Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOTPRINT FURNITURE LIMITED
Company Information for

FOOTPRINT FURNITURE LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
05848644
Private Limited Company
Liquidation

Company Overview

About Footprint Furniture Ltd
FOOTPRINT FURNITURE LIMITED was founded on 2006-06-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Footprint Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOOTPRINT FURNITURE LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in SW1V
 
Filing Information
Company Number 05848644
Company ID Number 05848644
Date formed 2006-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-11-27 14:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOTPRINT FURNITURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOTPRINT FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DEAN JOHN BANKS
Director 2015-06-08
DAVID ANDREW BRUCE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SAMUEL KENNEDY
Director 2016-03-24 2017-01-31
STUART EDWARD CURL
Director 2014-12-05 2016-05-31
PAUL FRANCIS GANDY
Director 2014-11-05 2016-03-24
GREGORY WILLIAM MUTCH
Company Secretary 2013-05-01 2015-09-30
CHARLES NICHOLAS POLLARD
Director 2014-10-22 2015-07-01
COLIN JAMES MCARDLE
Director 2014-06-13 2015-06-29
WAYNE SCHOLFIELD
Director 2006-06-16 2015-04-17
BEVERLEY EDWARD JOHN DEW
Director 2013-10-18 2014-12-05
MARK LLOYD CUTLER
Director 2014-03-11 2014-11-11
DAVID JOHN DONALDSON
Director 2011-08-18 2014-08-15
LIAM CHRISTOPHER JUDE DUFFY
Director 2013-10-18 2014-06-13
NIGEL LESLIE PRUE
Director 2012-04-30 2013-10-18
JOHN ANTHONY MEADE WALSH
Director 2011-08-18 2013-10-18
NIGEL LESLIE PRUE
Company Secretary 2012-04-30 2013-05-01
ANDREW RUSSELL
Director 2006-06-16 2013-04-30
PAUL LELLIOTT
Director 2006-11-01 2012-12-31
PHILIP ADEY
Company Secretary 2011-08-18 2012-04-30
PHILIP JEREMY ADEY
Director 2011-03-30 2012-04-30
PAUL LELLIOTT
Company Secretary 2006-11-01 2011-08-18
NEIL ANDREW DENIS LAUGHTON
Director 2006-06-16 2011-08-18
DAVID MOYNA
Company Secretary 2006-06-16 2006-10-24
AT SECRETARIES LIMITED
Nominated Secretary 2006-06-16 2006-06-16
AT DIRECTORS LIMITED
Nominated Director 2006-06-16 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-06-14 CURRENT 1993-05-17 Active
DEAN JOHN BANKS BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DEAN JOHN BANKS BALFOUR BEATTY GROUP LIMITED Director 2015-07-01 CURRENT 1909-01-12 Active
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2015-06-08 CURRENT 1905-02-23 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2015-06-08 CURRENT 1970-04-22 Active
DEAN JOHN BANKS BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1975-01-21 Active
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2015-06-08 CURRENT 1967-01-27 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2015-06-08 CURRENT 2002-07-10 Active
DEAN JOHN BANKS OFFICE PROJECTS (INTERIORS) LIMITED Director 2015-06-08 CURRENT 2011-08-22 Active
DEAN JOHN BANKS BALFOUR BEATTY KILPATRICK LIMITED Director 2015-06-08 CURRENT 1919-09-12 Active
DEAN JOHN BANKS BALFOUR BEATTY CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1987-08-24 Active
DEAN JOHN BANKS RAYNESWAY CONSTRUCTION LIMITED Director 2015-06-08 CURRENT 1960-12-21 Active
DEAN JOHN BANKS BALVAC LIMITED Director 2015-06-08 CURRENT 1933-10-04 Active
DEAN JOHN BANKS BALFOUR BEATTY CIVILS LIMITED Director 2015-06-08 CURRENT 1959-09-14 Active
DEAN JOHN BANKS BALFOUR BEATTY BUILD LIMITED Director 2015-06-08 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE STRATA CONSTRUCTION LIMITED Director 2017-06-20 CURRENT 1939-04-03 Active
DAVID ANDREW BRUCE HALL & TAWSE WESTERN LIMITED Director 2017-06-20 CURRENT 1919-09-15 Active
DAVID ANDREW BRUCE HALL & TAWSE LIMITED Director 2017-06-19 CURRENT 1937-11-27 Active
DAVID ANDREW BRUCE BALFOUR BEATTY KILPATRICK LIMITED Director 2017-06-13 CURRENT 1919-09-12 Active
DAVID ANDREW BRUCE BALFOUR BEATTY LIVING PLACES LIMITED Director 2017-06-13 CURRENT 1986-10-24 Active
DAVID ANDREW BRUCE OFFICE PROJECTS LIMITED Director 2017-03-23 CURRENT 1994-08-30 Liquidation
DAVID ANDREW BRUCE OFFICE PROJECTS GROUP LIMITED Director 2017-03-23 CURRENT 2007-08-24 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP SERVICES LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BIRSE INTEGRATED SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2001-11-08 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2010-07-15 Active
DAVID ANDREW BRUCE COWLIN MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1995-07-11 Liquidation
DAVID ANDREW BRUCE DEAN & DYBALL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1989-04-24 Liquidation
DAVID ANDREW BRUCE WILLIAM COWLIN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 1989-05-18 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Director 2016-06-01 CURRENT 1905-02-23 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Director 2016-06-01 CURRENT 1970-04-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1975-01-21 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION (SW) LIMITED Director 2016-06-01 CURRENT 1967-01-27 Active
DAVID ANDREW BRUCE BIRSE PROPERTIES LIMITED Director 2016-06-01 CURRENT 1982-09-29 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2016-06-01 CURRENT 2002-07-10 Active
DAVID ANDREW BRUCE OFFICE PROJECTS (INTERIORS) LIMITED Director 2016-06-01 CURRENT 2011-08-22 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1987-08-24 Active
DAVID ANDREW BRUCE RAYNESWAY CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1960-12-21 Active
DAVID ANDREW BRUCE MANSELL PLC Director 2016-06-01 CURRENT 1932-05-06 Liquidation
DAVID ANDREW BRUCE BIRSE GROUP LIMITED Director 2016-06-01 CURRENT 1970-04-16 Active
DAVID ANDREW BRUCE BALVAC LIMITED Director 2016-06-01 CURRENT 1933-10-04 Active
DAVID ANDREW BRUCE BALFOUR BEATTY CIVILS LIMITED Director 2016-06-01 CURRENT 1959-09-14 Active
DAVID ANDREW BRUCE BALFOUR BEATTY BUILD LIMITED Director 2016-06-01 CURRENT 1977-03-03 Active
DAVID ANDREW BRUCE BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1980-12-02 Liquidation
DAVID ANDREW BRUCE BIRSE CONSTRUCTION LIMITED Director 2016-06-01 CURRENT 1986-01-23 Liquidation
DAVID ANDREW BRUCE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2016-06-01 CURRENT 1993-05-17 Active
DAVID ANDREW BRUCE DEAN & DYBALL LIMITED Director 2016-06-01 CURRENT 2001-06-12 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (HOLDINGS) LIMITED Director 2010-11-23 CURRENT 1997-04-16 Liquidation
DAVID ANDREW BRUCE KENTON UTILITY SERVICE MANAGEMENT LIMITED Director 2010-11-23 CURRENT 1999-02-11 Liquidation
DAVID ANDREW BRUCE JOHN KENNEDY (CIVIL ENGINEERING) LIMITED Director 2010-11-23 CURRENT 1969-02-24 Active
DAVID ANDREW BRUCE BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED Director 2010-11-23 CURRENT 1979-11-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-19AD02Register inspection address changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 5 Churchill Place Canary Wharf London England E14 5HU England
2018-10-10600Appointment of a voluntary liquidator
2018-10-10LIQ01Voluntary liquidation declaration of solvency
2018-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-24
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN BANKS
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-06-07AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2018-06-05CH01Director's details changed for Dean John Banks on 2018-04-26
2018-05-08CH01Director's details changed for Dean John Banks on 2018-04-26
2018-02-14PSC02Notification of Office Projects Group Limited as a person with significant control on 2016-04-06
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAMUEL KENNEDY
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26CH01Director's details changed for David Samuel Kennedy on 2016-04-07
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED DAVID ANDREW BRUCE
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD CURL
2016-03-24AP01DIRECTOR APPOINTED DAVID SAMUEL KENNEDY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS GANDY
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-10-26AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCARDLE
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-16AR0116/06/15 FULL LIST
2015-06-08AP01DIRECTOR APPOINTED DEAN BANKS
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SCHOLFIELD
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-12-13AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-11-05AP01DIRECTOR APPOINTED MR PAUL FRANCIS GANDY
2014-10-22AP01DIRECTOR APPOINTED CHARLES NICHOLAS POLLARD
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALDSON
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-17AR0116/06/14 FULL LIST
2014-06-16AD02SAIL ADDRESS CREATED
2014-06-16AP01DIRECTOR APPOINTED COLIN JAMES MCARDLE
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LIAM DUFFY
2014-03-11AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2013-10-18AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2013-10-18AP01DIRECTOR APPOINTED LIAM DUFFY
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRUE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0116/06/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MEADE WALSH / 09/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCHOLFIELD / 09/06/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DONALDSON / 09/06/2013
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O PHILIP ADEY CASTLE COURT 1 BREWHOUSE LANE LONDON SW15 2JJ ENGLAND
2013-05-13AP03SECRETARY APPOINTED MR GREGORY WILLIAM MUTCH
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY NIGEL PRUE
2013-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LELLIOTT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AR0116/06/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ADEY
2012-05-08AP01DIRECTOR APPOINTED MR NIGEL LESLIE PRUE
2012-05-08AP03SECRETARY APPOINTED MR NIGEL LESLIE PRUE
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM, LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
2011-09-19AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-09-19AUDAUDITOR'S RESIGNATION
2011-09-19AP03SECRETARY APPOINTED PHILIP ADEY
2011-09-19AP01DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH
2011-09-19AP01DIRECTOR APPOINTED DAVID DONALDSON
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL LELLIOTT
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAUGHTON
2011-09-19RES01ADOPT ARTICLES 18/08/2011
2011-07-13AR0116/06/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED PHILIP JEREMY ADEY
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-06-30AR0116/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCHOLFIELD / 01/10/2009
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-06-29363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-05395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-10-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-26363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-07225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 7/8 CASTLE COURT 1 BREWHOUSE, LANE, PUTNEY, LONDON, SW15 2JJ
2007-06-21363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: C/O WWW.ACCOUNTINGTECHNOLOGY, LTD, SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX RH12 1AT
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to FOOTPRINT FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOTPRINT FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2008-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOTPRINT FURNITURE LIMITED

Intangible Assets
Patents
We have not found any records of FOOTPRINT FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOTPRINT FURNITURE LIMITED
Trademarks
We have not found any records of FOOTPRINT FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOOTPRINT FURNITURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2014-05-14 GBP £34,151
Peterborough City Council 2012-09-19 GBP £12,638
Peterborough City Council 2012-09-19 GBP £2,863

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOOTPRINT FURNITURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOTPRINT FURNITURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOTPRINT FURNITURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.