CASE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CASE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05077828

Incorporation date

18/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

23 East Hill East Hill, Wandsworth, London SW18 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon25/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/10/2025
Appointment of Mr Timothy Chester Newman as a director on 2025-10-06
dot icon08/10/2025
Director's details changed for Mr Andrew Darroch Mackay on 2025-10-06
dot icon20/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon28/10/2022
Notification of Case Holdings Ltd as a person with significant control on 2022-10-17
dot icon28/10/2022
Cessation of Paul William Newman as a person with significant control on 2022-10-17
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/10/2021
Registration of charge 050778280004, created on 2021-10-19
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon22/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/02/2021
Termination of appointment of Matthew Patrick Hilton as a director on 2021-02-10
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/12/2018
Registration of charge 050778280003, created on 2018-12-06
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Mr Duncan Keith Ernest Bull as a director on 2017-08-22
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Director's details changed for Mr Andrew Darroch Mackay on 2016-11-14
dot icon15/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon12/02/2016
Amended total exemption small company accounts made up to 2014-03-31
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon08/05/2015
Registered office address changed from 189 Stonhouse Street Clapham London SW4 6BB to 23 East Hill East Hill Wandsworth London SW18 2HZ on 2015-05-08
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Director's details changed for Paul William Newman on 2014-07-04
dot icon16/07/2014
Satisfaction of charge 1 in full
dot icon09/07/2014
Director's details changed for Paul William Newman on 2014-07-09
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Appointment of Mr Matthew Hilton as a director
dot icon23/09/2010
Appointment of Mr Andrew Darroch Mackay as a director
dot icon23/09/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon23/09/2010
Registered office address changed from 19 Welford Place Wimbledon London SW19 5AJ on 2010-09-23
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 06/06/09; full list of members
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/03/2009
Resolutions
dot icon09/03/2009
Gbp ic 2/1\27/02/09\gbp sr 1@1=1\
dot icon05/03/2009
Appointment terminate, director and secretary sheridan francis john coakley logged form
dot icon04/03/2009
Registered office changed on 04/03/2009 from 135-139 curtain road london EC2A 3BX
dot icon17/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon19/09/2008
Return made up to 06/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 06/06/07; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2006-03-31
dot icon04/05/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon14/12/2006
Return made up to 18/03/06; full list of members
dot icon28/11/2006
Compulsory strike-off action has been discontinued
dot icon14/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/09/2005
First Gazette notice for compulsory strike-off
dot icon02/09/2005
Return made up to 18/03/05; full list of members
dot icon18/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.32M
-
0.00
2.42M
-
2022
15
3.26M
-
0.00
1.72M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coakley, Sheridan Francis John
Director
18/03/2004 - 25/02/2009
5
Newman, Paul William
Director
18/03/2004 - Present
6
Bull, Duncan Keith Ernest
Director
22/08/2017 - Present
-
Mackay, Andrew Darroch
Director
01/09/2010 - Present
1
Newman, Timothy Chester
Director
06/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASE FURNITURE LIMITED

CASE FURNITURE LIMITED is an(a) Active company incorporated on 18/03/2004 with the registered office located at 23 East Hill East Hill, Wandsworth, London SW18 2HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASE FURNITURE LIMITED?

toggle

CASE FURNITURE LIMITED is currently Active. It was registered on 18/03/2004 .

Where is CASE FURNITURE LIMITED located?

toggle

CASE FURNITURE LIMITED is registered at 23 East Hill East Hill, Wandsworth, London SW18 2HZ.

What does CASE FURNITURE LIMITED do?

toggle

CASE FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for CASE FURNITURE LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-15 with no updates.