Company NameCity Interiors Limited
DirectorJohn Richard Waites
Company StatusActive
Company Number01905315
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Previous NamesSumlamb Limited and Karlin City Contracts Limited

Business Activity

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

Directors

Director NameMr John Richard Waites
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Park House 15 Stratton Street
London
W1J 8LQ
Secretary NameMs Claire Louise Waites
NationalityBritish
StatusCurrent
Appointed22 July 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Works Brett Passage
London
E8 1JR
Director NameMr John Waites
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address66 Tredegar Square
Bow
London
E3 5AE
Secretary NameMrs Hilda Waites
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address66 Tredegar Square
Bow
London
E3

Contact

Websitecityinteriors.co.uk
Email address[email protected]
Telephone020 85100555
Telephone regionLondon

Location

Registered AddressGreen Park House
15 Stratton Street
London
W1J 8LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1John Richard Waites
55.00%
Ordinary
45 at £1Claire Louise Phillips
45.00%
Ordinary

Financials

Year2014
Net Worth£1,167,991
Cash£10,270
Current Liabilities£63,028

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

22 October 2015Delivered on: 23 October 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: F/H land k/a holdbrook north 238 eleanor way waltham cross hertfordshire t/no HD103909.
Outstanding
16 June 2015Delivered on: 2 July 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: F/H land k/a temple works brett passage london t/no 126282.
Outstanding
16 June 2015Delivered on: 20 June 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: F/H k/a temple works brett passage london t/no.126282.
Outstanding
5 July 2013Delivered on: 9 July 2013
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of holdbrook north walham cross hertfordshire. Notification of addition to or amendment of charge.
Fully Satisfied
5 July 2013Delivered on: 9 July 2013
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Templeworks brett passage brett road london. Notification of addition to or amendment of charge.
Fully Satisfied
18 August 2005Delivered on: 30 August 2005
Satisfied on: 3 August 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: Templeworks brett passage brett road london.
Fully Satisfied
25 July 2005Delivered on: 10 August 2005
Satisfied on: 3 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
21 July 1998Delivered on: 25 July 1998
Satisfied on: 8 April 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Temple works brett passage of amhurst hackney london E8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 June 1998Delivered on: 16 June 1998
Satisfied on: 16 November 2005
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Registered office address changed from Temple Works Brett Passage London E8 1JR England to Green Park House 15 Stratton Street London W1J 8LQ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Temple Works Brett Passage London E8 1JR England to Green Park House 15 Stratton Street London W1J 8LQ on 12 April 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 August 2016Secretary's details changed for Ms Claire Louise Waites on 12 August 2016 (1 page)
12 August 2016Secretary's details changed for Ms Claire Louise Waites on 12 August 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,088,544
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,088,544
(4 pages)
20 June 2016Secretary's details changed for Ms Claire Louise Phillips on 17 June 2016 (1 page)
20 June 2016Secretary's details changed for Ms Claire Louise Phillips on 17 June 2016 (1 page)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,088,244
(4 pages)
3 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,088,244
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,088,244
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 1,088,244
(3 pages)
4 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Revaluation 16/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Revaluation 16/02/2016
(11 pages)
24 November 2015Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to Temple Works Brett Passage London E8 1JR on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to Temple Works Brett Passage London E8 1JR on 24 November 2015 (1 page)
23 October 2015Registration of charge 019053150009, created on 22 October 2015 (37 pages)
23 October 2015Registration of charge 019053150009, created on 22 October 2015 (37 pages)
14 August 2015Satisfaction of charge 019053150006 in full (4 pages)
14 August 2015Satisfaction of charge 019053150005 in full (4 pages)
14 August 2015Satisfaction of charge 019053150006 in full (4 pages)
14 August 2015Satisfaction of charge 019053150005 in full (4 pages)
2 July 2015Registration of charge 019053150008, created on 16 June 2015 (39 pages)
2 July 2015Registration of charge 019053150008, created on 16 June 2015 (39 pages)
20 June 2015Registration of charge 019053150007, created on 16 June 2015 (41 pages)
20 June 2015Registration of charge 019053150007, created on 16 June 2015 (41 pages)
7 May 2015Registered office address changed from Templeworks Brett Passage Brett Road London E8 1JR to Green Park House 15 Stratton Street London W1J 8LQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Templeworks Brett Passage Brett Road London E8 1JR to Green Park House 15 Stratton Street London W1J 8LQ on 7 May 2015 (1 page)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Registered office address changed from Templeworks Brett Passage Brett Road London E8 1JR to Green Park House 15 Stratton Street London W1J 8LQ on 7 May 2015 (1 page)
7 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
19 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
19 September 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
3 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 3 in full (4 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
9 July 2013Registration of charge 019053150006 (12 pages)
9 July 2013Registration of charge 019053150005 (12 pages)
9 July 2013Registration of charge 019053150005 (12 pages)
9 July 2013Registration of charge 019053150006 (12 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 April 2011Secretary's details changed for Ms Claire Louise Phillips on 31 March 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Secretary's details changed for Ms Claire Louise Phillips on 31 March 2011 (1 page)
4 April 2011Director's details changed for Mr John Richard Waites on 31 March 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Mr John Richard Waites on 31 March 2011 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 April 2008Return made up to 31/03/08; full list of members (3 pages)
1 April 2008Return made up to 31/03/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2005Particulars of mortgage/charge (4 pages)
30 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 April 2005Return made up to 31/03/05; full list of members (6 pages)
26 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 April 2003Return made up to 31/03/03; full list of members (6 pages)
16 April 2003Return made up to 31/03/03; full list of members (6 pages)
13 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
13 December 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
6 August 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(6 pages)
6 August 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(6 pages)
4 August 2002Full accounts made up to 31 March 2001 (15 pages)
4 August 2002Full accounts made up to 31 March 2001 (15 pages)
27 January 2002Registered office changed on 27/01/02 from: 255 hackney road london E2 8NA (1 page)
27 January 2002Registered office changed on 27/01/02 from: 255 hackney road london E2 8NA (1 page)
24 July 2001Full accounts made up to 31 March 2000 (14 pages)
24 July 2001Full accounts made up to 31 March 2000 (14 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 July 2000Return made up to 31/03/00; full list of members (6 pages)
27 July 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 June 1999Return made up to 31/03/99; no change of members (4 pages)
8 June 1999Return made up to 31/03/99; no change of members (4 pages)
23 April 1999Full accounts made up to 31 March 1998 (13 pages)
23 April 1999Full accounts made up to 31 March 1998 (13 pages)
18 September 1998Full accounts made up to 31 March 1997 (11 pages)
18 September 1998Full accounts made up to 31 March 1997 (11 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
22 May 1996Return made up to 31/03/96; no change of members (4 pages)
22 May 1996Return made up to 31/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 August 1991Company name changed karlin city contracts LIMITED\certificate issued on 06/08/91 (2 pages)
5 August 1991Company name changed karlin city contracts LIMITED\certificate issued on 06/08/91 (2 pages)
7 August 1985Memorandum and Articles of Association (14 pages)
7 August 1985Memorandum and Articles of Association (14 pages)
28 June 1985Company name changed\certificate issued on 28/06/85 (2 pages)
28 June 1985Company name changed\certificate issued on 28/06/85 (2 pages)
16 April 1985Certificate of incorporation (1 page)
16 April 1985Certificate of incorporation (1 page)