Company NameEssex Furniture Outlets Ltd
DirectorIanto Bellis
Company StatusActive
Company Number08980266
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

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

Director NameMr Ianto Bellis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-8 Russell Gardens
Wickford
SS11 8QU
Director NameMrs Lesley Gillian Richardson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-8 Russell Gardens
Wickford
SS11 8QU

Location

Registered Address4-8 Russell Gardens
Wickford
SS11 8QU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lesley Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£145
Cash£37,579
Current Liabilities£171,085

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
22 July 2023Confirmation statement made on 22 July 2023 with updates (6 pages)
5 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
24 February 2023Change of details for Mr Ianto Bellis as a person with significant control on 23 February 2023 (2 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
22 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
12 June 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
15 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 103
(4 pages)
31 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
4 May 2020Cessation of Salliann Bellis as a person with significant control on 22 April 2020 (1 page)
1 April 2020Director's details changed for Mr Ianto Bellis on 18 March 2020 (2 pages)
1 April 2020Termination of appointment of Lesley Gillian Richardson as a director on 18 March 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 December 2019Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to 4-8 Russell Gardens Wickford SS11 8QU on 9 December 2019 (1 page)
8 July 2019Notification of Salliann Bellis as a person with significant control on 20 March 2018 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
25 June 2019Registered office address changed from 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 25 June 2019 (1 page)
11 June 2019Change of details for Mr Ianto Bellis as a person with significant control on 20 March 2018 (2 pages)
29 May 2019Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 29 May 2019 (1 page)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 January 2019Director's details changed for Mrs Lesley Gillian Richardson on 10 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Ianto Bellis on 10 January 2019 (2 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
22 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
21 January 2016Appointment of Mr Ianto Bellis as a director on 1 May 2015 (2 pages)
21 January 2016Appointment of Mr Ianto Bellis as a director on 1 May 2015 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(36 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 100
(36 pages)