The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Director Name | Mr Pavan Prem Amarnani |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(14 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
Director Name | Mr Neil David Roper |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
Secretary Name | Claire Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
Director Name | Mrs Clare Marie Roper |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
Website | fusionfurnituresolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01565 723727 |
Telephone region | Knutsford |
Registered Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Clare Roper 50.00% Ordinary |
---|---|
50 at £1 | Neil Roper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,138 |
Cash | £119,169 |
Current Liabilities | £188,552 |
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 | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
16 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
28 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
7 May 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
16 April 2021 | Previous accounting period shortened from 31 May 2021 to 28 February 2021 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
15 July 2020 | Termination of appointment of Clare Marie Roper as a director on 14 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Neil David Roper as a director on 14 July 2020 (1 page) |
15 July 2020 | Termination of appointment of Claire Roper as a secretary on 14 July 2020 (1 page) |
8 July 2020 | Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
5 June 2019 | Cessation of Neil David Roper as a person with significant control on 31 May 2019 (1 page) |
5 June 2019 | Appointment of Mr Pavan Prem Amarnani as a director on 31 May 2019 (2 pages) |
5 June 2019 | Notification of Aido Group Limited as a person with significant control on 31 May 2019 (2 pages) |
5 June 2019 | Appointment of Mrs Ambika Amarnani as a director on 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mrs Clare Marie Roper on 21 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Neil David Roper on 21 March 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from Thornsett Bexton Lane Knutsford Cheshire WA16 9AB England to Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 30 April 2018 (1 page) |
17 October 2017 | Registered office address changed from 68 Grove Park Knutsford Cheshire WA16 8QB to Thornsett Bexton Lane Knutsford Cheshire WA16 9AB on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 68 Grove Park Knutsford Cheshire WA16 8QB to Thornsett Bexton Lane Knutsford Cheshire WA16 9AB on 17 October 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2012 | Director's details changed for Mr Neil David Roper on 1 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Secretary's details changed for Claire Roper on 1 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Neil David Roper on 1 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Claire Roper on 1 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Neil David Roper on 1 May 2012 (2 pages) |
31 May 2012 | Secretary's details changed for Claire Roper on 1 May 2012 (1 page) |
4 May 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
4 May 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
4 May 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
9 March 2012 | Appointment of Mrs Clare Roper as a director (2 pages) |
9 March 2012 | Appointment of Mrs Clare Roper as a director (2 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
25 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
26 October 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
26 October 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Secretary's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 3 mardon close knutsford cheshire WA16 8XT (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 3 mardon close knutsford cheshire WA16 8XT (1 page) |
2 May 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
2 May 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
26 June 2006 | Return made up to 18/05/06; full list of members
|
26 June 2006 | Return made up to 18/05/06; full list of members
|
25 January 2006 | Company name changed fusion furniture services limite d\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed fusion furniture services limite d\certificate issued on 25/01/06 (2 pages) |
18 May 2005 | Incorporation (11 pages) |
18 May 2005 | Incorporation (11 pages) |