Founded in 1920, Ercol Furniture Ltd have registered office in Princes Risborough, it has a status of "Active". This organisation is registered for VAT. The current directors of Ercol Furniture Ltd are listed as Galbraith, Rachel Lydia, Koch, Arno Eduard, Maskrey, Antony Charles, Tadros, Henry, Cowling, John Philip, Ercolani, Lucia Elizabeth, Garratt, Nicholas Mark, Goldring, Timothy John, Green, Stuart Francis, Morrison Clarke, Matthew Roy, Pedel, Donald Raymond, Spademan, Philip, Sugrue, Daniel Christopher, Van Den Broecke, Jaak Floris, Professor, Wassermann, Naomi Ruth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALBRAITH, Rachel Lydia | 13 January 2014 | - | 1 |
KOCH, Arno Eduard | 17 February 2020 | - | 1 |
MASKREY, Antony Charles | 03 September 2018 | - | 1 |
TADROS, Henry | 02 July 2018 | - | 1 |
COWLING, John Philip | 01 February 1993 | 11 September 2006 | 1 |
ERCOLANI, Lucia Elizabeth | 01 February 1993 | 31 December 2004 | 1 |
GARRATT, Nicholas Mark | 12 April 2005 | 05 September 2018 | 1 |
GOLDRING, Timothy John | N/A | 09 April 1993 | 1 |
GREEN, Stuart Francis | 17 May 1999 | 31 December 2001 | 1 |
MORRISON CLARKE, Matthew Roy | 14 August 2006 | 02 October 2007 | 1 |
PEDEL, Donald Raymond | N/A | 25 May 1993 | 1 |
SPADEMAN, Philip | 01 January 2013 | 30 November 2017 | 1 |
SUGRUE, Daniel Christopher | 04 December 2017 | 18 November 2019 | 1 |
VAN DEN BROECKE, Jaak Floris, Professor | 01 September 1997 | 30 November 2005 | 1 |
WASSERMANN, Naomi Ruth | 01 January 2013 | 13 September 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
MR01 - N/A | 18 June 2020 | |
AP01 - Appointment of director | 18 February 2020 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
AA - Annual Accounts | 09 October 2019 | |
RESOLUTIONS - N/A | 21 August 2019 | |
MA - Memorandum and Articles | 21 August 2019 | |
MR04 - N/A | 21 August 2019 | |
MR01 - N/A | 15 August 2019 | |
CS01 - N/A | 18 July 2019 | |
MR04 - N/A | 28 May 2019 | |
MR01 - N/A | 23 May 2019 | |
AD01 - Change of registered office address | 11 April 2019 | |
SH01 - Return of Allotment of shares | 11 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
AP01 - Appointment of director | 07 September 2018 | |
TM01 - Termination of appointment of director | 07 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
MR04 - N/A | 19 June 2018 | |
AP01 - Appointment of director | 05 December 2017 | |
TM01 - Termination of appointment of director | 05 December 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
CS01 - N/A | 15 July 2016 | |
TM01 - Termination of appointment of director | 13 May 2016 | |
TM02 - Termination of appointment of secretary | 13 May 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 19 September 2014 | |
CH01 - Change of particulars for director | 11 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AP01 - Appointment of director | 21 February 2014 | |
TM01 - Termination of appointment of director | 13 September 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AP01 - Appointment of director | 02 January 2013 | |
AA - Annual Accounts | 21 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
AR01 - Annual Return | 12 July 2012 | |
RESOLUTIONS - N/A | 19 March 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 19 March 2012 | |
CC04 - Statement of companies objects | 19 March 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AP01 - Appointment of director | 02 November 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
CH03 - Change of particulars for secretary | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
RESOLUTIONS - N/A | 30 October 2009 | |
SH01 - Return of Allotment of shares | 14 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 26 October 2006 | |
288b - Notice of resignation of directors or secretaries | 27 September 2006 | |
288a - Notice of appointment of directors or secretaries | 27 September 2006 | |
363s - Annual Return | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 30 July 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
AA - Annual Accounts | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
RESOLUTIONS - N/A | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
363s - Annual Return | 19 July 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 25 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2002 | |
287 - Change in situation or address of Registered Office | 18 September 2002 | |
363s - Annual Return | 21 July 2002 | |
AA - Annual Accounts | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
395 - Particulars of a mortgage or charge | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 14 December 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2001 | |
363s - Annual Return | 10 August 2001 | |
AA - Annual Accounts | 18 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
AA - Annual Accounts | 25 June 1999 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 08 September 1997 | |
363s - Annual Return | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 01 August 1997 | |
288b - Notice of resignation of directors or secretaries | 01 August 1997 | |
AA - Annual Accounts | 09 June 1997 | |
288a - Notice of appointment of directors or secretaries | 13 January 1997 | |
363s - Annual Return | 25 July 1996 | |
AA - Annual Accounts | 09 May 1996 | |
AA - Annual Accounts | 09 May 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 November 1995 | |
363s - Annual Return | 26 July 1995 | |
395 - Particulars of a mortgage or charge | 14 February 1995 | |
363s - Annual Return | 07 August 1994 | |
AA - Annual Accounts | 28 June 1994 | |
288 - N/A | 05 May 1994 | |
363s - Annual Return | 15 July 1993 | |
288 - N/A | 14 July 1993 | |
AA - Annual Accounts | 01 July 1993 | |
288 - N/A | 29 April 1993 | |
288 - N/A | 15 February 1993 | |
288 - N/A | 15 February 1993 | |
288 - N/A | 15 February 1993 | |
363b - Annual Return | 27 August 1992 | |
363(287) - N/A | 27 August 1992 | |
AA - Annual Accounts | 15 July 1992 | |
288 - N/A | 05 June 1992 | |
288 - N/A | 09 August 1991 | |
AA - Annual Accounts | 22 July 1991 | |
363b - Annual Return | 22 July 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 18 October 1990 | |
AA - Annual Accounts | 10 August 1989 | |
363 - Annual Return | 10 August 1989 | |
AA - Annual Accounts | 27 January 1989 | |
363 - Annual Return | 27 January 1989 | |
288 - N/A | 31 May 1988 | |
288 - N/A | 01 March 1988 | |
AA - Annual Accounts | 18 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 January 1988 | |
363 - Annual Return | 22 September 1987 | |
288 - N/A | 13 March 1987 | |
AA - Annual Accounts | 06 October 1986 | |
363 - Annual Return | 28 August 1986 | |
CERTNM - Change of name certificate | 30 January 1984 | |
AA - Annual Accounts | 28 June 1977 | |
363 - Annual Return | 11 August 1976 | |
MISC - Miscellaneous document | 26 January 1920 | |
NEWINC - New incorporation documents | 26 January 1920 | |
287 - Change in situation or address of Registered Office | 23 January 1920 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2020 | Outstanding |
N/A |
A registered charge | 09 August 2019 | Outstanding |
N/A |
A registered charge | 22 May 2019 | Fully Satisfied |
N/A |
Debenture | 15 July 2003 | Outstanding |
N/A |
Mortgage deed | 29 January 2002 | Fully Satisfied |
N/A |
An assignement of contract rights | 24 October 2001 | Fully Satisfied |
N/A |
Single debenture | 09 February 1995 | Fully Satisfied |
N/A |
Single debenture | 04 July 1984 | Fully Satisfied |
N/A |
Legal charge | 19 April 1983 | Fully Satisfied |
N/A |
Single debenture | 23 June 1948 | Fully Satisfied |
N/A |
Resolution confirming and ratifying fourth mortgage debenture | 09 June 1927 | Fully Satisfied |
N/A |
Resolution confirming & ratifying third mortgage debenture | 07 May 1925 | Fully Satisfied |
N/A |
Resolution confirming & ratifying second mortgage debenture | 28 March 1923 | Fully Satisfied |
N/A |
Second mortgage | 28 March 1923 | Fully Satisfied |
N/A |
Resolution confirming and ratifying mortgate | 02 December 1920 | Fully Satisfied |
N/A |
Resolution confirming & ratifying first mortgage debenture | 02 December 1920 | Fully Satisfied |
N/A |
Mortgage | 02 December 1920 | Fully Satisfied |
N/A |