About

Registered Number: 05295089
Date of Incorporation: 24/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Old Church, St. James Street, Yarmouth, Isle Of Wight, PO41 0NU

 

Based in Yarmouth in Isle Of Wight, Old Park Furnishings Ltd was setup in 2004, it has a status of "Active". There are 5 directors listed as Jenny Barnes And Co Ltd, Saud, Sarah Jane, Jenny Barnes & Co Ltd, Butcher, Sean, Russell, Julian Charles for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Sean 24 November 2004 12 March 2007 1
RUSSELL, Julian Charles 18 August 2009 14 June 2020 1
Secretary Name Appointed Resigned Total Appointments
JENNY BARNES AND CO LTD 17 June 2008 - 1
SAUD, Sarah Jane 24 November 2004 12 March 2007 1
JENNY BARNES & CO LTD 12 March 2007 30 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 July 2020
PSC04 - N/A 27 July 2020
PSC07 - N/A 27 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 07 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 13 November 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 May 2013
AD01 - Change of registered office address 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 16 December 2009
AD01 - Change of registered office address 06 October 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363s - Annual Return 31 March 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
225 - Change of Accounting Reference Date 11 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.