Chesterfield
S42 5NH
Director Name | June Christina Cuff |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearson House Pearson Industrial Estate Off Whitting Valley Road Chesterfield S41 9EY |
Website | mdlfurnishings.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1545102 |
Telephone region | Unknown |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | Paul Raymond Cuff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,882 |
Cash | £3,738 |
Current Liabilities | £288,429 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2018 | Delivered on: 14 December 2018 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
14 April 2014 | Delivered on: 2 May 2014 Persons entitled: Dronfield Upholstery Services Limited Classification: A registered charge Outstanding |
13 February 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Registered office address changed from Unit 15 Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD to Unit 15a Jc Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DE on 14 January 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Registration of charge 078899550001 (10 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 February 2013 | Registered office address changed from 82 Dark Lane North Wingfield Chesterfield S42 5NH England on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Registered office address changed from 82 Dark Lane North Wingfield Chesterfield S42 5NH England on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Unit 15 Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Unit 15 Adwick Business Park Adwick Park Court Adwick-Le-Street Doncaster South Yorkshire DN6 7HD United Kingdom on 8 February 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
22 December 2011 | Incorporation
|