10 February 1996Particulars of mortgage/charge (4 pages)
10 February 1996Particulars of mortgage/charge (4 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (4 pages)
10 February 1996Particulars of mortgage/charge (4 pages)
9 February 1996Particulars of mortgage/charge (4 pages)
9 February 1996Particulars of mortgage/charge (4 pages)
28 November 1995Return made up to 11/02/95; full list of members (6 pages)
28 November 1995Return made up to 11/02/95; full list of members (6 pages)
14 November 1995Registered office changed on 14/11/95 from: 1 chapel road burnahm-on-crouch essex CM0 8JB (1 page)
14 November 1995Registered office changed on 14/11/95 from: 1 chapel road burnahm-on-crouch essex CM0 8JB (1 page)
11 September 1995Ad 23/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 September 1995Ad 23/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1994Incorporation (14 pages)
11 February 1994Incorporation (14 pages)