Company NameC.D.F. (Office Furniture) Limited
DirectorsDavid Eric Kemp and Karen Lyn Kemp
Company StatusActive
Company Number03833912
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months 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 David Eric Kemp
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWillow Grange Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HN
Director NameKaren Lyn Kemp
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Grange Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HN
Secretary NameMr David Eric Kemp
NationalityBritish
StatusCurrent
Appointed01 January 2007(7 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Grange Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HN
Director NameAlexandra Louise Smith
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSecretary
Correspondence AddressWillow Grange
Northgate Lane, Linton
Wetherby
West Yorkshire
LS22 4HN
Secretary NameKaren Lyn Kemp
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Grange Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecdfltd.co.uk
Telephone0113 2500694
Telephone regionLeeds

Location

Registered AddressSizers Court Off Henshaw Lane
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

150 at £1David Eric Kemp
50.00%
Ordinary
150 at £1Karen Lyn Kemp
50.00%
Ordinary

Financials

Year2014
Net Worth£12,657
Cash£250
Current Liabilities£196,689

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

22 September 1999Delivered on: 25 September 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
(5 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 300
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
22 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Director's details changed for Karen Lyn Kemp on 31 August 2010 (2 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Karen Lyn Kemp on 31 August 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 October 2008Return made up to 31/08/08; full list of members (4 pages)
28 October 2008Return made up to 31/08/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 October 2007Return made up to 31/08/07; full list of members (7 pages)
15 October 2007Return made up to 31/08/07; full list of members (7 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
10 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
16 November 2006Return made up to 31/08/06; full list of members (7 pages)
16 November 2006Return made up to 31/08/06; full list of members (7 pages)
7 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 August 2004Return made up to 31/08/04; full list of members (7 pages)
25 August 2004Return made up to 31/08/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
27 October 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 September 2001Return made up to 31/08/01; no change of members (7 pages)
10 September 2001Return made up to 31/08/01; no change of members (7 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 March 2001Registered office changed on 09/03/01 from: willow grange northgate lane, linton wetherby west yorkshire LS22 4HN (1 page)
9 March 2001Registered office changed on 09/03/01 from: willow grange northgate lane, linton wetherby west yorkshire LS22 4HN (1 page)
14 February 2001Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
14 February 2001Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page)
22 December 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
22 December 2000Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
6 November 2000Return made up to 31/08/00; full list of members (7 pages)
6 November 2000Return made up to 31/08/00; full list of members (7 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Registered office changed on 07/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
31 August 1999Incorporation (13 pages)
31 August 1999Incorporation (13 pages)