This company is commonly known as Exclusive Furniture Limited. The company was founded 31 years ago and was given the registration number 02730067. The firm's registered office is in KING STREET. You can find them at Colman House, 5th Floor, King Street, Maidstone, Kent. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | EXCLUSIVE FURNITURE LIMITED |
---|---|---|
Company Number | : | 02730067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST | Director | 08 October 2001 | Active |
Lunsford Hall Lunsford Lane, Larkfield, Aylesford, ME20 6HT | Secretary | 01 February 1994 | Active |
Colman House, 5th Floor, King Street, Maidstone, England, ME14 1JE | Secretary | 24 July 2000 | Active |
86 Gravel Hill Close, Bexleyheath, DA6 7PY | Secretary | 10 July 1992 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 10 July 1992 | Active |
Lunsford Hall Lunsford Lane, Larkfield, Aylesford, ME20 6HT | Director | 10 July 1992 | Active |
Colman House, 5th Floor, King Street, Maidstone, England, ME14 1JE | Director | 01 February 1994 | Active |
Colman House, 5th Floor, King Street, Maidstone, England, ME14 1JE | Director | 24 July 2000 | Active |
86 Gravel Hill Close, Bexleyheath, DA6 7PY | Director | 10 July 1992 | Active |
41 Grasdene Road, London, SE18 2AS | Director | 29 March 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 10 July 1992 | Active |
Mr Robert John James Feeney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Colman House, King Street, Maidstone, United Kingdom, ME14 1JE |
Nature of control | : |
|
Mr Tony Darren Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST |
Nature of control | : |
|
Mr. Edward Frederick Friend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 County Gate, Staceys Street, Maidstone, United Kingdom, ME14 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Capital | Capital allotment shares. | Download |
2015-07-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.