About

Registered Number: 02759359
Date of Incorporation: 27/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Furniture Makers' Hall, 12 Austin Friars, London, EC2N 2HE

 

The Worshipful Company of Furniture Makers' Charitable Funds Incorporating the Furnishing Trades Benevolent Association was registered on 27 October 1992 and are based in London, it's status at Companies House is "Active". The Worshipful Company of Furniture Makers' Charitable Funds Incorporating the Furnishing Trades Benevolent Association has 26 directors listed as Westbrooke, Jonathan Charles, Attard, Anrthony, Garforth-bles, Hugh, Hindmarsh, Thomas Joseph, Group Captain, Kerrigan, Charles Patrick, Maris, Gordon Charles, Allen, John Thomas, Barber, Eric Crompton, Braid, Andrew David, Clark, Adam, Collins, Jonathan, Danby, Sandra, Gardner, Stanley Albert William, Grant, John Mclaren, Johnson, Victor William, Lawrence, Joy Gwendolen, Lebus, Oliver Hart Herman, Liddie, John Graham, Mann, David William, Manning, Christopher Patrick, Marriner, Charles Owen, Taylor, Brian Ernest John, Vaughan, Andrew Richard, White, George Thomas, Williams, Brian Herbert, Williams, Penelope Janet Wendy Victoria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTARD, Anrthony 08 February 2012 - 1
GARFORTH-BLES, Hugh 05 October 2017 - 1
ALLEN, John Thomas 01 December 1992 04 May 1995 1
BARBER, Eric Crompton 24 May 1994 18 June 1997 1
BRAID, Andrew David 26 May 2005 20 May 2008 1
CLARK, Adam 22 February 2001 12 August 2004 1
COLLINS, Jonathan 09 November 2006 22 May 2008 1
DANBY, Sandra 17 June 1998 22 February 2001 1
GARDNER, Stanley Albert William 27 October 1992 11 March 1995 1
GRANT, John Mclaren 01 December 1992 13 June 1996 1
JOHNSON, Victor William 27 October 1992 23 September 1995 1
LAWRENCE, Joy Gwendolen 23 May 1996 17 June 1998 1
LEBUS, Oliver Hart Herman 27 October 1992 24 May 1994 1
LIDDIE, John Graham 18 June 1997 19 May 2000 1
MANN, David William 17 June 1998 01 February 2001 1
MANNING, Christopher Patrick 04 August 2008 22 June 2010 1
MARRINER, Charles Owen 01 December 1992 24 May 1994 1
TAYLOR, Brian Ernest John 04 May 1995 13 June 1996 1
VAUGHAN, Andrew Richard 07 August 2008 08 February 2012 1
WHITE, George Thomas 27 October 1992 03 January 1999 1
WILLIAMS, Brian Herbert 18 June 1997 16 August 2001 1
WILLIAMS, Penelope Janet Wendy Victoria 01 December 1992 08 February 2012 1
Secretary Name Appointed Resigned Total Appointments
WESTBROOKE, Jonathan Charles 01 May 2012 - 1
HINDMARSH, Thomas Joseph, Group Captain 01 October 1993 20 May 1999 1
KERRIGAN, Charles Patrick 19 May 2009 01 May 2012 1
MARIS, Gordon Charles 27 October 1992 31 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 08 November 2019
RESOLUTIONS - N/A 30 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 November 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 02 January 2014
AP01 - Appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 29 November 2012
AP03 - Appointment of secretary 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
CERTNM - Change of name certificate 16 November 2012
MISC - Miscellaneous document 16 November 2012
AP01 - Appointment of director 20 April 2012
RESOLUTIONS - N/A 29 February 2012
NM06 - Request to seek comments of government department or other specified body on change of name 29 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA01 - Change of accounting reference date 17 February 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 24 January 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 29 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
363a - Annual Return 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
353 - Register of members 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 25 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 23 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363s - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 01 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
363s - Annual Return 05 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
AA - Annual Accounts 16 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
AA - Annual Accounts 31 May 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
363s - Annual Return 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 22 August 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 10 October 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 26 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 22 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 05 July 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
288 - N/A 06 June 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
363s - Annual Return 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 07 June 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 09 November 1993
288 - N/A 18 October 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1993
NEWINC - New incorporation documents 27 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.