REALLY COMFY BEDS LIMITED
Overview
Company Name | REALLY COMFY BEDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06455834 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REALLY COMFY BEDS LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REALLY COMFY BEDS LIMITED located?
Registered Office Address | Unit 8 69 St Mark's Road W10 6JG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REALLY COMFY BEDS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REALLY COMFY BEDS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for REALLY COMFY BEDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kirsty Rowena Homer as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Wynford Marshall as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 064558340003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Mr Samuel Brian Perkins as a director on Mar 09, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Theodore Alban Edward Sheppard on Jan 20, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Ashley Barley as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Theodore Alban Edward Sheppard as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert White as a director on Jun 07, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Charles Wynford Marshall on Mar 07, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Melissa Marshall as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Cavendish Square Secretariat as a secretary on Nov 12, 2021 | 2 pages | AP04 | ||||||||||
Appointment of Mr Clive Robert Lewis as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Joseph Lewis as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Grahame Holloway as a director on Nov 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of REALLY COMFY BEDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAVENDISH SQUARE SECRETARIAT | Secretary | Seymour Mews W1H 6BN London 26-37 England |
| 3041680001 | ||||||||||
BLIXEN-FINECKE, Anne Marie | Director | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | England | British | Chief Financial Officer | 265378650001 | ||||||||
HOMER, Kirsty Rowena | Director | W5 1DR West Gate Chelsea House London United Kingdom | United Kingdom | British | Director | 311916290001 | ||||||||
LEWIS, Benjamin Joseph | Director | Seymour Mews House Seymour Mews W1H 6BN London 26-37 England | England | British | Director | 159921200002 | ||||||||
LEWIS, Clive Robert | Director | Seymour Mews House Seymour Mews W1H 6BN London 26-37 England | England | British | Director | 35071700007 | ||||||||
PERKINS, Samuel Brian | Director | W10 6JG London Unit 8, 69 St Mark's Road United Kingdom | United Kingdom | British | Ceo | 291488750001 | ||||||||
SHEPPARD, Theodore Alban Edward | Director | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | England | British | Director | 296107020001 | ||||||||
MARSHALL, Melissa | Secretary | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | 167543190001 | |||||||||||
WEATHERILL, Melissa | Secretary | 10 Balliol Road W10 6LX London Ground Floor Flat United Kingdom | British | 126606460002 | ||||||||||
BARLEY, Neil Ashley | Director | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | United Kingdom | British | Chief Operating Officer | 242586330001 | ||||||||
HOLLOWAY, Mark Grahame | Director | Studio Building Eversham Street W11 4AJ London Loaf, 2nd Floor England | England | British | Director | 116751030001 | ||||||||
MARSHALL, Charles Wynford | Director | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | England | British | Director | 126606450006 | ||||||||
PARFITT, Tim James | Director | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | England | British | Accountant | 80056700002 | ||||||||
PIGOTT, Helen | Director | 2nd Floor 21 Evesham Street W11 4AJ London Studio Building United Kingdom | United Kingdom | British | Buying And Merchandising Director | 221881430001 | ||||||||
WHITE, Robert | Director | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | United Kingdom | British | Marketing Director | 221886270001 |
Who are the persons with significant control of REALLY COMFY BEDS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Loaf Holdings Ltd | Feb 23, 2021 | 69 St. Marks Road W10 6JG London Unit 8 England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Charles Wynford Marshall | Apr 06, 2016 | 69 St Mark's Road W10 6JG London Unit 8 United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0