DANIEL ENGLENDER FURNITURE PROJECTS LIMITED
Status | ACTIVE |
Company No. | 04382805 |
Category | Private Limited Company |
Incorporated | 27 Feb 2002 |
Age | 22 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
DANIEL ENGLENDER FURNITURE PROJECTS LIMITED is an active private limited company with number 04382805. It was incorporated 22 years, 2 months ago, on 27 February 2002. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Change person secretary company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Elizabeth Englender
Change date: 2020-10-09
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Steven Englender
Change date: 2020-10-09
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-09
Officer name: Mr Daniel Steven Englender
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts amended with made up date
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Old address: 21 Bedford Square London WC1B 3HH
Change date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Address
Type: AD01
Old address: 29-31 Cowper Street London EC2A 4AT
Change date: 2011-03-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norman Englender
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed rachel elizabeth englender
Documents
Legacy
Date: 09 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 09/09/2009 from unit F37 argo house kilburn park road london NW6 5LF
Documents
Legacy
Date: 28 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption full
Date: 22 May 2008
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 24 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 26 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/02/02--------- £ si 99@1
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/03; full list of members
Documents
Legacy
Date: 06 May 2003
Category: Address
Type: 287
Description: Registered office changed on 06/05/03 from: 26 bedford row london WC1R 4HE
Documents
Certificate change of name company
Date: 09 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed daniel englender designs LTD\certificate issued on 09/07/02
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 02/07/02 from: 37 hopefield avenue london NW6 6LJ
Documents
Legacy
Date: 02 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/03/02--------- £ si 10@1=10 £ ic 1/11
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAPELLA BUILDING (TENTH FLOOR),GLASGOW,G2 8JX
Number: | SC511169 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWYNS 109,LONDON,W1U 6RP
Number: | 07956227 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CHISENHALE ROAD,LONDON,E3 5QY
Number: | 08080551 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STACEY ROAD,DINAS POWYS,CF64 4AE
Number: | 09398589 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLEY ASHMAN INTERNATIONAL SHIPPING LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 07932003 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC4M 7WS
Number: | 08180767 |
Status: | ACTIVE |
Category: | Private Limited Company |