Company NameUnto This Last Limited
DirectorOlivier Geoffroy
Company StatusLiquidation
Company Number03923193
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Olivier Geoffroy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleCraftsman
Country of ResidenceUnited Kingdom
Correspondence Address230 Brick Lane
London
E2 7EB
Secretary NameMr Olivier Geoffroy
NationalityFrench
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleCraftsman
Country of ResidenceUnited Kingdom
Correspondence Address230 Brick Lane
London
E2 7EB
Director NameMr Charles De Fleurieu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address153 Artington Road
London
SW8 2EY
Director NameMr Pierre Schmidt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2012(12 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 August 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address230 Brick Lane
London
E2 7EB

Contact

Websiteuntothislast.co.uk

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

990 at £1Olivier Geoffroy
86.69%
Ordinary
115 at £1Bertrand Chevreux
10.07%
Ordinary
17 at £1Bertrand Geoffroy
1.49%
Ordinary
10 at £1Charles De Fleurieu
0.88%
Ordinary
10 at £1Imay Chan
0.88%
Ordinary

Financials

Year2014
Net Worth£19,971
Cash£4,277
Current Liabilities£134,014

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due27 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Charges

23 June 2011Delivered on: 25 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 March 2023Statement of affairs (9 pages)
3 March 2023Registered office address changed from 230 Brick Lane London E2 7EB to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 3 March 2023 (2 pages)
3 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
(1 page)
3 March 2023Appointment of a voluntary liquidator (3 pages)
22 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 August 2022Satisfaction of charge 1 in full (1 page)
2 August 2022Termination of appointment of Pierre Schmidt as a director on 2 August 2022 (1 page)
24 June 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
30 December 2021Current accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
24 December 2021Current accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
12 April 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
27 April 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 28 December 2017 (9 pages)
23 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 December 2016 (16 pages)
30 November 2017Total exemption full accounts made up to 28 December 2016 (16 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,142
(6 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,142
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Total exemption full accounts made up to 29 December 2013 (12 pages)
13 May 2015Total exemption full accounts made up to 29 December 2013 (12 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,142
(6 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,142
(6 pages)
15 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
15 December 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
8 April 2014Total exemption small company accounts made up to 30 December 2012 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 December 2012 (4 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,142
(6 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,142
(6 pages)
23 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Termination of appointment of Charles De Fleurieu as a director (1 page)
23 May 2012Termination of appointment of Charles De Fleurieu as a director (1 page)
24 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
23 April 2012Appointment of Mr Pierre Schmidt as a director (2 pages)
23 April 2012Appointment of Mr Pierre Schmidt as a director (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Director's details changed for Charles De Fleurieu on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Charles De Fleurieu on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Charles De Fleurieu on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Olivier Geoffroy on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Olivier Geoffroy on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Olivier Geoffroy on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 52-58 tabernacle street gotham erskine LLP london EC2A 4NJ united kingdom (1 page)
31 March 2009Return made up to 10/02/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 52-58 tabernacle street gotham erskine LLP london EC2A 4NJ united kingdom (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2008Return made up to 10/02/08; full list of members (4 pages)
7 May 2008Return made up to 10/02/08; full list of members (4 pages)
2 May 2008Return made up to 10/02/07; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 230 brick lane london E2 7EB (1 page)
2 May 2008Return made up to 10/02/07; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 230 brick lane london E2 7EB (1 page)
2 May 2008Compulsory strike-off action has been discontinued (1 page)
2 May 2008Compulsory strike-off action has been discontinued (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2008First Gazette notice for compulsory strike-off (1 page)
26 March 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Return made up to 10/02/06; full list of members (8 pages)
18 October 2006Return made up to 10/02/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 April 2004Return made up to 10/02/03; full list of members (8 pages)
16 April 2004Return made up to 10/02/03; full list of members (8 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Ad 01/01/02-31/12/02 £ si 115@1 (2 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Ad 01/01/02-31/12/02 £ si 115@1 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 January 2004Registered office changed on 19/01/04 from: 42 doughty street london WC1N 2LY (1 page)
19 January 2004Registered office changed on 19/01/04 from: 42 doughty street london WC1N 2LY (1 page)
15 October 2003Auditor's resignation (2 pages)
15 October 2003Auditor's resignation (2 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 August 2002Registered office changed on 15/08/02 from: 230 brick lane london E2 7EB (1 page)
15 August 2002Return made up to 10/02/02; full list of members (8 pages)
15 August 2002Return made up to 10/02/02; full list of members (8 pages)
15 August 2002Registered office changed on 15/08/02 from: 230 brick lane london E2 7EB (1 page)
6 February 2002Ad 20/01/02--------- £ si 27@1=27 £ ic 1000/1027 (2 pages)
6 February 2002Ad 20/01/02--------- £ si 27@1=27 £ ic 1000/1027 (2 pages)
27 November 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
27 November 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Incorporation (8 pages)
10 February 2000Incorporation (8 pages)