CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED was incorporated 47 years ago on 15/02/1977 and has the registered number: 01298682. The accounts status is SMALL and accounts are next due on 30/09/2024.

CONTRACT FURNISHING AND DESIGN ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6TH FLOOR
LONDON
EC2Y 5AU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CONTRACT FURNISHING ASSOCIATION LIMITED (until 27/09/2009)

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEBASTIAN ROLLIE ATTARD Jul 1988 British Director 2022-12-15 CURRENT
MS SUZANNE LEILA RALTON Jul 1954 British Director 2021-03-04 CURRENT
MR CHARLES GORDON RAE Jun 1963 British Director 1999-11-09 CURRENT
ANGELA PATERSON Jan 1960 British Director 2022-03-01 CURRENT
MS CAROLYN MITCHELL Jun 1967 British Director 2001-10-31 CURRENT
RODNEY KINGTON MCMAHON Oct 1955 British Director 2001-12-12 CURRENT
MR ALISTAIR STORRAR GOUGH May 1963 British Director 2014-08-01 CURRENT
JOANNE LESLEY GIBSON Jul 1970 British Director 2022-09-15 CURRENT
MR MILAN CVETKOVIC May 1957 British Director 2011-05-11 CURRENT
MR STEPHEN JOHN RUSSELL Jun 1966 British Director 2023-03-03 CURRENT
MR SEAN HOLT Secretary 2024-02-16 CURRENT
KEITH DAVID OLIVER Mar 1953 British Secretary 2000-03-10 UNTIL 2001-03-06 RESIGNED
MR ANTHONY JOHN WILLIAM ATTARD Apr 1958 British Director 1998-11-02 UNTIL 2019-09-11 RESIGNED
PETER JAMES MARRINER Nov 1950 Secretary 2001-03-06 UNTIL 2004-11-18 RESIGNED
MR MICHAEL JOHN BUGLER May 1947 British Secretary 2004-11-18 UNTIL 2007-12-11 RESIGNED
MRS ELISABETH MARGARET MURRAY Feb 1943 British Secretary RESIGNED
MR NICHOLAS JOHN HOOPER Mar 1947 British Director 2007-12-11 UNTIL 2012-05-30 RESIGNED
MR PATRICK ANTHONY GOFF Jan 1947 British Director 2005-12-15 UNTIL 2007-04-01 RESIGNED
FRANCES GILLIAN CRACKNEL Aug 1962 British Director 2005-12-15 UNTIL 2008-10-30 RESIGNED
MR GARY STUART CROSBIE Aug 1964 British Director 2004-11-18 UNTIL 2008-10-30 RESIGNED
ALUN RODERICK DAVIES Mar 1957 British Director 2000-03-07 UNTIL 2000-11-21 RESIGNED
ELIZABETH JOAN PEACOCK Sep 1937 British Secretary 2004-11-18 UNTIL 2005-12-15 RESIGNED
MRS JANNETTE YVONNE PHILLIPS British Secretary 2007-12-11 UNTIL 2015-10-15 RESIGNED
MRS VICTORIA CHRISTEL BROWN Secretary 2015-12-01 UNTIL 2024-02-16 RESIGNED
MISS ANNE ELIZABETH ATKINSON Jun 1960 British Director 2000-11-21 UNTIL 2002-11-06 RESIGNED
DIRECTOR DAVID ANTHONY HILL Aug 1944 British Director RESIGNED
MR TERRY BARBER Jan 1949 British Director 2011-05-11 UNTIL 2015-06-17 RESIGNED
JAMES EDWARD BASSANT Sep 1966 British Director 2021-03-04 UNTIL 2023-09-21 RESIGNED
MR HENRY RICHARD BLACKWELL Apr 1951 British Director 2004-11-18 UNTIL 2006-03-07 RESIGNED
SANDRA LYNNE ELIZABETH LYONS Nov 1964 British Director 2000-11-21 UNTIL 2002-11-06 RESIGNED
MR PETER GEORGE KEEN Apr 1944 British Director RESIGNED
ROGER HARRY AMES May 1946 British Director RESIGNED
MR MICHAEL JOHN BUGLER May 1947 British Director 2002-11-06 UNTIL 2007-12-11 RESIGNED
DR COLIN ARTHUR AITKENHEAD Dec 1941 British Director 1994-09-13 UNTIL 1995-09-12 RESIGNED
MR JOHN WYTHE SLATER CHALKER Jul 1952 British Director 1997-09-16 UNTIL 2002-11-06 RESIGNED
SANDRA BENNETT Aug 1942 British Director RESIGNED
SIMON PAUL COTTERRELL Mar 1950 British Director 1994-09-13 UNTIL 2001-10-31 RESIGNED
MR MICHAEL JAMES HOLMES Oct 1961 British Director 2018-06-06 UNTIL 2023-01-12 RESIGNED
ANTOINE LESLIE HUTTON Jul 1939 British Director 2003-10-29 UNTIL 2005-12-15 RESIGNED
MR RICHARD KIERON KAYE Dec 1959 British Director 2002-11-06 UNTIL 2003-10-29 RESIGNED
RICHARD MAGNUS EDWARDS Jan 1939 British Director 1993-10-12 UNTIL 2000-11-21 RESIGNED
MR ROBERT REGINALD JAMES CHELSOM Aug 1953 British Director 2009-05-13 UNTIL 2014-06-17 RESIGNED
MRS ELIZABETH JANE LANE Jun 1960 British Director 2017-06-09 UNTIL 2023-09-21 RESIGNED
MR ROBERT CHARLES LEE Apr 1948 British Director 2006-09-01 UNTIL 2011-03-09 RESIGNED
MR CHARLES MAURICE LEON Oct 1956 British Director 2012-05-30 UNTIL 2014-04-02 RESIGNED
TIMOTHY JOLYON HOOLEY Dec 1903 British Director RESIGNED
MR JOHN JAMES TRICKETT ASHWORTH Aug 1946 British Director 2007-12-11 UNTIL 2010-05-12 RESIGNED
JAMES HENRY GIDDINGS Mar 1956 British Director 2001-10-31 UNTIL 2003-10-27 RESIGNED
MR BRADLEY PATRICK FOOT May 1960 British Director 2005-12-15 UNTIL 2008-05-21 RESIGNED
ANTHONY ROBERT FALKINGHAM Apr 1943 British Director 2000-11-21 UNTIL 2005-12-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MPL HOME LIMITED LONDON Active FULL 46410 - Wholesale of textiles
TEKTURA LIMITED LONDON Active SMALL 46900 - Non-specialised wholesale trade
CREATION BAUMANN LTD LONDON Active SMALL 46410 - Wholesale of textiles
AIRTO LIMITED LONDON UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
LORELEI HOUSE MANAGEMENT COMPANY LIMITED HIGHGATE Active MICRO ENTITY 98000 - Residents property management
MORGAN CONTRACT FURNITURE LIMITED LONDON Active SMALL 31010 - Manufacture of office and shop furniture
OLD CHELSEA MEWS MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
AGUA FABRICS LIMITED LONDON Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
THE DESIGN ASSOCIATION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 58141 - Publishing of learned journals
TALYBONT-ON-USK ENERGY BRECON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
3 CLIFFORD ROAD (BEXHILL) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
FURNITURE MAKERS' COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NO.21/23 DRAYCOTT PLACE TENANTS' MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
BRITISH FURNITURE CONFEDERATION SKIPTON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FIRST RUNG TRADING LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
36 ALBION ROAD MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
RED KITE PRODUCTS LTD LONDON Active MICRO ENTITY 22190 - Manufacture of other rubber products
MEDIA LOTTO LTD BEDFORD ENGLAND Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
INDIGONE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-10-06 31-12-2022 208,779 Cash 222,033 equity
ACCOUNTS - Final Accounts 2022-06-30 31-12-2021 325,775 Cash 259,201 equity
ACCOUNTS - Final Accounts 2021-04-10 31-12-2020 329,886 Cash 242,267 equity
ACCOUNTS - Final Accounts 2020-04-29 31-12-2019 387,204 Cash 281,733 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TDA GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
TOTEM PROPERTY MANAGEMENT LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VIKENIAS UK LTD LONDON UNITED KINGDOM Active SMALL 46450 - Wholesale of perfume and cosmetics
ALJ STUDIO LIMITED LONDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ALGORITHMIC LABORATORIES LIMITED LONDON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
XILANT FIRE AND SECURITY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
XILANT MAINTENANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 33200 - Installation of industrial machinery and equipment
WELL HOUSE PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VIRTUTECH PRIVATE LTD LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
WATERIZED LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.