Company NameDesigner French Furniture Ltd
DirectorPhilip Bane
Company StatusActive
Company Number08150445
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Philip Bane
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX
Director NameMrs Myra Bane
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarden House 37 Manor Road
Colchester
Essex
CO3 3LX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Bane
50.00%
Ordinary
1 at £1Myra Bane
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,604
Cash£168
Current Liabilities£2,945

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 30 July 2022 (5 pages)
2 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
28 April 2022Micro company accounts made up to 30 July 2021 (5 pages)
24 August 2021Confirmation statement made on 20 July 2021 with updates (5 pages)
30 June 2021Notification of Philip Bane as a person with significant control on 29 June 2021 (2 pages)
30 June 2021Cessation of Myra Bane as a person with significant control on 21 June 2021 (1 page)
16 June 2021Termination of appointment of Myra Bane as a director on 9 June 2021 (1 page)
17 May 2021Appointment of Mr Philip Bane as a director on 13 May 2021 (2 pages)
22 April 2021Micro company accounts made up to 30 July 2020 (5 pages)
28 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 July 2019 (5 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 July 2018 (4 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 July 2017 (4 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX England to Warden House 37 Manor Road Colchester Essex CO3 3LX on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Warden House 37 Manor Road Colchester Essex CO3 3LX on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX England to Warden House 37 Manor Road Colchester Essex CO3 3LX on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to Warden House 37 Manor Road Colchester Essex CO3 3LX on 21 July 2015 (1 page)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(3 pages)
20 July 2015Director's details changed for Myra Bane on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Myra Bane on 20 July 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)