SHOWCASE INTERIORS LIMITED
ONGAR CLAREMONT SHOWCASE INTERIORS LIMITED BEALAW (MAN)29 LIMITED

Hellopages » Essex » Epping Forest » CM5 9QZ

Company number 06066095
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address PASLOW HALL FARM ESTATE KING STREET, HIGH ONGAR, ONGAR, ESSEX, ENGLAND, CM5 9QZ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from The Old Stable, Pump House Farm Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA to Paslow Hall Farm Estate King Street High Ongar Ongar Essex CM5 9QZ on 26 May 2016. The most likely internet sites of SHOWCASE INTERIORS LIMITED are www.showcaseinteriors.co.uk, and www.showcase-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Showcase Interiors Limited is a Private Limited Company. The company registration number is 06066095. Showcase Interiors Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Showcase Interiors Limited is Paslow Hall Farm Estate King Street High Ongar Ongar Essex England Cm5 9qz. . BOREHAM, Emma Jane is a Director of the company. BOREHAM, Nigel Robert is a Director of the company. Secretary HANDLER, Stewart has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director HANDLER, Stewart has been resigned. Director MCDONALD, Alan has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
BOREHAM, Emma Jane
Appointed Date: 14 October 2009
46 years old

Director
BOREHAM, Nigel Robert
Appointed Date: 30 March 2007
58 years old

Resigned Directors

Secretary
HANDLER, Stewart
Resigned: 14 October 2009
Appointed Date: 14 May 2007

Secretary
BEACH SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 24 January 2007

Director
HANDLER, Stewart
Resigned: 14 May 2007
Appointed Date: 30 March 2007
66 years old

Director
MCDONALD, Alan
Resigned: 31 March 2009
Appointed Date: 30 March 2007
53 years old

Director
CROFT NOMINEES LIMITED
Resigned: 30 March 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mrs Emma Jane Boreham
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Robert Boreham
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHOWCASE INTERIORS LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Nov 2016
Full accounts made up to 31 March 2016
26 May 2016
Registered office address changed from The Old Stable, Pump House Farm Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LA to Paslow Hall Farm Estate King Street High Ongar Ongar Essex CM5 9QZ on 26 May 2016
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 40,000

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
24 Apr 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name

24 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Apr 2007
Particulars of mortgage/charge
23 Feb 2007
Company name changed bealaw (man)29 LIMITED\certificate issued on 23/02/07
24 Jan 2007
Incorporation

SHOWCASE INTERIORS LIMITED Charges

7 August 2007
Client fixed and floating charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 21 December 2011
Persons entitled: Claremont Group Interiors Limited (The Creditor)
Description: Fixed and floating charges over the undertaking and all…