One-call Furniture Limited LONDON


One-call Furniture started in year 2003 as Private Limited Company with registration number 04721710. The One-call Furniture company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 923 Finchley Road. Postal code: NW11 7PE.

The company has 5 directors, namely Paul J., Howard C. and Chaya K. and others. Of them, Chaya K., Robert K., Nachman H. have been with the company the longest, being appointed on 3 April 2003 and Paul J. has been with the company for the least time - from 3 April 2019. Currenlty, the company lists one former director, whose name is Ephraim S. and who left the the company on 12 February 2010. In addition, there is one former secretary - Robert K. who worked with the the company until 1 January 2013.

This company operates within the IG11 0TP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1071290 . It is located at Unit 1, Maybells Comm Est, Barking with a total of 6 cars.

One-call Furniture Limited Address / Contact

Office Address 923 Finchley Road
Office Address2 Golders Green
Town London
Post code NW11 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04721710
Date of Incorporation Thu, 3rd Apr 2003
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Paul J.

Position: Director

Appointed: 03 April 2019

Howard C.

Position: Director

Appointed: 12 February 2010

Chaya K.

Position: Director

Appointed: 03 April 2003

Robert K.

Position: Director

Appointed: 03 April 2003

Nachman H.

Position: Director

Appointed: 03 April 2003

Ephraim S.

Position: Director

Appointed: 03 April 2003

Resigned: 12 February 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 April 2003

Resigned: 03 April 2003

Robert K.

Position: Secretary

Appointed: 03 April 2003

Resigned: 01 January 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2003

Resigned: 03 April 2003

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we established, there is Robert K. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Chaya K. This PSC owns 25-50% shares. Then there is Nachman H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Robert K.

Notified on 1 July 2016
Nature of control: significiant influence or control

Chaya K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Nachman H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Howard C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth774 485784 669774 176879 7541 047 5011 083 709       
Balance Sheet
Cash Bank In Hand189 067159 49878 066143 301220 83818 619       
Cash Bank On Hand     18 61914 21032 3075 43261 76711 66944 61011 883
Current Assets882 559872 859874 7751 049 7341 322 771928 1881 515 3201 451 6221 426 9171 177 3012 267 3282 653 4172 522 626
Debtors438 102465 729545 363661 296887 042655 1331 125 590841 630794 515665 6371 701 3091 874 6021 814 438
Net Assets Liabilities     1 083 7091 095 0291 137 957839 1701 231 8741 564 6481 828 2302 016 417
Net Assets Liabilities Including Pension Asset Liability774 485784 669774 176879 7541 047 5011 083 709       
Other Debtors       500     
Property Plant Equipment     2 675 1702 420 8512 281 0302 288 5312 201 3022 393 5482 667 8622 535 956
Stocks Inventory255 390247 632251 346245 137214 891254 436       
Tangible Fixed Assets242 502244 529295 873391 457367 1172 675 170       
Total Inventories     254 436375 520577 685626 970449 897554 350734 205696 305
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve774 385784 569774 076879 6541 047 4011 083 609       
Shareholder Funds774 485784 669774 176879 7541 047 5011 083 709       
Other
Accrued Liabilities     5 75029 75031 261     
Accumulated Depreciation Impairment Property Plant Equipment     674 262966 3821 253 3031 531 0941 800 6202 151 3212 605 4893 066 912
Additional Provisions Increase From New Provisions Recognised        219 640    
Average Number Employees During Period      477658749278104
Bank Borrowings Overdrafts     206 380581 822394 819     
Creditors     1 505 5811 194 912949 408792 515561 542509 195455 132469 714
Creditors Due After One Year99 97074 56692 566117 99362 2191 505 581       
Creditors Due Within One Year250 606258 153303 906443 444580 1681 014 068       
Dividends Paid      90 500120 00092 000    
Finance Lease Liabilities Present Value Total     1 505 5811 194 912949 408     
Increase Decrease In Property Plant Equipment       59 626     
Increase From Depreciation Charge For Year Property Plant Equipment      292 120286 921277 791283 137354 121454 168495 417
Merchandise     254 436375 520577 685     
Net Current Assets Liabilities631 953614 706570 869606 290742 603-85 880-130 910-193 665-242 481-160 263-60 632-56 393301 585
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid        100100100100100
Other Taxation Social Security Payable     12 12423 47928 286     
Par Value Share 11111  11111
Prepayments     26 88636 71945 578     
Profit Loss      101 820162 928-12 062    
Property Plant Equipment Gross Cost     3 349 4323 387 2333 534 3333 819 6254 001 9224 544 8695 273 3515 602 868
Provisions       194 725414 365    
Provisions For Liabilities Balance Sheet Subtotal       194 725414 365247 623259 073328 107351 410
Secured Debts143 101105 513129 233173 766117 9921 831 107       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 82 27796 348147 32524 6252 435 221       
Tangible Fixed Assets Cost Or Valuation586 636645 913742 261889 586914 2113 349 432       
Tangible Fixed Assets Depreciation344 134401 384446 388498 129547 094674 262       
Tangible Fixed Assets Depreciation Charged In Period 77 94745 00451 74148 965127 168       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 697           
Tangible Fixed Assets Disposals 23 000           
Total Additions Including From Business Combinations Property Plant Equipment      37 801147 100285 292215 547561 289728 482396 717
Total Assets Less Current Liabilities874 455859 235866 742997 7471 109 7202 589 2902 289 9412 087 3652 046 0502 041 0392 332 9162 611 4692 837 541
Trade Creditors Trade Payables     361 452530 407693 374     
Trade Debtors Trade Receivables     628 2471 088 871795 552     
Disposals Decrease In Depreciation Impairment Property Plant Equipment         13 6113 420 33 994
Disposals Property Plant Equipment         33 25018 342 67 200

Transport Operator Data

Unit 1
Address Maybells Comm Est , Ripple Road
City Barking
Post code IG11 0TP
Vehicles 6

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Wednesday 3rd April 2019.
filed on: 3rd, April 2019
Free Download (2 pages)

Company search

Advertisements