Company NameBelinda J Interiors Limited
DirectorBrenda Jean Wyatt
Company StatusActive
Company Number01687398
CategoryPrivate Limited Company
Incorporation Date16 December 1982(41 years, 4 months ago)
Previous NameBelinda J Interiors Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Brenda Jean Wyatt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpindrift
The Warren
Ashtead
Surrey
KT21 2SN
Secretary NameMrs Anna-Louise Beuden
NationalityBritish
StatusCurrent
Appointed01 January 1995(12 years after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRichmond Lodge 46 Horsham Road
Cranleigh
GU6 8DU
Director NameMrs Valerie Ann Dines
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleAccountant
Correspondence Address39 Sunnymede Avenue
Carshalton Beeches
Carshalton
Surrey
SM5 4JA
Secretary NameMrs Valerie Ann Dines
NationalityBritish
StatusResigned
Appointed26 May 1991(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 June 1993)
RoleCompany Director
Correspondence Address39 Sunnymede Avenue
Carshalton Beeches
Carshalton
Surrey
SM5 4JA
Secretary NameMr Roger. Stanley Wyatt
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSpindrift
The Warren
Ashtead
Surrey
KT21 2SN
Director NameCarole Julia Box
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 1996)
RoleInterior Designer
Correspondence AddressApple Tree Cottage
6 Ditton Grange Close Long Ditton
Surbiton
Surrey
KT6 5HQ

Contact

Telephone020 89447770
Telephone regionLondon

Location

Registered AddressC/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard
125 Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

98 at £1Mrs Brenda Jean Wyatt
98.00%
Ordinary
1 at £1Anna Louise Beuden
1.00%
Ordinary
1 at £1Lisa Van Laarhoven
1.00%
Ordinary

Financials

Year2014
Net Worth£446,402
Cash£161,290
Current Liabilities£14,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

7 January 1994Delivered on: 21 January 1994
Satisfied on: 7 October 1998
Persons entitled: Barclays 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: 5A lancaster road, wimbledon, l/b of merton t/no. SGL488560.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
7 June 2022Secretary's details changed for Mrs Anna-Louise Beuden on 7 June 2022 (1 page)
7 June 2022Director's details changed for Mrs Brenda Jean Wyatt on 7 June 2022 (2 pages)
21 January 2022Registered office address changed from C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN on 21 January 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Registered office address changed from C/O C/O Farrow Accounting & Tax Ltd Worple Court 94-95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 29 June 2015 (1 page)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Registered office address changed from C/O C/O Farrow Accounting & Tax Ltd Worple Court 94-95 South Worple Way London SW14 8nd to C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd on 29 June 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Registered office address changed from C/O Farrow Accouting & Tax Worple Court 94-95 South Worple Way London SW14 8ND on 17 June 2010 (1 page)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from C/O Farrow Accouting & Tax Worple Court 94-95 South Worple Way London SW14 8ND on 17 June 2010 (1 page)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Registered office changed on 29/06/2009 from c/o c/o farrow accounting & tax LIMITED 94-95 south worple way london SW14 8ND (1 page)
29 June 2009Return made up to 26/05/09; full list of members (3 pages)
29 June 2009Return made up to 26/05/09; full list of members (3 pages)
29 June 2009Registered office changed on 29/06/2009 from c/o c/o farrow accounting & tax LIMITED 94-95 south worple way london SW14 8ND (1 page)
20 January 2009Company name changed belinda j interiors LIMITED(the)\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed belinda j interiors LIMITED(the)\certificate issued on 21/01/09 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 27 cavendish road sutton surrey SM2 5EY (1 page)
2 December 2008Registered office changed on 02/12/2008 from 27 cavendish road sutton surrey SM2 5EY (1 page)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
24 June 2008Return made up to 26/05/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 June 2007Return made up to 26/05/07; full list of members (3 pages)
14 June 2007Return made up to 26/05/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 May 2006Return made up to 26/05/06; full list of members (3 pages)
31 May 2006Return made up to 26/05/06; full list of members (3 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
3 June 2005Return made up to 26/05/05; full list of members (6 pages)
4 November 2004Full accounts made up to 31 March 2004 (13 pages)
4 November 2004Full accounts made up to 31 March 2004 (13 pages)
14 June 2004Return made up to 26/05/04; full list of members (6 pages)
14 June 2004Return made up to 26/05/04; full list of members (6 pages)
18 October 2003Full accounts made up to 31 March 2003 (13 pages)
18 October 2003Full accounts made up to 31 March 2003 (13 pages)
3 June 2003Return made up to 26/05/03; full list of members (6 pages)
3 June 2003Return made up to 26/05/03; full list of members (6 pages)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
5 June 2002Return made up to 26/05/02; full list of members (6 pages)
21 January 2002Full accounts made up to 31 March 2001 (14 pages)
21 January 2002Full accounts made up to 31 March 2001 (14 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2000Full accounts made up to 31 March 2000 (14 pages)
28 September 2000Full accounts made up to 31 March 2000 (14 pages)
14 June 2000Return made up to 26/05/00; full list of members (6 pages)
14 June 2000Return made up to 26/05/00; full list of members (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
11 October 1999Full accounts made up to 31 March 1999 (14 pages)
28 May 1999Return made up to 26/05/99; full list of members (6 pages)
28 May 1999Return made up to 26/05/99; full list of members (6 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
31 May 1998Return made up to 26/05/98; no change of members (4 pages)
31 May 1998Return made up to 26/05/98; no change of members (4 pages)
18 July 1997Full accounts made up to 31 March 1997 (14 pages)
18 July 1997Full accounts made up to 31 March 1997 (14 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Return made up to 26/05/97; no change of members (8 pages)
3 June 1997Return made up to 26/05/97; no change of members (8 pages)
12 July 1996Full accounts made up to 31 March 1996 (11 pages)
12 July 1996Full accounts made up to 31 March 1996 (11 pages)
21 May 1996Return made up to 26/05/96; full list of members (6 pages)
21 May 1996Return made up to 26/05/96; full list of members (6 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 26/05/95; no change of members (4 pages)
19 June 1995Return made up to 26/05/95; no change of members (4 pages)
16 December 1982Incorporation (14 pages)
16 December 1982Incorporation (14 pages)
16 December 1982Incorporation (14 pages)
16 December 1982Incorporation (14 pages)