About

Registered Number: 09094307
Date of Incorporation: 19/06/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Windrush Park Road, Whitney, Oxfordshire, OX29 7DZ

 

Based in Oxfordshire, Corndell Quality Furniture Ltd was established in 2014, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Beale, Adam Phillip, Foster, Ivan, Mills, Melanie, Fogel, Cyril Lawrence, Jackson, Steven Lawrence, Kennedy, Kelvin Scott, Richards, Simon John, Van Eden, Maarten in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Adam Phillip 08 June 2020 - 1
FOSTER, Ivan 26 November 2019 - 1
MILLS, Melanie 12 December 2016 - 1
FOGEL, Cyril Lawrence 19 June 2014 16 July 2014 1
JACKSON, Steven Lawrence 19 June 2014 19 December 2014 1
KENNEDY, Kelvin Scott 19 December 2014 12 December 2016 1
RICHARDS, Simon John 01 September 2017 08 June 2020 1
VAN EDEN, Maarten 12 December 2016 01 December 2019 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
RESOLUTIONS - N/A 18 June 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
SH01 - Return of Allotment of shares 09 June 2020
PSC07 - N/A 17 January 2020
PSC01 - N/A 17 January 2020
AUD - Auditor's letter of resignation 14 January 2020
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 26 November 2019
RESOLUTIONS - N/A 19 November 2019
SH01 - Return of Allotment of shares 30 October 2019
AAMD - Amended Accounts 24 September 2019
AA - Annual Accounts 17 September 2019
MR04 - N/A 29 August 2019
MR05 - N/A 10 July 2019
CS01 - N/A 12 June 2019
PSC02 - N/A 03 May 2019
RESOLUTIONS - N/A 24 October 2018
SH01 - Return of Allotment of shares 15 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 11 June 2018
RESOLUTIONS - N/A 05 December 2017
AP01 - Appointment of director 12 September 2017
SH01 - Return of Allotment of shares 24 August 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
SH01 - Return of Allotment of shares 06 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 01 July 2016
AA01 - Change of accounting reference date 25 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 08 July 2015
AA01 - Change of accounting reference date 08 July 2015
CH01 - Change of particulars for director 26 January 2015
AP01 - Appointment of director 10 January 2015
TM01 - Termination of appointment of director 10 January 2015
AD01 - Change of registered office address 18 December 2014
AP01 - Appointment of director 16 October 2014
MR01 - N/A 02 August 2014
MR01 - N/A 01 August 2014
SH01 - Return of Allotment of shares 21 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
NEWINC - New incorporation documents 19 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Outstanding

N/A

A registered charge 18 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.