The Furniture Practice Limited LONDON


Founded in 1997, The Furniture Practice, classified under reg no. 03470956 is an active company. Currently registered at 31 Pear Tree Street EC1V 3AG, London the company has been in the business for twenty seven years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely James G., Martin S. and Lee J. and others. Of them, Kenneth K. has been with the company the longest, being appointed on 18 February 1998 and James G. has been with the company for the least time - from 28 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Furniture Practice Limited Address / Contact

Office Address 31 Pear Tree Street
Town London
Post code EC1V 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03470956
Date of Incorporation Wed, 19th Nov 1997
Industry specialised design activities
Industry Wholesale of office furniture
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

James G.

Position: Director

Appointed: 28 February 2023

Martin S.

Position: Director

Appointed: 27 October 2022

Lee J.

Position: Director

Appointed: 17 July 2013

Kenneth K.

Position: Director

Appointed: 18 February 1998

Matthew D.

Position: Director

Appointed: 17 July 2013

Resigned: 22 May 2023

Nancy W.

Position: Director

Appointed: 18 May 2004

Resigned: 18 May 2021

Nancy W.

Position: Secretary

Appointed: 17 May 2004

Resigned: 18 May 2021

Amanda S.

Position: Director

Appointed: 12 May 2003

Resigned: 30 April 2004

Thomas B.

Position: Director

Appointed: 01 April 2002

Resigned: 30 April 2004

Thomas B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 30 April 2004

David D.

Position: Director

Appointed: 25 February 1998

Resigned: 30 April 2004

Martin S.

Position: Director

Appointed: 24 February 1998

Resigned: 30 April 2004

Martin S.

Position: Secretary

Appointed: 24 February 1998

Resigned: 01 November 2001

Nancy K.

Position: Director

Appointed: 18 February 1998

Resigned: 18 May 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 November 1997

Resigned: 24 February 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1997

Resigned: 24 February 1998

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Lrgw Investments Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Nancy Caroline W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kenneth Matthew K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lrgw Investments Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13577317
Notified on 19 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nancy Caroline W.

Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Kenneth Matthew K.

Notified on 6 April 2016
Ceased on 19 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th June 2023
filed on: 20th, November 2023
Free Download (37 pages)

Company search

Advertisements