About

Registered Number: 02307708
Date of Incorporation: 20/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 258 Bath Road, Slough, Berkshire, SL1 4DX

 

Furniture Village Ltd was founded on 20 October 1988 and has its registered office in Berkshire, it's status is listed as "Active". The company has one director listed as Bassnett, Frederick at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASSNETT, Frederick 03 August 1998 19 April 1999 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 04 January 2020
MR01 - N/A 27 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 January 2018
PSC02 - N/A 20 November 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 08 May 2008
RESOLUTIONS - N/A 12 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 17 May 2003
287 - Change in situation or address of Registered Office 17 September 2002
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 29 January 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
RESOLUTIONS - N/A 13 December 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 December 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
CERT10 - Re-registration of a company from public to private 05 December 2001
MAR - Memorandum and Articles - used in re-registration 05 December 2001
53 - Application by a public company for re-registration as a private company 05 December 2001
AA - Annual Accounts 27 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
363s - Annual Return 04 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
AA - Annual Accounts 11 August 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
225 - Change of Accounting Reference Date 10 May 2000
363s - Annual Return 09 May 2000
288c - Notice of change of directors or secretaries or in their particulars 09 May 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 12 May 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
RESOLUTIONS - N/A 06 January 1999
RESOLUTIONS - N/A 06 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 15 May 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
RESOLUTIONS - N/A 30 April 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1998
RESOLUTIONS - N/A 12 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
AUD - Auditor's letter of resignation 07 January 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
AA - Annual Accounts 30 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1997
363s - Annual Return 19 May 1997
287 - Change in situation or address of Registered Office 17 April 1997
395 - Particulars of a mortgage or charge 09 December 1996
RESOLUTIONS - N/A 06 October 1996
RESOLUTIONS - N/A 06 October 1996
RESOLUTIONS - N/A 06 October 1996
RESOLUTIONS - N/A 06 October 1996
MEM/ARTS - N/A 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
123 - Notice of increase in nominal capital 06 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 10 May 1996
395 - Particulars of a mortgage or charge 28 September 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 30 March 1995
288 - N/A 08 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 September 1994
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
123 - Notice of increase in nominal capital 24 August 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 27 April 1994
RESOLUTIONS - N/A 09 January 1994
RESOLUTIONS - N/A 09 January 1994
288 - N/A 17 September 1993
288 - N/A 14 May 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
RESOLUTIONS - N/A 25 March 1993
RESOLUTIONS - N/A 25 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
395 - Particulars of a mortgage or charge 04 December 1992
RESOLUTIONS - N/A 18 November 1992
395 - Particulars of a mortgage or charge 29 September 1992
AA - Annual Accounts 28 July 1992
363s - Annual Return 14 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1992
RESOLUTIONS - N/A 28 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1992
RESOLUTIONS - N/A 20 December 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 22 May 1991
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1990
RESOLUTIONS - N/A 08 October 1990
RESOLUTIONS - N/A 08 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1990
AA - Annual Accounts 20 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1990
363 - Annual Return 11 June 1990
287 - Change in situation or address of Registered Office 09 April 1990
288 - N/A 22 February 1990
288 - N/A 22 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
MEM/ARTS - N/A 20 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
RESOLUTIONS - N/A 13 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1989
288 - N/A 13 June 1989
CERT8 - Certificate to entitle a public company to commence business and borrow 26 May 1989
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 May 1989
287 - Change in situation or address of Registered Office 16 May 1989
288 - N/A 25 April 1989
288 - N/A 25 April 1989
RESOLUTIONS - N/A 24 April 1989
RESOLUTIONS - N/A 24 April 1989
123 - Notice of increase in nominal capital 24 April 1989
287 - Change in situation or address of Registered Office 29 December 1988
CERTNM - Change of name certificate 07 December 1988
CERTNM - Change of name certificate 07 December 1988
287 - Change in situation or address of Registered Office 29 November 1988
NEWINC - New incorporation documents 20 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2019 Outstanding

N/A

Debenture 16 May 2007 Outstanding

N/A

Assignment of the policies 22 January 2002 Outstanding

N/A

Debenture 06 December 2001 Outstanding

N/A

Mortgage debenture 04 December 1996 Fully Satisfied

N/A

Debenture 22 September 1995 Fully Satisfied

N/A

Legal charge 27 November 1992 Fully Satisfied

N/A

Legal charge 23 September 1992 Fully Satisfied

N/A

Debenture 24 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.