4 Front Furniture Ltd

General information

Name:

4 Front Furniture Limited

Office Address:

Crystal Suite 120 Cockfosters Road EN4 0DZ Barnet

Number: 06348949

Incorporation date: 2007-08-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The 4 Front Furniture Ltd firm has been offering its services for at least eighteen years, having launched in 2007. Started with Registered No. 06348949, 4 Front Furniture is categorised as a Private Limited Company with office in Crystal Suite, Barnet EN4 0DZ. This enterprise's SIC and NACE codes are 47599 meaning Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. The firm's most recent accounts describe the period up to Thursday 30th June 2022 and the most current confirmation statement was released on Wednesday 21st June 2023.

The data we obtained about the following company's MDs shows us the existence of two directors: Panayiota K. and Dimitri K. who were appointed to their positions on 2009-03-27 and 2007-08-21. In order to help the directors in their tasks, the business has been using the skills of Panayiota K. as a secretary since August 2007.

Executives who have control over the firm are as follows: Dimitri K. owns 1/2 or less of company shares. Panayiota K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Panayiota K.

Role: Director

Appointed: 27 March 2009

Latest update: 7 July 2025

Panayiota K.

Role: Secretary

Appointed: 21 August 2007

Latest update: 7 July 2025

Dimitri K.

Role: Director

Appointed: 21 August 2007

Latest update: 7 July 2025

People with significant control

Dimitri K.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Panayiota K.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 December 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 October 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2023
End Date For Period Covered By Report 30 June 2024
Annual Accounts 27 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 February 2013
Annual Accounts 23 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th June 2024 (AA)
filed on: 14th, March 2025
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2013

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2014

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2015

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

HQ address,
2016

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Freemans Partnership Llp

Address:

Solar House 282 Chase Road

Post code:

N14 6NZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
17
Company Age

Closest Companies - by postcode