Company NameFabric World Interiors Limited
DirectorsJeanette Shinerock and Daniel Shinerock
Company StatusLiquidation
Company Number00991749
CategoryPrivate Limited Company
Incorporation Date14 October 1970(53 years, 6 months ago)
Previous NameSutton Mail Order Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDaniel Mark Shinerock
NationalityBritish
StatusCurrent
Appointed06 June 2006(35 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Jeanette Shinerock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(39 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 10 Brighton Road
Croydon
Surrey
CR2 6AA
Director NameMr Daniel Shinerock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(48 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-10 Brighton Road
Croydon
Surrey
CR2 6AA
Director NameMrs Jeanette Shinerock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address287 High Street
Sutton
Surrey
SM1 1LL
Director NameMr Maurice Shinerock
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 1996)
RoleInterior Designer
Correspondence Address287 High Street
Sutton
Surrey
SM1 1LL
Secretary NameMrs Jeanette Shinerock
NationalityBritish
StatusResigned
Appointed24 April 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 High Street
Sutton
Surrey
SM1 1LL
Director NameMrs Debra Susan Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(21 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorden Lodge Morden Hall Road
Morden
Surrey
SM4 5JD
Director NameDaniel Mark Shinerock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 1996)
RoleFabric Wholesaler
Correspondence AddressMorden Lodge Morden Hall Road
Morden
Surrey
SM4 5JD
Secretary NameDaniel Mark Shinerock
NationalityBritish
StatusResigned
Appointed21 May 2002(31 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressKt17
Secretary NameJean Shinerock
NationalityBritish
StatusResigned
Appointed31 March 2006(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2007)
RoleCompany Director
Correspondence AddressFlat 5 Parkside House
High Street, Wimbledon
London
SW19 5AY

Contact

Websitefabricworldlondon.co.uk
Email address[email protected]
Telephone020 86886282
Telephone regionLondon

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

5.5k at £1Jeanette Shinerock
50.00%
Ordinary
545 at £1Debra Susan Gordon
4.95%
Ordinary B
455 at £1Daniel Shinerock
4.14%
Ordinary B
2.5k at £1Debra Susan Gordon
22.73%
Ordinary
2k at £1Daniel Shinerock
18.18%
Ordinary

Financials

Year2014
Net Worth£14,329
Cash£148,028
Current Liabilities£321,298

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2022 (1 year, 11 months ago)
Next Return Due8 May 2023 (overdue)

Charges

2 July 2002Delivered on: 9 July 2002
Satisfied on: 10 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of high street sutton surrey SM1 1LL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2000Delivered on: 13 May 2000
Satisfied on: 11 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land on the west side of high street sutton known as sovereign house 287/9 high street sutton surrey SM1 1ML.
Fully Satisfied

Filing History

1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 February 2019Appointment of Mr Daniel Shinerock as a director on 8 February 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
18 April 2018Termination of appointment of Debra Susan Gordon as a director on 15 March 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11,000
(6 pages)
6 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11,000
(6 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11,000
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 11,000
(6 pages)
23 March 2015Secretary's details changed for Daniel Mark Shinerock on 23 September 2014 (1 page)
23 March 2015Director's details changed for Mrs Jeanette Shinerock on 23 September 2014 (2 pages)
23 March 2015Secretary's details changed for Daniel Mark Shinerock on 23 September 2014 (1 page)
23 March 2015Director's details changed for Mrs Jeanette Shinerock on 23 September 2014 (2 pages)
8 January 2015Registered office address changed from 287 High Street Sutton Surrey SM1 1LL to 15 West Street Manor House Court Epsom Surrey KT18 7RL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 287 High Street Sutton Surrey SM1 1LL to 15 West Street Manor House Court Epsom Surrey KT18 7RL on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 287 High Street Sutton Surrey SM1 1LL to 15 West Street Manor House Court Epsom Surrey KT18 7RL on 8 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 11,000
(6 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 11,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
10 July 2013Satisfaction of charge 2 in full (4 pages)
10 July 2013Satisfaction of charge 2 in full (4 pages)
10 July 2013Director's details changed for Mrs Jeanette Shinerock on 7 March 2013 (2 pages)
10 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
10 July 2013Director's details changed for Mrs Jeanette Shinerock on 7 March 2013 (2 pages)
10 July 2013Director's details changed for Mrs Jeanette Shinerock on 7 March 2013 (2 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
3 May 2011Appointment of Mrs Jeanette Shinerock as a director (2 pages)
3 May 2011Appointment of Mrs Jeanette Shinerock as a director (2 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Return made up to 24/04/08; full list of members (4 pages)
15 July 2008Return made up to 24/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
4 June 2007£ nc 10000/20000 06/04/07 (2 pages)
4 June 2007Return made up to 24/04/07; full list of members (3 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007£ nc 10000/20000 06/04/07 (2 pages)
4 June 2007Secretary's particulars changed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
26 June 2006Return made up to 24/04/06; full list of members (3 pages)
26 June 2006Return made up to 24/04/06; full list of members (3 pages)
16 November 2005Full accounts made up to 31 March 2005 (10 pages)
16 November 2005Full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 24/04/05; full list of members (3 pages)
29 April 2005Return made up to 24/04/05; full list of members (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (10 pages)
18 January 2005Full accounts made up to 31 March 2004 (10 pages)
14 July 2004Return made up to 24/04/04; full list of members (7 pages)
14 July 2004Return made up to 24/04/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 March 2003 (10 pages)
24 October 2003Full accounts made up to 31 March 2003 (10 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2003Return made up to 24/04/03; full list of members (7 pages)
9 May 2003Return made up to 24/04/03; full list of members (7 pages)
29 January 2003Full accounts made up to 31 March 2002 (9 pages)
29 January 2003Full accounts made up to 31 March 2002 (9 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
24 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 May 2002Return made up to 24/04/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
11 January 2002Full accounts made up to 31 March 2001 (9 pages)
16 July 2001Company name changed sutton mail order LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed sutton mail order LIMITED\certificate issued on 16/07/01 (2 pages)
7 June 2001Return made up to 24/04/01; full list of members (7 pages)
7 June 2001Return made up to 24/04/01; full list of members (7 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
8 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
30 December 1999Full accounts made up to 31 March 1999 (9 pages)
30 December 1999Full accounts made up to 31 March 1999 (9 pages)
26 April 1999Return made up to 24/04/99; no change of members (4 pages)
26 April 1999Return made up to 24/04/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
23 June 1998Return made up to 24/04/98; no change of members (4 pages)
23 June 1998Return made up to 24/04/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 May 1997Return made up to 24/04/97; full list of members (6 pages)
7 May 1997Return made up to 24/04/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (12 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (12 pages)
4 December 1996Director resigned (1 page)
4 December 1996Ad 30/03/96--------- £ si 9500@1 (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Ad 30/03/96--------- £ si 9500@1 (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
26 April 1996Return made up to 24/04/96; no change of members (4 pages)
26 April 1996Return made up to 24/04/96; no change of members (4 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
27 April 1995Return made up to 24/04/95; no change of members (4 pages)
27 April 1995Return made up to 24/04/95; no change of members (4 pages)
14 October 1970Incorporation (16 pages)
14 October 1970Incorporation (16 pages)