Company NameHowards Interiors Limited
DirectorStephen Robert Sherman
Company StatusLiquidation
Company Number00941966
CategoryPrivate Limited Company
Incorporation Date7 November 1968(55 years, 6 months ago)
Previous NameHowards Fabrics (Westcliff) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen Robert Sherman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(23 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Phoenix Works
Cornwall Road
Hatch End
Middlesex
HA5 4UH
Secretary NameMrs Claire Frances Sherman
NationalityBritish
StatusCurrent
Appointed05 September 2001(32 years, 10 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Phoenix Works
Cornwall Road
Hatch End
Middlesex
HA5 4UH
Director NameAddrianne Irene Sherman
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address5 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameMr Howard Mark Sherman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crofters Road
Northwood
Middlesex
HA6 3ED
Director NameStuart Basil Sherman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 September 2001)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address5 Ashurst Close
Northwood
Middlesex
HA6 1EL
Secretary NameAddrianne Irene Sherman
NationalityBritish
StatusResigned
Appointed23 October 1992(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address5 Ashurst Close
Northwood
Middlesex
HA6 1EL

Contact

Websitehowardsinteriors.co.uk

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

55 at £1Stephen Robert Sherman
55.00%
Ordinary
35 at £1Claire Frances Sherman
35.00%
Ordinary
10 at £1Howard Mark Sherman
10.00%
Ordinary

Financials

Year2014
Net Worth-£28,173
Current Liabilities£275,497

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 October 2021 (2 years, 6 months ago)
Next Return Due6 November 2022 (overdue)

Charges

9 January 1997Delivered on: 15 January 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein 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.
Outstanding

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (6 pages)
12 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
18 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 November 2012Registered office address changed from 447 Uxbridge Road Hatch End Pinner Middlesex HA5 4JR on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 447 Uxbridge Road Hatch End Pinner Middlesex HA5 4JR on 22 November 2012 (1 page)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 May 2012Director's details changed for Stephen Robert Sherman on 3 February 2012 (2 pages)
16 May 2012Director's details changed for Stephen Robert Sherman on 3 February 2012 (2 pages)
16 May 2012Director's details changed for Stephen Robert Sherman on 3 February 2012 (2 pages)
15 May 2012Director's details changed for Stephen Robert Sherman on 3 February 2012 (2 pages)
15 May 2012Secretary's details changed for Mrs Claire Frances Sherman on 3 February 2012 (2 pages)
15 May 2012Director's details changed for Stephen Robert Sherman on 3 February 2012 (2 pages)
15 May 2012Secretary's details changed for Mrs Claire Frances Sherman on 3 February 2012 (2 pages)
15 May 2012Secretary's details changed for Mrs Claire Frances Sherman on 3 February 2012 (2 pages)
15 May 2012Director's details changed for Stephen Robert Sherman on 3 February 2012 (2 pages)
9 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 October 2009Location of register of members (1 page)
23 October 2009Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Return made up to 23/10/07; full list of members (3 pages)
21 February 2008Return made up to 23/10/07; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 October 2006Return made up to 23/10/06; full list of members (3 pages)
25 October 2006Return made up to 23/10/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 October 2005Return made up to 23/10/05; full list of members (3 pages)
27 October 2005Return made up to 23/10/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
3 November 2003Return made up to 23/10/03; full list of members (6 pages)
3 November 2003Return made up to 23/10/03; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 October 2002Return made up to 23/10/02; full list of members (6 pages)
27 October 2002Return made up to 23/10/02; full list of members (6 pages)
5 December 2001Return made up to 23/10/01; full list of members (6 pages)
5 December 2001Return made up to 23/10/01; full list of members (6 pages)
27 September 2001Director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned;director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Registered office changed on 13/09/01 from: 20 the broadway greenford middlesex UB6 9PT (1 page)
13 September 2001Registered office changed on 13/09/01 from: 20 the broadway greenford middlesex UB6 9PT (1 page)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 August 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 October 2000Return made up to 23/10/00; full list of members (7 pages)
25 October 2000Return made up to 23/10/00; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 August 2000Return made up to 23/10/99; full list of members (7 pages)
24 August 2000Return made up to 23/10/99; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1998Return made up to 23/10/98; full list of members (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Return made up to 23/10/98; full list of members (7 pages)
1 December 1998Location of register of members (1 page)
1 December 1998Location of register of members (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 October 1997Return made up to 23/10/97; full list of members (7 pages)
29 October 1997Return made up to 23/10/97; full list of members (7 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Return made up to 23/10/96; full list of members (7 pages)
14 November 1996Return made up to 23/10/96; full list of members (7 pages)
14 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
2 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 October 1995Return made up to 23/10/95; no change of members (16 pages)
31 October 1995Return made up to 23/10/95; no change of members (16 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)