Background WavePink WaveYellow Wave

SNT FURNITURE LTD (04889837)

SNT FURNITURE LTD (04889837) is an active UK company. incorporated on 5 September 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599) and 1 other business activities. SNT FURNITURE LTD has been registered for 22 years. Current directors include MANDEL, Mordechai.

Company Number
04889837
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
Flat A, London, N15 6TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MANDEL, Mordechai
SIC Codes
47599, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNT FURNITURE LTD

SNT FURNITURE LTD is an active company incorporated on 5 September 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599) and 1 other business activity. SNT FURNITURE LTD was registered 22 years ago.(SIC: 47599, 82990)

Status

active

Active since 22 years ago

Company No

04889837

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 5/10

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Flat A 115 Fairview Road London, N15 6TS,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 13 February 2018To: 2 April 2024
5 Windus Road London N16 6UT
From: 5 September 2003To: 13 February 2018
Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Oct 13
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Secured
Aug 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MANDEL, Mordechai

Active
115 Fairview Road, LondonN15 6TS
Born October 1997
Director
Appointed 01 May 2022

TAGER, Eve

Resigned
14a Gilda Crescent, LondonN16 6JP
Secretary
Appointed 08 Oct 2003
Resigned 01 Oct 2012

TAGER, Pearl

Resigned
Kyverdale Road, LondonN16 6PP
Secretary
Appointed 01 Oct 2012
Resigned 01 May 2022

TAGER, Pearl

Resigned
37 Hadley Court, LondonN16 6JU
Secretary
Appointed 05 Sept 2003
Resigned 08 Oct 2003

TAGER, Avraham

Resigned
14a Gilda Crescent, LondonN16 6JP
Born August 1945
Director
Appointed 08 Oct 2003
Resigned 06 Jul 2009

TAGER, Simon

Resigned
Kyverdale Road, LondonN16 6PP
Born May 1976
Director
Appointed 30 May 2022
Resigned 28 Jun 2022

TAGER, Simon

Resigned
Kyverdale Road, LondonN16 6PP
Born May 1976
Director
Appointed 06 Jul 2009
Resigned 01 May 2022

TAGER, Simon

Resigned
37 Hadley Court, LondonN16 6JU
Born May 1976
Director
Appointed 05 Sept 2003
Resigned 08 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Mandel

Active
115 Fairview Road, LondonN15 6TS
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022

Mr Simon Tager

Ceased
Kyverdale Road, LondonN16 6PP
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Sept 2016
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
23 September 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
20 April 2005
287Change of Registered Office
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation