Company NameGreville Interiors Limited
DirectorBrigid Dolores O Brien
Company StatusActive
Company Number01837395
CategoryPrivate Limited Company
Incorporation Date1 August 1984(39 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBrigid Dolores O Brien
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NamePeter Hamilton Whiteside
NationalityIrish
StatusCurrent
Appointed30 September 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ

Contact

Telephone020 74985909
Telephone regionLondon

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Miss Brigid Dolores O'brien
99.00%
Ordinary
1 at £1Peter Hamilton Whiteside
1.00%
Ordinary

Financials

Year2014
Net Worth-£17,520
Cash£9,822
Current Liabilities£28,493

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

12 September 2006Delivered on: 14 September 2006
Persons entitled:
Marsa Holdings Limited
Marsa Holdings Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £254.40 and all accrued interest on such sum,. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
11 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 October 2018Secretary's details changed for Peter Hamilton Whiteside on 15 October 2018 (1 page)
15 October 2018Secretary's details changed for Peter Hamilton Whiteside on 15 October 2018 (1 page)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Director's details changed for Brigid Dolores O Brien on 29 September 2010 (2 pages)
12 October 2010Director's details changed for Brigid Dolores O Brien on 29 September 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 30/09/05; full list of members (2 pages)
1 November 2005Return made up to 30/09/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
8 October 2003Return made up to 30/09/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
21 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
2 November 1999Return made up to 30/09/99; full list of members (6 pages)
2 November 1999Return made up to 30/09/99; full list of members (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (8 pages)
20 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Return made up to 30/09/98; no change of members (4 pages)
16 November 1998Return made up to 30/09/98; no change of members (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 October 1997Return made up to 30/09/97; no change of members (4 pages)
24 October 1997Return made up to 30/09/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 October 1996Return made up to 30/09/96; full list of members (6 pages)
7 October 1996Return made up to 30/09/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
17 November 1995Registered office changed on 17/11/95 from: south bank commercial centre 140 battersea park road london SW11 4NB (1 page)
17 November 1995Registered office changed on 17/11/95 from: south bank commercial centre 140 battersea park road london SW11 4NB (1 page)
14 November 1995Return made up to 30/09/95; full list of members (6 pages)
14 November 1995Return made up to 30/09/95; full list of members (6 pages)
10 August 1995Registered office changed on 10/08/95 from: 49 harrowby street london W1 (1 page)
10 August 1995Registered office changed on 10/08/95 from: 49 harrowby street london W1 (1 page)
5 June 1995Full accounts made up to 31 March 1994 (5 pages)
5 June 1995Full accounts made up to 31 March 1994 (5 pages)