Company NameCity Furniture Hire (Properties) Limited
DirectorsGary Mansfield and Lily Rose Mansfield
Company StatusActive
Company Number03740225
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Mansfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Mansfield House
5 West Road
Harlow
Essex
CM20 2BQ
Director NameMiss Lily Rose Mansfield
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleProcessing Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield House 5 West Road
Harlow
Essex
CM20 2BQ
Secretary NameMiss Frederica Lillian Gladys Mansfield
StatusCurrent
Appointed10 May 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressFarndale Cottage Fullers End
Elsenham
Bishop's Stortford
Essex
CM22 6EA
Secretary NameLisa Bradfield
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Nesta Road
Woodford Green
Essex
IG8 9RG
Secretary NameChristopher Allan Howe
NationalityBritish
StatusResigned
Appointed01 September 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address52 Hyland Close
Hornchurch
Essex
RM11 1DX
Secretary NameRod George White
NationalityBritish
StatusResigned
Appointed14 January 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address149 Challinor
Church Langley
Harlow
Essex
CM17 9XE
Director NameRod George White
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2013)
RoleDirector Of Operation
Correspondence Address149 Challinor
Church Langley
Harlow
Essex
CM17 9XE
Director NameIan Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 02 January 2018)
RoleDirector Of Sales
Correspondence Address20 Worrin Road
Felstead
Essex
CM6 3FX
Secretary NameVeronica Negus
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 1 month after company formation)
Appointment Duration14 years (resigned 10 May 2019)
RoleCompany Director
Correspondence Address448 South End Road
Hornchurch
Essex
RM12 5PA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.cityfurniturehireltd.com
Telephone0845 3005455
Telephone regionUnknown

Location

Registered AddressHeather House 473 Warrington Road
Culcheth
Warrington
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 10 other UK companies use this postal address

Shareholders

485k at £1Fredalou Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,465,239
Cash£814,694
Current Liabilities£1,296,005

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

18 September 2015Delivered on: 21 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 comeragh mews west kensington london.
Outstanding
6 March 2015Delivered on: 7 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H land k/a 32 keats house churchill gardens road churchill garden estate london t/no. NGL709423.
Outstanding
30 January 2009Delivered on: 6 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings adjacent to and to the rear of the kores building west road harlow essex.
Outstanding
13 October 2008Delivered on: 22 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 87,89,91 and 93 old street london.
Outstanding
6 May 2008Delivered on: 8 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 5 west road harlow essex.
Outstanding
12 May 2006Delivered on: 16 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £32,316 credited to account designation number 21066337 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
28 February 2006Delivered on: 1 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 61 station road chingford london t/no EGL39774.
Outstanding
21 December 2001Delivered on: 9 January 2002
Persons entitled: St George's Securities (Hackney) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,875.
Outstanding
17 December 1999Delivered on: 4 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 61 station road chingford london E4 7BJ title number EGL39774. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
25 June 2020Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on 25 June 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
22 August 2019Director's details changed for Miss Lily Rose Mansfield on 22 August 2019 (2 pages)
17 May 2019Termination of appointment of Veronica Negus as a secretary on 10 May 2019 (1 page)
17 May 2019Appointment of Miss Frederica Lillian Gladys Mansfield as a secretary on 10 May 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
19 June 2018Termination of appointment of Ian Hughes as a director on 2 January 2018 (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 February 2018Director's details changed for Miss Lily Rose Mansfield on 2 February 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
17 February 2017Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
17 February 2017Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 485,000
(6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 485,000
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 September 2015Registration of charge 037402250009, created on 18 September 2015 (10 pages)
21 September 2015Registration of charge 037402250009, created on 18 September 2015 (10 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 485,000
(6 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 485,000
(6 pages)
7 March 2015Registration of charge 037402250008, created on 6 March 2015 (11 pages)
7 March 2015Registration of charge 037402250008, created on 6 March 2015 (11 pages)
7 March 2015Registration of charge 037402250008, created on 6 March 2015 (11 pages)
8 December 2014Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 485,000
(6 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 485,000
(6 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
19 March 2013Appointment of Miss Lily Rose Mansfield as a director (2 pages)
19 March 2013Appointment of Miss Lily Rose Mansfield as a director (2 pages)
18 March 2013Termination of appointment of Rod White as a director (1 page)
18 March 2013Termination of appointment of Rod White as a director (1 page)
6 December 2012Full accounts made up to 28 February 2012 (15 pages)
6 December 2012Full accounts made up to 28 February 2012 (15 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
14 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (7 pages)
26 March 2009Return made up to 24/03/09; full list of members (6 pages)
26 March 2009Return made up to 24/03/09; full list of members (6 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
27 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 March 2008Return made up to 24/03/08; full list of members (6 pages)
29 March 2008Return made up to 24/03/08; full list of members (6 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
22 May 2007Accounts for a small company made up to 28 February 2006 (6 pages)
22 May 2007Accounts for a small company made up to 28 February 2006 (6 pages)
29 March 2007Return made up to 24/03/07; full list of members (6 pages)
29 March 2007Return made up to 24/03/07; full list of members (6 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Accounts for a small company made up to 28 February 2005 (7 pages)
3 May 2006Accounts for a small company made up to 28 February 2005 (7 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
16 March 2006Return made up to 24/03/06; full list of members (6 pages)
16 March 2006Return made up to 24/03/06; full list of members (6 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
28 June 2005Accounts for a small company made up to 29 February 2004 (7 pages)
28 June 2005Accounts for a small company made up to 29 February 2004 (7 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
11 May 2005Secretary's particulars changed (1 page)
11 May 2005New director appointed (2 pages)
21 March 2005Return made up to 24/03/05; full list of members (5 pages)
21 March 2005Return made up to 24/03/05; full list of members (5 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (6 pages)
29 March 2004Accounts for a small company made up to 28 February 2003 (6 pages)
23 March 2004Return made up to 24/03/04; full list of members (5 pages)
23 March 2004Return made up to 24/03/04; full list of members (5 pages)
24 March 2003Return made up to 24/03/03; full list of members (5 pages)
24 March 2003Return made up to 24/03/03; full list of members (5 pages)
9 March 2003Accounts for a small company made up to 28 February 2002 (8 pages)
9 March 2003Accounts for a small company made up to 28 February 2002 (8 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
27 March 2002Return made up to 24/03/02; full list of members (5 pages)
27 March 2002Return made up to 24/03/02; full list of members (5 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page)
26 February 2002New secretary appointed (2 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
29 November 2001Memorandum and Articles of Association (10 pages)
29 November 2001Memorandum and Articles of Association (10 pages)
20 November 2001Company name changed docklands city hire services lim ited\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed docklands city hire services lim ited\certificate issued on 20/11/01 (2 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 1999 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 1999 (4 pages)
2 July 2001Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
2 July 2001Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
28 March 2001Return made up to 24/03/01; full list of members (5 pages)
28 March 2001Return made up to 24/03/01; full list of members (5 pages)
10 January 2001Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
10 January 2001Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
6 April 2000Location of register of members (non legible) (1 page)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
6 April 2000Location of register of members (non legible) (1 page)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
20 September 1999Memorandum and Articles of Association (11 pages)
20 September 1999Ad 01/09/99--------- £ si 300000@1=300000 £ ic 185000/485000 (2 pages)
20 September 1999Particulars of contract relating to shares (3 pages)
20 September 1999Particulars of contract relating to shares (3 pages)
20 September 1999Ad 01/09/99--------- £ si 184998@1=184998 £ ic 2/185000 (2 pages)
20 September 1999Ad 01/09/99--------- £ si 300000@1=300000 £ ic 185000/485000 (2 pages)
20 September 1999Ad 01/09/99--------- £ si 184998@1=184998 £ ic 2/185000 (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Memorandum and Articles of Association (11 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
3 September 1999Company name changed gary mansfield LIMITED\certificate issued on 03/09/99 (2 pages)
3 September 1999Company name changed gary mansfield LIMITED\certificate issued on 03/09/99 (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Location of register of members (non legible) (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Location of register of members (non legible) (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
24 March 1999Incorporation (16 pages)
24 March 1999Incorporation (16 pages)