Background WavePink WaveYellow Wave

ONE-CALL FURNITURE LIMITED (04721710)

ONE-CALL FURNITURE LIMITED (04721710) is an active UK company. incorporated on 3 April 2003. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). ONE-CALL FURNITURE LIMITED has been registered for 23 years. Current directors include COHEN, Howard Larry, HELLER, Nachman Dov, JAMES, Paul Richard and 2 others.

Company Number
04721710
Status
active
Type
ltd
Incorporated
3 April 2003
Age
23 years
Address
923 Finchley Road, London, NW11 7PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
COHEN, Howard Larry, HELLER, Nachman Dov, JAMES, Paul Richard, KATZ, Chaya Eva, KATZ, Robert
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE-CALL FURNITURE LIMITED

ONE-CALL FURNITURE LIMITED is an active company incorporated on 3 April 2003 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). ONE-CALL FURNITURE LIMITED was registered 23 years ago.(SIC: 31090)

Status

active

Active since 23 years ago

Company No

04721710

LTD Company

Age

23 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

923 Finchley Road Golders Green London, NW11 7PE,

Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Feb 10
Director Left
Feb 10
Loan Secured
Jan 16
Loan Secured
Feb 16
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Apr 19
Loan Secured
Apr 24
Loan Cleared
Oct 24
Loan Secured
Nov 25
Loan Cleared
Apr 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COHEN, Howard Larry

Active
Ripple Road, BarkingIG11 0TP
Born February 1943
Director
Appointed 12 Feb 2010

HELLER, Nachman Dov

Active
Ripple Road, BarkingIG11 0TP
Born January 1976
Director
Appointed 03 Apr 2003

JAMES, Paul Richard

Active
Maybells Commercial Estate, BarkingIG11 0DP
Born November 1969
Director
Appointed 03 Apr 2019

KATZ, Chaya Eva

Active
Ripple Road, BarkingIG11 0TP
Born November 1977
Director
Appointed 03 Apr 2003

KATZ, Robert

Active
Ripple Road, BarkingIG11 0TP
Born October 1974
Director
Appointed 03 Apr 2003

KATZ, Robert

Resigned
81 Princes Park Avenue, LondonNW11 OJS
Secretary
Appointed 03 Apr 2003
Resigned 01 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 03 Apr 2003

SCHEINER, Ephraim Levi

Resigned
83 Woodlands, LondonNW11 9QT
Born March 1976
Director
Appointed 03 Apr 2003
Resigned 12 Feb 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Apr 2003
Resigned 03 Apr 2003

Persons with significant control

4

Mrs Chaya Eva Katz

Active
923 Finchley Road, LondonNW11 7PE
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Nachman Dov Heller

Active
923 Finchley Road, LondonNW11 7PE
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Howard Larry Cohen

Active
923 Finchley Road, LondonNW11 7PE
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Robert Katz

Active
923 Finchley Road, LondonNW11 7PE
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Mortgage Satisfy Charge Full
14 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
16 May 2003
225Change of Accounting Reference Date
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
88(2)R88(2)R
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Incorporation Company
3 April 2003
NEWINCIncorporation