Number One Industrial Estate
Consett
DH8 6SZ
Director Name | Mr Keith Roger Staerck |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Oakfield Road Whickham Tyne & Wear NE16 5HG |
Secretary Name | Mr Keith Roger Staerck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 April 2012) |
Role | Director Sales |
Country of Residence | England |
Correspondence Address | 9 Oakfield Road Whickham Tyne & Wear NE16 5HG |
Director Name | Mr Gerard Thomas Dempsey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne Tyne And Wear NE16 6EA |
Director Name | Charlotte Helen Staerck |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Werdohl Way Number One Industrial Estate Consett DH8 6SZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | furnitureclinic.com |
---|
Registered Address | Unit 46 Werdohl Way Number One Industrial Estate Consett DH8 6SZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Ben Staerck 89.00% Ordinary |
---|---|
618 at £0.01 | Keith Staerck 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £449,217 |
Cash | £120,148 |
Current Liabilities | £208,377 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
11 March 2021 | Delivered on: 16 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The property registered at hm land registry with title numbers DU212738 and DU274708. Outstanding |
23 February 2021 | Delivered on: 25 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 1 December 2015 Persons entitled: The North East Growth 500 Plus LP Classification: A registered charge Outstanding |
10 September 2015 | Delivered on: 18 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 10 and land at unit 10, hobson industrial estate, burnopfield, hm land registry title number: DU212738 and DU274708. Outstanding |
26 June 2015 | Delivered on: 29 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
— | Delivered on: 26 April 2012 Classification: Series of debentures Outstanding |
11 March 2010 | Delivered on: 13 March 2010 Persons entitled: National Westminster 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: Unit 10 hobson industrial estate burnopfield newcastle upon tyne f/h t/n's DU212738 and DU274708, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2010 | Delivered on: 6 February 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
20 April 2022 | Termination of appointment of Charlotte Helen Staerck as a director on 20 April 2022 (1 page) |
4 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
23 December 2021 | Registration of charge 055547730009, created on 23 December 2021 (24 pages) |
7 December 2021 | Director's details changed for Mr Ben Harvey Staerck on 7 December 2021 (2 pages) |
7 December 2021 | Appointment of Charlotte Helen Staerck as a director on 7 December 2021 (2 pages) |
5 November 2021 | Satisfaction of charge 3 in full (4 pages) |
23 October 2021 | Satisfaction of charge 055547730005 in full (4 pages) |
23 October 2021 | Satisfaction of charge 055547730004 in full (4 pages) |
15 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 May 2021 | Notification of Furniture Clinic Properties Limited as a person with significant control on 19 March 2021 (2 pages) |
21 May 2021 | Registered office address changed from Unit 10 Hobson Industrial Estate Burnopfield Newcastle upon Tyne Tyne and Wear NE16 6EA to Unit 46 Werdohl Way Number One Industrial Estate Consett DH8 6SZ on 21 May 2021 (1 page) |
16 March 2021 | Registration of charge 055547730008, created on 11 March 2021 (52 pages) |
25 February 2021 | Registration of charge 055547730007, created on 23 February 2021 (85 pages) |
11 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
18 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 055547730004 (5 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
1 September 2018 | Satisfaction of charge 055547730006 in full (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
8 October 2016 | Satisfaction of charge 1 in full (4 pages) |
8 October 2016 | Satisfaction of charge 1 in full (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 June 2016 | Satisfaction of charge 2 in full (4 pages) |
3 June 2016 | Satisfaction of charge 2 in full (4 pages) |
1 December 2015 | Registration of charge 055547730006, created on 20 November 2015 (21 pages) |
1 December 2015 | Registration of charge 055547730006, created on 20 November 2015 (21 pages) |
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 September 2015 | Registration of charge 055547730005, created on 10 September 2015 (7 pages) |
18 September 2015 | Registration of charge 055547730005, created on 10 September 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Registration of charge 055547730004, created on 26 June 2015 (23 pages) |
29 June 2015 | Registration of charge 055547730004, created on 26 June 2015 (23 pages) |
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 January 2014 | Termination of appointment of Gerard Dempsey as a director (1 page) |
13 January 2014 | Termination of appointment of Gerard Dempsey as a director (1 page) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Ben Harvey Staerck on 9 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Ben Harvey Staerck on 9 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Ben Harvey Staerck on 9 September 2013 (2 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 December 2012 | Director's details changed for Mr Ben Staerck on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Ben Staerck on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Ben Staerck on 4 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Cancellation of shares. Statement of capital on 4 May 2012
|
4 May 2012 | Sub-division of shares on 5 April 2012 (5 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Cancellation of shares. Statement of capital on 4 May 2012
|
4 May 2012 | Cancellation of shares. Statement of capital on 4 May 2012
|
4 May 2012 | Sub-division of shares on 5 April 2012 (5 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Sub-division of shares on 5 April 2012 (5 pages) |
1 May 2012 | Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (5 pages) |
1 May 2012 | Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (5 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Termination of appointment of Keith Staerck as a director (2 pages) |
20 April 2012 | Resolutions
|
20 April 2012 | Termination of appointment of Keith Staerck as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Keith Staerck as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Keith Staerck as a director (2 pages) |
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Company name changed zenith promotions LTD\certificate issued on 19/04/12
|
19 April 2012 | Company name changed zenith promotions LTD\certificate issued on 19/04/12
|
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of Mr Gerard Thomas Dempsey as a director (3 pages) |
23 November 2010 | Appointment of Mr Gerard Thomas Dempsey as a director (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Ben Staerck on 6 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Keith Roger Staerck on 6 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Keith Roger Staerck on 6 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Mr Ben Staerck on 6 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Ben Staerck on 6 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Keith Roger Staerck on 6 September 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 June 2010 | Registered office address changed from 29-30 Team Valley Business Centre Earlsway Gateshead Tyne & Wear NE11 0QH England on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 29-30 Team Valley Business Centre Earlsway Gateshead Tyne & Wear NE11 0QH England on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 29-30 Team Valley Business Centre Earlsway Gateshead Tyne & Wear NE11 0QH England on 3 June 2010 (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 9 oakfield rd whickham newcastle upon tyne NE16 6HG (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 9 oakfield rd whickham newcastle upon tyne NE16 6HG (1 page) |
5 December 2008 | Director's change of particulars / ben staerick / 05/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / ben staerick / 05/12/2008 (1 page) |
1 December 2008 | Return made up to 06/09/08; full list of members (4 pages) |
1 December 2008 | Return made up to 06/09/08; full list of members (4 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 9 oldfield rd whickham newcastle upon tyne NE16 6HG (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 9 oldfield rd whickham newcastle upon tyne NE16 6HG (1 page) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 November 2007 | Ad 07/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2007 | Ad 07/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 September 2006 | Return made up to 06/09/06; full list of members
|
22 September 2006 | Return made up to 06/09/06; full list of members
|
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Incorporation (9 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Incorporation (9 pages) |
6 September 2005 | Secretary resigned (1 page) |