About

Registered Number: 01339448
Date of Incorporation: 18/11/1977 (46 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

 

Based in Uxbridge, Emblem Furniture Ltd was setup in 1977. The companies directors are listed as Lown, Bryan William, Lown, Brian William, Simmonds, Louisa Jane at Companies House. The business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWN, Brian William N/A - 1
Secretary Name Appointed Resigned Total Appointments
LOWN, Bryan William 16 December 2000 - 1
SIMMONDS, Louisa Jane N/A 16 December 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 September 2019
RESOLUTIONS - N/A 04 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2019
LIQ02 - N/A 04 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 December 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
AA - Annual Accounts 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 08 April 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH01 - Change of particulars for director 25 March 2015
CH03 - Change of particulars for secretary 25 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 24 December 2014
RESOLUTIONS - N/A 06 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 06 August 2014
SH08 - Notice of name or other designation of class of shares 06 August 2014
CC04 - Statement of companies objects 06 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 06 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 January 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 23 January 2010
CH01 - Change of particulars for director 23 January 2010
AA - Annual Accounts 12 January 2010
RESOLUTIONS - N/A 19 January 2009
AA - Annual Accounts 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
123 - Notice of increase in nominal capital 19 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 22 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 29 January 2005
363s - Annual Return 30 December 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 13 December 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
363s - Annual Return 29 December 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 24 December 1999
287 - Change in situation or address of Registered Office 11 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 13 January 1999
287 - Change in situation or address of Registered Office 07 January 1999
AA - Annual Accounts 03 February 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 11 February 1996
AA - Annual Accounts 17 January 1995
363s - Annual Return 22 December 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 05 February 1994
287 - Change in situation or address of Registered Office 11 May 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
363 - Annual Return 27 February 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 06 July 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 17 June 1988
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
NEWINC - New incorporation documents 18 November 1977

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.