Company NameLighthouse Furniture Project Limited
Company StatusActive
Company Number05249004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameJames Gell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HS
Secretary NameJames Gell
NationalityBritish
StatusCurrent
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Tallon Road
Hutton
Essex
CM13 1TE
Director NameMichael Andrew Briggs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(3 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleRetired College Principal
Country of ResidenceUnited Kingdom
Correspondence Address40 Tomlyns Close
Hutton
Brentwood
Essex
CM13 1PU
Director NameMr Simon Geoffrey Farrow
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 27 Tallon Road
Hutton
Essex
CM13 1TE
Director NameMr Brian David Darwood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Shorter Avenue
Shenfield
Brentwood
Essex
CM15 8RE
Director NameMr Clive Richard Othen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Ways End 56 Oliver Road
Shenfield
Essex
CM15 8PX
Director NameMr Alan Hayes Cass
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2008)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address47 Wash Road
Hutton
Brentwood
Essex
CM13 1BX
Director NameRoger Washbourn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Hawthorn Walk
Chelmsford
Essex
CM3 5TX
Director NamePeter Drew
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Nursery Road
Hook End
Brentwood
Essex
CM15 0HE
Director NameMrs Marina Zouni Hallworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2022)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapel Court
Billericay
CM12 9LX
Director NameMs Jennifer Claire Hartland
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2023)
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence Address55 Cotman Avenue
Lawford
Manningtree
CO11 2LB

Contact

Websitelighthousefurniture.org
Telephone01277 222050
Telephone regionBrentwood

Location

Registered AddressUnit 27 Tallon Road
Hutton
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Financials

Year2014
Turnover£948,262
Net Worth£256,242
Cash£208,950
Current Liabilities£39,884

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

23 June 2016Delivered on: 27 June 2016
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: (A) the freehold property known as unit 25 tallon road, hutton industrial estate, brentwood, essex CM13 1TE registered at the land registry under title number EX338782; and (b) all land in england and wales vested in the company and not registered at the land registry.
Outstanding
23 June 2016Delivered on: 24 June 2016
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: The freehold property known as unit 25 tallon road, hutton industrial estate, brentwood, essex CM13 1TE registered at the land registry under title number EX338782 and includes all buildings and erections from time to time thereon and all roads ways sewers drains pipes wires and cables thereon and all rights easements advantages and privileges belonging or appertaining to the property.
Outstanding

Filing History

9 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 October 2017Full accounts made up to 31 January 2017 (29 pages)
6 February 2017Termination of appointment of Peter Drew as a director on 31 January 2017 (1 page)
29 November 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
9 November 2016Full accounts made up to 31 January 2016 (29 pages)
27 June 2016Registration of charge 052490040002, created on 23 June 2016 (25 pages)
24 June 2016Registration of charge 052490040001, created on 23 June 2016 (21 pages)
19 December 2015Appointment of Mr Simon Geoffrey Farrow as a director on 17 November 2015 (2 pages)
5 December 2015Annual return made up to 4 October 2015 no member list (4 pages)
5 December 2015Annual return made up to 4 October 2015 no member list (4 pages)
13 November 2015Full accounts made up to 31 January 2015 (22 pages)
18 November 2014Annual return made up to 4 October 2014 no member list (4 pages)
18 November 2014Annual return made up to 4 October 2014 no member list (4 pages)
11 November 2014Termination of appointment of Roger Washbourn as a director on 23 September 2014 (2 pages)
7 November 2014Full accounts made up to 31 January 2014 (20 pages)
20 November 2013Annual return made up to 4 October 2013 no member list (5 pages)
20 November 2013Annual return made up to 4 October 2013 no member list (5 pages)
19 November 2013Director's details changed for Peter Drew on 18 November 2013 (2 pages)
4 November 2013Full accounts made up to 31 January 2013 (20 pages)
7 August 2013Appointment of Peter Drew as a director (3 pages)
27 October 2012Annual return made up to 4 October 2012 no member list (4 pages)
27 October 2012Annual return made up to 4 October 2012 no member list (4 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (20 pages)
18 December 2011Annual return made up to 4 October 2011 no member list (4 pages)
18 December 2011Annual return made up to 4 October 2011 no member list (4 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (19 pages)
21 November 2010Annual return made up to 4 October 2010 no member list (4 pages)
21 November 2010Annual return made up to 4 October 2010 no member list (4 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (18 pages)
24 November 2009Partial exemption accounts made up to 31 January 2009 (14 pages)
20 October 2009Director's details changed for Michael Andrew Briggs on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Roger Washbourn on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Andrew Briggs on 4 October 2009 (2 pages)
20 October 2009Director's details changed for Roger Washbourn on 4 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
20 October 2009Annual return made up to 4 October 2009 no member list (4 pages)
15 October 2009Director's details changed for James Gell on 3 October 2009 (2 pages)
15 October 2009Secretary's details changed for James Gell on 3 October 2009 (1 page)
15 October 2009Director's details changed for James Gell on 3 October 2009 (2 pages)
15 October 2009Secretary's details changed for James Gell on 3 October 2009 (1 page)
5 March 2009Full accounts made up to 31 January 2008 (14 pages)
21 November 2008Annual return made up to 04/10/08 (3 pages)
25 April 2008Appointment terminated director alan cass (1 page)
11 March 2008Director appointed michael andrew briggs (1 page)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 October 2007Annual return made up to 04/10/07 (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Annual return made up to 04/10/06 (2 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 November 2005Annual return made up to 04/10/05
  • 363(287) ‐ Registered office changed on 22/11/05
(4 pages)
7 November 2005Director resigned (1 page)
7 November 2005Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
4 October 2004Incorporation (20 pages)