METHOD OFFICE FURNITURE LTD.
LONDON

Hellopages » Greater London » Westminster » W1T 3BL
Company number 04374053
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address BLINKHORNS, 27 MORTIMER STREET, LONDON, ENGLAND, W1T 3BL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to C/O Blinkhorns 27 Mortimer Street London W1T 3BL on 9 August 2016. The most likely internet sites of METHOD OFFICE FURNITURE LTD. are www.methodofficefurniture.co.uk, and www.method-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Method Office Furniture Ltd is a Private Limited Company. The company registration number is 04374053. Method Office Furniture Ltd has been working since 14 February 2002. The present status of the company is Active. The registered address of Method Office Furniture Ltd is Blinkhorns 27 Mortimer Street London England W1t 3bl. . BOWLER, Esther Louise is a Secretary of the company. BOWLER, Gary is a Director of the company. Secretary FORDHAM, Simon Christopher has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director FORDHAM, Simon Christopher has been resigned. Director YEATES, Scot Ashley has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BOWLER, Esther Louise
Appointed Date: 16 May 2005

Director
BOWLER, Gary
Appointed Date: 14 February 2002
60 years old

Resigned Directors

Secretary
FORDHAM, Simon Christopher
Resigned: 30 April 2005
Appointed Date: 14 February 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Director
FORDHAM, Simon Christopher
Resigned: 30 April 2005
Appointed Date: 14 February 2002
58 years old

Director
YEATES, Scot Ashley
Resigned: 30 April 2005
Appointed Date: 14 February 2002
64 years old

Persons With Significant Control

Mr Gary Bowler
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

METHOD OFFICE FURNITURE LTD. Events

08 Mar 2017
Confirmation statement made on 14 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 Aug 2016
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to C/O Blinkhorns 27 Mortimer Street London W1T 3BL on 9 August 2016
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 24,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 33 more events
29 May 2003
Ad 07/05/03--------- £ si 23999@1=23999 £ ic 1/24000
10 May 2003
Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03

23 Mar 2003
Registered office changed on 23/03/03 from: greenwood house (CBC) new london road chelmsford essex CM2 0PP
25 Feb 2002
Secretary resigned
14 Feb 2002
Incorporation

METHOD OFFICE FURNITURE LTD. Charges

6 December 2011
Rent deposit deed
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Mayfair and Holland Properties Limited
Description: The total rent deposit sum of £4,273.