About

Registered Number: 02730067
Date of Incorporation: 10/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Colman House, 5th Floor, King Street, Maidstone, Kent, ME14 1JE

 

Having been setup in 1992, Exclusive Furniture Ltd has its registered office in King Street, Maidstone, Kent. Currently we aren't aware of the number of employees at the Exclusive Furniture Ltd. There is one director listed as Bromwich, Mark Charles for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMWICH, Mark Charles 10 July 1992 25 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 04 December 2015
SH01 - Return of Allotment of shares 28 July 2015
SH01 - Return of Allotment of shares 28 July 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 24 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 August 2012
AA01 - Change of accounting reference date 14 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
353 - Register of members 26 August 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2005
225 - Change of Accounting Reference Date 31 January 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 10 August 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 11 March 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 03 September 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
123 - Notice of increase in nominal capital 09 August 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 22 July 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
AA - Annual Accounts 06 May 1994
288 - N/A 15 April 1994
288 - N/A 22 February 1994
363s - Annual Return 25 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1993
287 - Change in situation or address of Registered Office 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
NEWINC - New incorporation documents 10 July 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.