Company NameCosy Home Furnishings Limited
DirectorsZafar Iqbal and Sajid Iqbal
Company StatusActive - Proposal to Strike off
Company Number04217152
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Previous NameFairbox Ltd

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Zafar Iqbal
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Maurice Pariser Walk
Cheetham
Manchester
Lancashire
M8 9DH
Director NameMr Sajid Iqbal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Maurice Pariser Walk
Manchester
M8 9DH
Director NameMr Sajid Iqbal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(3 weeks, 1 day after company formation)
Appointment Duration15 years, 3 months (resigned 12 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Maurice Pariser Walk
Manchester
M8 9DH
Secretary NameRozeena Shaheen Iqbal
NationalityBritish
StatusResigned
Appointed06 June 2001(3 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address8 Maurice Pariser Walk
Cheetham Hill
Manchester
M8 9DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecosyhome.uk.com

Location

Registered Address64 Drake Street
Rochdale
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sajid Iqbal
50.00%
Ordinary
1 at £1Zafar Iqbal
50.00%
Ordinary

Financials

Year2014
Net Worth£176,816
Cash£101,091
Current Liabilities£407,745

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return8 May 2022 (1 year, 11 months ago)
Next Return Due22 May 2023 (overdue)

Charges

7 November 2001Delivered on: 9 November 2001
Satisfied on: 15 January 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 December 2022Termination of appointment of Zafar Iqbal as a director on 25 July 2022 (1 page)
8 December 2022Cessation of Zafar Iqbal as a person with significant control on 25 July 2022 (1 page)
8 December 2022Registered office address changed from Premier House Premier Road Cheetham Manchester M8 8HH to 64 Drake Street Rochdale OL16 1PA on 8 December 2022 (1 page)
8 December 2022Notification of Sajid Iqbal as a person with significant control on 25 July 2022 (2 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
3 July 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
22 December 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
11 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
11 June 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
30 July 2019Appointment of Mr Sajid Iqbal as a director on 19 July 2019 (2 pages)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Termination of appointment of Sajid Iqbal as a director on 27 April 2019 (1 page)
20 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 2
(3 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
3 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 January 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 October 2016Appointment of Mr Sajid Iqbal as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Sajid Iqbal as a director on 24 October 2016 (2 pages)
20 September 2016Termination of appointment of Sajid Iqbal as a director on 12 September 2016 (1 page)
20 September 2016Termination of appointment of Sajid Iqbal as a director on 12 September 2016 (1 page)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
25 February 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
25 February 2016Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
15 October 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
25 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
9 November 2010Amended accounts made up to 31 October 2009 (3 pages)
9 November 2010Amended accounts made up to 31 October 2009 (3 pages)
2 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Sajid Iqbal on 15 May 2010 (2 pages)
1 September 2010Director's details changed for Sajid Iqbal on 15 May 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 November 2009Appointment of Zafar Iqbal as a director (3 pages)
25 November 2009Appointment of Zafar Iqbal as a director (3 pages)
25 November 2009Termination of appointment of Rozeena Iqbal as a secretary (2 pages)
25 November 2009Termination of appointment of Rozeena Iqbal as a secretary (2 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from premier house premier road cheetham manchester M8 8HH (1 page)
12 June 2009Registered office changed on 12/06/2009 from premier house premier road cheetham manchester M8 8HH (1 page)
12 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 June 2009Location of debenture register (1 page)
11 August 2008Return made up to 15/05/08; full list of members (3 pages)
11 August 2008Return made up to 15/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 October 2007Return made up to 15/05/07; full list of members (2 pages)
10 October 2007Return made up to 15/05/07; full list of members (2 pages)
6 November 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(6 pages)
6 November 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(6 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 November 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
3 November 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(6 pages)
3 November 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/11/05
(6 pages)
3 November 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
15 September 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 September 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Return made up to 15/05/04; full list of members (6 pages)
14 June 2004Return made up to 15/05/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 December 2003Registered office changed on 05/12/03 from: unit 12 victoria mill pollard street manchester M4 7AX (1 page)
5 December 2003Registered office changed on 05/12/03 from: unit 12 victoria mill pollard street manchester M4 7AX (1 page)
9 June 2003Return made up to 15/05/03; full list of members (6 pages)
9 June 2003Return made up to 15/05/03; full list of members (6 pages)
28 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
15 June 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(6 pages)
15 June 2002Return made up to 15/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(6 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
15 June 2001Registered office changed on 15/06/01 from: 136 drake st rochdale OL16 1PS (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 136 drake st rochdale OL16 1PS (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
12 June 2001Company name changed fairbox LTD\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed fairbox LTD\certificate issued on 12/06/01 (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 May 2001Incorporation (12 pages)
15 May 2001Incorporation (12 pages)