About

Registered Number: 02945685
Date of Incorporation: 05/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: The Mint Shed Great Myles Farm, Ongar Road, Ongar, Essex, CM15 0LB,

 

Having been setup in 1994, Kaizen Furniture Makers Ltd are based in Essex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHILLING, William 08 July 1994 - 1
WUBBEN, Antonius 09 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MOY, Claire 21 November 2008 - 1
WATERS, Nicola June 08 July 1994 21 November 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 12 May 2020
RESOLUTIONS - N/A 14 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 30 April 2019
RESOLUTIONS - N/A 18 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2019
PSC04 - N/A 01 April 2019
PSC04 - N/A 01 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 July 2016
CH01 - Change of particulars for director 19 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AD01 - Change of registered office address 20 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 July 2015
MR05 - N/A 18 December 2014
AA - Annual Accounts 05 November 2014
AA01 - Change of accounting reference date 05 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 July 2014
AA01 - Change of accounting reference date 25 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AR01 - Annual Return 15 August 2012
AD04 - Change of location of company records to the registered office 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2010
CH01 - Change of particulars for director 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 August 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 20 July 2005
AA - Annual Accounts 01 June 2005
287 - Change in situation or address of Registered Office 12 November 2004
363a - Annual Return 13 July 2004
353 - Register of members 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 29 April 2003
RESOLUTIONS - N/A 08 April 2003
RESOLUTIONS - N/A 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
395 - Particulars of a mortgage or charge 27 November 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 15 July 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 03 August 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 23 July 1999
AAMD - Amended Accounts 14 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 24 May 1998
287 - Change in situation or address of Registered Office 13 February 1998
363s - Annual Return 13 August 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 12 July 1996
287 - Change in situation or address of Registered Office 25 June 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 06 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 August 1994
288 - N/A 22 July 1994
288 - N/A 22 July 1994
CERTNM - Change of name certificate 21 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
287 - Change in situation or address of Registered Office 14 July 1994
NEWINC - New incorporation documents 05 July 1994

Mortgages & Charges

Description Date Status Charge by
Charge over receivables 06 March 2013 Outstanding

N/A

Debenture 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.