UKBizDB.co.uk

THE FIREPLACE STUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Fireplace Studio Limited. The company was founded 28 years ago and was given the registration number 03175520. The firm's registered office is in LONDON. You can find them at 9-11 Oakleigh Road North, Whetstone, London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:THE FIREPLACE STUDIO LIMITED
Company Number:03175520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1996
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:9-11 Oakleigh Road North, Whetstone, London, N20 9HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 Oakleigh Road North, Whetstone, London, N20 9HE

Secretary05 July 2001Active
9-11 Oakleigh Road North, Whetstone, London, N20 9HE

Director05 July 2001Active
9-11 Oakleigh Road North, Whetstone, London, N20 9HE

Director05 July 2001Active
9-11 Oakleigh Road North, Whetstone, London, N20 9HE

Director14 May 1998Active
52 Longmore Avenue, Barnet, EN5 1JX

Secretary23 March 1998Active
1 Abbey Crags Way, Knaresborough, HG5 8EF

Secretary27 February 1997Active
The Poplars 254 Beverley Road, Anlaby, Hull, HU10 7BD

Secretary20 March 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 March 1996Active
52 Longmore Avenue, Barnet, EN5 1JX

Director20 March 1996Active
Croft Farm Stonegate, Whixley, YO5 8AS

Director27 February 1997Active
The Poplars 254 Beverley Road, Anlaby, Hull, HU10 7BD

Director20 March 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 March 1996Active

People with Significant Control

Mr Ian Beach
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:9-11 Oakleigh Road North, London, N20 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Beach
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:9-11 Oakleigh Road North, London, N20 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clifford Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:9-11 Oakleigh Road North, London, N20 9HE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-24Dissolution

Dissolution application strike off company.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Change account reference date company previous shortened.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Annual return

Second filing of annual return with made up date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2013-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-22Accounts

Accounts with accounts type total exemption small.

Download
2012-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.