Company NameFurniture Clinic Limited
DirectorBen Harvey Staerck
Company StatusActive
Company Number05554773
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Previous NameZenith Promotions Ltd

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Ben Harvey Staerck
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(1 day after company formation)
Appointment Duration18 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Werdohl Way
Number One Industrial Estate
Consett
DH8 6SZ
Director NameMr Keith Roger Staerck
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Oakfield Road
Whickham
Tyne & Wear
NE16 5HG
Secretary NameMr Keith Roger Staerck
NationalityBritish
StatusResigned
Appointed07 September 2005(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2012)
RoleDirector Sales
Country of ResidenceEngland
Correspondence Address9 Oakfield Road
Whickham
Tyne & Wear
NE16 5HG
Director NameMr Gerard Thomas Dempsey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
Tyne And Wear
NE16 6EA
Director NameCharlotte Helen Staerck
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2021(16 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 46 Werdohl Way
Number One Industrial Estate
Consett
DH8 6SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefurnitureclinic.com

Location

Registered AddressUnit 46 Werdohl Way
Number One Industrial Estate
Consett
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01Ben Staerck
89.00%
Ordinary
618 at £0.01Keith Staerck
11.00%
Ordinary

Financials

Year2014
Net Worth£449,217
Cash£120,148
Current Liabilities£208,377

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

23 December 2021Delivered on: 23 December 2021
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
11 March 2021Delivered 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 2021Delivered on: 25 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 1 December 2015
Persons entitled: The North East Growth 500 Plus LP

Classification: A registered charge
Outstanding
10 September 2015Delivered 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 2015Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

23 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
20 April 2022Termination of appointment of Charlotte Helen Staerck as a director on 20 April 2022 (1 page)
4 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
23 December 2021Registration of charge 055547730009, created on 23 December 2021 (24 pages)
7 December 2021Director's details changed for Mr Ben Harvey Staerck on 7 December 2021 (2 pages)
7 December 2021Appointment of Charlotte Helen Staerck as a director on 7 December 2021 (2 pages)
5 November 2021Satisfaction of charge 3 in full (4 pages)
23 October 2021Satisfaction of charge 055547730005 in full (4 pages)
23 October 2021Satisfaction of charge 055547730004 in full (4 pages)
15 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 May 2021Notification of Furniture Clinic Properties Limited as a person with significant control on 19 March 2021 (2 pages)
21 May 2021Registered 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 2021Registration of charge 055547730008, created on 11 March 2021 (52 pages)
25 February 2021Registration of charge 055547730007, created on 23 February 2021 (85 pages)
11 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 March 2019Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
18 March 2019Part of the property or undertaking has been released and no longer forms part of charge 055547730004 (5 pages)
14 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
1 September 2018Satisfaction of charge 055547730006 in full (4 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 October 2016Satisfaction of charge 1 in full (4 pages)
8 October 2016Satisfaction of charge 1 in full (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Satisfaction of charge 2 in full (4 pages)
1 December 2015Registration of charge 055547730006, created on 20 November 2015 (21 pages)
1 December 2015Registration of charge 055547730006, created on 20 November 2015 (21 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56.18
(3 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56.18
(3 pages)
21 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 56.18
(3 pages)
18 September 2015Registration of charge 055547730005, created on 10 September 2015 (7 pages)
18 September 2015Registration of charge 055547730005, created on 10 September 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Registration of charge 055547730004, created on 26 June 2015 (23 pages)
29 June 2015Registration of charge 055547730004, created on 26 June 2015 (23 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 56.18
(3 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 56.18
(3 pages)
6 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 56.18
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Termination of appointment of Gerard Dempsey as a director (1 page)
13 January 2014Termination of appointment of Gerard Dempsey as a director (1 page)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 56.18
(4 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 56.18
(4 pages)
16 September 2013Director's details changed for Mr Ben Harvey Staerck on 9 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Ben Harvey Staerck on 9 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Ben Harvey Staerck on 9 September 2013 (2 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 56.18
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 December 2012Director's details changed for Mr Ben Staerck on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Ben Staerck on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Ben Staerck on 4 December 2012 (2 pages)
3 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Cancellation of shares. Statement of capital on 4 May 2012
  • GBP 56.18
(4 pages)
4 May 2012Sub-division of shares on 5 April 2012 (5 pages)
4 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Cancellation of shares. Statement of capital on 4 May 2012
  • GBP 56.18
(4 pages)
4 May 2012Cancellation of shares. Statement of capital on 4 May 2012
  • GBP 56.18
(4 pages)
4 May 2012Sub-division of shares on 5 April 2012 (5 pages)
4 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2012Sub-division of shares on 5 April 2012 (5 pages)
1 May 2012Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (5 pages)
1 May 2012Particulars for the registration of a charge to secure a series of debentures / charge no: 3 (5 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2012Termination of appointment of Keith Staerck as a director (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2012Termination of appointment of Keith Staerck as a secretary (2 pages)
20 April 2012Termination of appointment of Keith Staerck as a secretary (2 pages)
20 April 2012Termination of appointment of Keith Staerck as a director (2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Company name changed zenith promotions LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(2 pages)
19 April 2012Company name changed zenith promotions LTD\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(2 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
23 November 2010Appointment of Mr Gerard Thomas Dempsey as a director (3 pages)
23 November 2010Appointment of Mr Gerard Thomas Dempsey as a director (3 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Ben Staerck on 6 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Keith Roger Staerck on 6 September 2010 (2 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Keith Roger Staerck on 6 September 2010 (2 pages)
14 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr Ben Staerck on 6 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Ben Staerck on 6 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Keith Roger Staerck on 6 September 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 June 2010Registered 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 2010Registered 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 2010Registered 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 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 December 2008Registered office changed on 05/12/2008 from 9 oakfield rd whickham newcastle upon tyne NE16 6HG (1 page)
5 December 2008Registered office changed on 05/12/2008 from 9 oakfield rd whickham newcastle upon tyne NE16 6HG (1 page)
5 December 2008Director's change of particulars / ben staerick / 05/12/2008 (1 page)
5 December 2008Director's change of particulars / ben staerick / 05/12/2008 (1 page)
1 December 2008Return made up to 06/09/08; full list of members (4 pages)
1 December 2008Return made up to 06/09/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 9 oldfield rd whickham newcastle upon tyne NE16 6HG (1 page)
28 November 2008Registered office changed on 28/11/2008 from 9 oldfield rd whickham newcastle upon tyne NE16 6HG (1 page)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 November 2007Ad 07/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2007Ad 07/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2007Return made up to 06/09/07; full list of members (2 pages)
2 October 2007Return made up to 06/09/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Incorporation (9 pages)
6 September 2005Director resigned (1 page)
6 September 2005Incorporation (9 pages)
6 September 2005Secretary resigned (1 page)