114 Power Road
London
W4 5PY
Director Name | Mr Marcello Bologna |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 June 2011(46 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 2.04 Power Road Studios 114 Power Road London W4 5PY |
Secretary Name | Mr Marcello Bologna |
---|---|
Status | Current |
Appointed | 01 July 2011(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Suite 2.04 Power Road Studios 114 Power Road London W4 5PY |
Director Name | Miss Madeleine Winship |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(25 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 16 March 2009) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 36a Bridge Street Chertsey Surrey KT16 8LA |
Secretary Name | Bruno Franzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | Huzlenstrasse 51 Ch-8064 Wolketswil Foreign |
Secretary Name | Andy Manhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1995(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 December 2006) |
Role | Marketing Director |
Correspondence Address | Hedingerstrasse 42 Ch 8905 Arni Switzerland |
Secretary Name | Pascal Meyer |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 2006(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | Waldstrasse 14a Pfaffhausen 8118 Switzerland |
Director Name | Mrs Litsa Constantinou |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gemini House 10-18 Putney Hill London SW15 6AX |
Secretary Name | Mrs Helen Margaret Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2010) |
Role | Accountant |
Correspondence Address | Gemini House 10-18 Putney Hill London SW15 6AX |
Director Name | Mr Christof Alexander Zuber |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 June 2009(44 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Gemini House 10-18 Putney Hill London SW15 6AX |
Director Name | Mr Hans Ulrich Lerch |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2010(45 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Morie Studios 5 Morie Street Unit 6 London SW18 1SL |
Secretary Name | Mr Andrew Stewart |
---|---|
Status | Resigned |
Appointed | 09 June 2010(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Gemini House 10-18 Putney Hill London SW15 6AX |
Director Name | Mr Simon Jurg Lehmann |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2010(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mountain House Station Road Godalming Surrey GU7 1EX |
Website | interhome.co.uk |
---|---|
Telephone | 01483 863500 |
Telephone region | Guildford |
Registered Address | Suite 2.04 Power Road Studios 114 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
50k at £1 | Interhome Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,228 |
Cash | £249,163 |
Current Liabilities | £120,360 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
23 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Accounts for a small company made up to 31 October 2023 (12 pages) |
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
8 February 2023 | Appointment of Mr Jörg Herrmann as a director on 23 January 2023 (2 pages) |
8 February 2023 | Termination of appointment of Markus Glesti as a director on 23 January 2023 (1 page) |
8 February 2023 | Appointment of Mr Thomas Buschta as a director on 23 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Thomas Buschta as a secretary on 23 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Marcello Bologna as a secretary on 23 January 2023 (1 page) |
3 February 2023 | Termination of appointment of Marcello Bologna as a director on 23 January 2023 (1 page) |
27 January 2023 | Accounts for a small company made up to 31 October 2022 (12 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 October 2021 (11 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 October 2020 (12 pages) |
16 November 2020 | Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX England to Suite 2.04 Power Road Studios 114 Power Road London W4 5PY on 16 November 2020 (1 page) |
3 March 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
21 February 2019 | Change of details for Interhome Ag as a person with significant control on 22 January 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
5 February 2019 | Resolutions
|
17 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 October 2017 (9 pages) |
19 December 2017 | Accounts for a small company made up to 31 October 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 December 2015 | Accounts for a small company made up to 31 October 2015 (4 pages) |
24 December 2015 | Accounts for a small company made up to 31 October 2015 (4 pages) |
17 September 2015 | Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX to Mountain House Station Road Godalming Surrey GU7 1EX on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX to Mountain House Station Road Godalming Surrey GU7 1EX on 17 September 2015 (1 page) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 December 2014 | Full accounts made up to 31 October 2014 (12 pages) |
15 December 2014 | Full accounts made up to 31 October 2014 (12 pages) |
7 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
7 May 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 February 2014 | Termination of appointment of Simon Lehmann as a director (1 page) |
3 February 2014 | Termination of appointment of Simon Lehmann as a director (1 page) |
17 October 2013 | Registered office address changed from Morie Studios 5 Morie Street Unit 6 London SW18 1SL England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Morie Studios 5 Morie Street Unit 6 London SW18 1SL England on 17 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Hans Lerch as a director (1 page) |
9 October 2013 | Termination of appointment of Hans Lerch as a director (1 page) |
20 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
20 May 2013 | Full accounts made up to 31 October 2012 (13 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX United Kingdom on 29 October 2012 (1 page) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Morie Studios / Building 5 Morie Street 4-6 Unit 6 London SW18 1SL United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from Morie Studios / Building 5 Morie Street 4-6 Unit 6 London SW18 1SL United Kingdom on 10 April 2012 (1 page) |
30 January 2012 | Full accounts made up to 31 October 2011 (13 pages) |
30 January 2012 | Full accounts made up to 31 October 2011 (13 pages) |
17 November 2011 | Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AX on 17 November 2011 (1 page) |
18 July 2011 | Appointment of Mr Marcello Bologna as a secretary (1 page) |
18 July 2011 | Appointment of Mr Marcello Bologna as a secretary (1 page) |
18 July 2011 | Termination of appointment of Andrew Stewart as a secretary (1 page) |
18 July 2011 | Termination of appointment of Andrew Stewart as a secretary (1 page) |
29 June 2011 | Appointment of Mr Marcello Bologna as a director (2 pages) |
29 June 2011 | Appointment of Mr Marcello Bologna as a director (2 pages) |
25 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
16 May 2011 | Full accounts made up to 31 October 2010 (12 pages) |
20 July 2010 | Appointment of Mr Simon Jurg Lehmann as a director (2 pages) |
20 July 2010 | Appointment of Mr Simon Jurg Lehmann as a director (2 pages) |
18 June 2010 | Termination of appointment of Helen Brett as a secretary (1 page) |
18 June 2010 | Appointment of Mr Andrew Stewart as a secretary (1 page) |
18 June 2010 | Termination of appointment of Litsa Constantinou as a director (1 page) |
18 June 2010 | Termination of appointment of Litsa Constantinou as a director (1 page) |
18 June 2010 | Termination of appointment of Helen Brett as a secretary (1 page) |
18 June 2010 | Appointment of Mr Andrew Stewart as a secretary (1 page) |
7 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
7 May 2010 | Full accounts made up to 31 October 2009 (14 pages) |
22 April 2010 | Appointment of Mr Hans Ulrich Lerch as a director (2 pages) |
22 April 2010 | Termination of appointment of Christof Zuber as a director (1 page) |
22 April 2010 | Termination of appointment of Christof Zuber as a director (1 page) |
22 April 2010 | Appointment of Mr Hans Ulrich Lerch as a director (2 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Markus Glesti on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Markus Glesti on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Christof Alexander Zuber on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Litsa Constantinou on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christof Alexander Zuber on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Litsa Constantinou on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page) |
10 August 2009 | Director appointed mr markus glesti (2 pages) |
10 August 2009 | Director appointed mr markus glesti (2 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of register of members (1 page) |
29 June 2009 | Director appointed mr christof alexander zuber (2 pages) |
29 June 2009 | Director appointed mr christof alexander zuber (2 pages) |
27 April 2009 | Director appointed mrs litsa constantinou (1 page) |
27 April 2009 | Director appointed mrs litsa constantinou (1 page) |
27 April 2009 | Appointment terminated director madeleine winship (1 page) |
27 April 2009 | Appointment terminated director madeleine winship (1 page) |
23 April 2009 | Appointment terminated secretary pascal meyer (1 page) |
23 April 2009 | Secretary appointed mrs helen margaret brett (1 page) |
23 April 2009 | Appointment terminated secretary pascal meyer (1 page) |
23 April 2009 | Secretary appointed mrs helen margaret brett (1 page) |
15 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from 383 richmond road twickenham middlesex TW1 2EF (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 383 richmond road twickenham middlesex TW1 2EF (1 page) |
29 March 2008 | Full accounts made up to 31 October 2007 (14 pages) |
29 March 2008 | Full accounts made up to 31 October 2007 (14 pages) |
29 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
29 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
17 June 2007 | New secretary appointed (1 page) |
17 June 2007 | New secretary appointed (1 page) |
17 June 2007 | Secretary resigned (1 page) |
17 June 2007 | Secretary resigned (1 page) |
30 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
30 March 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 December 2006 | Return made up to 13/03/06; full list of members (2 pages) |
7 December 2006 | Return made up to 13/03/06; full list of members (2 pages) |
16 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
16 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 December 2005 | Return made up to 13/03/05; full list of members (2 pages) |
22 December 2005 | Return made up to 13/03/05; full list of members (2 pages) |
19 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
11 June 2004 | Return made up to 13/03/04; full list of members (6 pages) |
11 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 July 2003 | Return made up to 13/03/03; full list of members (6 pages) |
25 July 2003 | Return made up to 13/03/03; full list of members (6 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
28 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
8 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
8 April 2002 | Full accounts made up to 30 September 2001 (9 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (5 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (5 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (5 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (5 pages) |
21 March 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
4 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
27 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Location of register of members (1 page) |
23 June 1999 | Return made up to 13/03/99; full list of members (5 pages) |
23 June 1999 | Return made up to 13/03/99; full list of members (5 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (5 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (5 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
23 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
23 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
19 April 1996 | Return made up to 13/03/96; full list of members
|
19 April 1996 | Return made up to 13/03/96; full list of members
|
21 December 1995 | £ nc 10000/50000 29/09/95 (1 page) |
21 December 1995 | Resolutions
|
21 December 1995 | £ nc 10000/50000 29/09/95 (1 page) |
21 December 1995 | Resolutions
|
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |
27 April 1995 | Return made up to 13/03/95; full list of members (6 pages) |
27 April 1995 | Return made up to 13/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
2 November 1987 | Resolutions
|
2 November 1987 | Resolutions
|
7 April 1965 | Incorporation (11 pages) |
7 April 1965 | Incorporation (11 pages) |