5 West Road
Harlow
Essex
CM20 2BQ
Director Name | Miss Lily Rose Mansfield |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Processing Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield House 5 West Road Harlow Essex CM20 2BQ |
Secretary Name | Miss Frederica Lillian Gladys Mansfield |
---|---|
Status | Current |
Appointed | 10 May 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Farndale Cottage Fullers End Elsenham Bishop's Stortford Essex CM22 6EA |
Secretary Name | Lisa Bradfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Nesta Road Woodford Green Essex IG8 9RG |
Secretary Name | Christopher Allan Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 52 Hyland Close Hornchurch Essex RM11 1DX |
Secretary Name | Rod George White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 149 Challinor Church Langley Harlow Essex CM17 9XE |
Director Name | Rod George White |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2013) |
Role | Director Of Operation |
Correspondence Address | 149 Challinor Church Langley Harlow Essex CM17 9XE |
Director Name | Ian Hughes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 January 2018) |
Role | Director Of Sales |
Correspondence Address | 20 Worrin Road Felstead Essex CM6 3FX |
Secretary Name | Veronica Negus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | 448 South End Road Hornchurch Essex RM12 5PA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.cityfurniturehireltd.com |
---|---|
Telephone | 0845 3005455 |
Telephone region | Unknown |
Registered Address | Heather House 473 Warrington Road Culcheth Warrington WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 10 other UK companies use this postal address |
485k at £1 | Fredalou Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,465,239 |
Cash | £814,694 |
Current Liabilities | £1,296,005 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
18 September 2015 | Delivered on: 21 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 13 comeragh mews west kensington london. Outstanding |
---|---|
6 March 2015 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
25 June 2020 | Registered 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 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
22 August 2019 | Director's details changed for Miss Lily Rose Mansfield on 22 August 2019 (2 pages) |
17 May 2019 | Termination of appointment of Veronica Negus as a secretary on 10 May 2019 (1 page) |
17 May 2019 | Appointment of Miss Frederica Lillian Gladys Mansfield as a secretary on 10 May 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
19 June 2018 | Termination of appointment of Ian Hughes as a director on 2 January 2018 (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Miss Lily Rose Mansfield on 2 February 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 February 2017 | Amended total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 September 2015 | Registration of charge 037402250009, created on 18 September 2015 (10 pages) |
21 September 2015 | Registration of charge 037402250009, created on 18 September 2015 (10 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 March 2015 | Registration of charge 037402250008, created on 6 March 2015 (11 pages) |
7 March 2015 | Registration of charge 037402250008, created on 6 March 2015 (11 pages) |
7 March 2015 | Registration of charge 037402250008, created on 6 March 2015 (11 pages) |
8 December 2014 | Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Gary Mansfield on 8 December 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Appointment of Miss Lily Rose Mansfield as a director (2 pages) |
19 March 2013 | Appointment of Miss Lily Rose Mansfield as a director (2 pages) |
18 March 2013 | Termination of appointment of Rod White as a director (1 page) |
18 March 2013 | Termination of appointment of Rod White as a director (1 page) |
6 December 2012 | Full accounts made up to 28 February 2012 (15 pages) |
6 December 2012 | Full accounts made up to 28 February 2012 (15 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 14 December 2011 (1 page) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (6 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
27 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
29 March 2008 | Return made up to 24/03/08; full list of members (6 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
22 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
22 May 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
22 May 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (6 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
16 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
28 June 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Secretary's particulars changed (1 page) |
11 May 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 24/03/05; full list of members (5 pages) |
21 March 2005 | Return made up to 24/03/05; full list of members (5 pages) |
29 March 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 March 2004 | Return made up to 24/03/04; full list of members (5 pages) |
23 March 2004 | Return made up to 24/03/04; full list of members (5 pages) |
24 March 2003 | Return made up to 24/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 24/03/03; full list of members (5 pages) |
9 March 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
9 March 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
27 March 2002 | Return made up to 24/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 24/03/02; full list of members (5 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | Memorandum and Articles of Association (10 pages) |
29 November 2001 | Memorandum and Articles of Association (10 pages) |
20 November 2001 | Company name changed docklands city hire services lim ited\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Company name changed docklands city hire services lim ited\certificate issued on 20/11/01 (2 pages) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 1999 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 1999 (4 pages) |
2 July 2001 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
2 July 2001 | Accounting reference date extended from 31/08/00 to 28/02/01 (1 page) |
28 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
10 January 2001 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
10 January 2001 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 2000 | Location of register of members (non legible) (1 page) |
6 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 April 2000 | Location of register of members (non legible) (1 page) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Memorandum and Articles of Association (11 pages) |
20 September 1999 | Ad 01/09/99--------- £ si 300000@1=300000 £ ic 185000/485000 (2 pages) |
20 September 1999 | Particulars of contract relating to shares (3 pages) |
20 September 1999 | Particulars of contract relating to shares (3 pages) |
20 September 1999 | Ad 01/09/99--------- £ si 184998@1=184998 £ ic 2/185000 (2 pages) |
20 September 1999 | Ad 01/09/99--------- £ si 300000@1=300000 £ ic 185000/485000 (2 pages) |
20 September 1999 | Ad 01/09/99--------- £ si 184998@1=184998 £ ic 2/185000 (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Memorandum and Articles of Association (11 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Company name changed gary mansfield LIMITED\certificate issued on 03/09/99 (2 pages) |
3 September 1999 | Company name changed gary mansfield LIMITED\certificate issued on 03/09/99 (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Location of register of members (non legible) (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Location of register of members (non legible) (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (16 pages) |
24 March 1999 | Incorporation (16 pages) |