Company NameXanadu Interiors Limited
DirectorDebra Hatchwell
Company StatusActive
Company Number02482545
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)
Previous NameBoger Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Debra Hatchwell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(22 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98a Belsize Lane (Entrance On Daleham Mews)
London
NW3 5BB
Director NameMr Michael Hatchwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration21 years, 1 month (resigned 01 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address117 Fellows Road
London
NW3 3JS
Secretary NameNicholas Titus Campailla
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1992)
RoleCompany Director
Correspondence Address1 Old Burlington Street
London
W1X 1LA
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed27 August 1992(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 May 2012)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

Contact

Websitexanaduinteriors.com

Location

Registered Address98a Belsize Lane
(Entrance On Daleham Mews)
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£16,842
Cash£188,657
Current Liabilities£329,184

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 4 days from now)

Filing History

9 August 2023Micro company accounts made up to 30 September 2022 (4 pages)
19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
17 July 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 July 2022Compulsory strike-off action has been discontinued (1 page)
22 July 2022Micro company accounts made up to 30 September 2021 (4 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
30 August 2021Micro company accounts made up to 30 September 2020 (4 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
12 July 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
10 August 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 November 2019Director's details changed for Mrs Debra Hatchwell on 19 November 2019 (2 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
13 September 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 July 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 July 2017Notification of Debra Hatchwell as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Debra Hatchwell as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Debra Hatchwell as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB (1 page)
23 June 2017Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
27 April 2015Registered office address changed from Eastern Unit 4Th Floor, Abbey Road Centre, 131-179 Belsize Road London NW6 4AQ to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Eastern Unit 4Th Floor, Abbey Road Centre, 131-179 Belsize Road London NW6 4AQ to 98a Belsize Lane (Entrance on Daleham Mews) London NW3 5BB on 27 April 2015 (1 page)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
24 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page)
24 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Register inspection address has been changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom (1 page)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
12 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
9 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2012Appointment of Debbie Hatchwell as a director (2 pages)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 950
(3 pages)
17 May 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 17 May 2012 (1 page)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 950
(3 pages)
17 May 2012Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
17 May 2012Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
17 May 2012Termination of appointment of Michael Hatchwell as a director (1 page)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(3 pages)
17 May 2012Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 17 May 2012 (1 page)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 900
(3 pages)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 950
(3 pages)
17 May 2012Appointment of Debbie Hatchwell as a director (2 pages)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,000
(3 pages)
17 May 2012Register inspection address has been changed (1 page)
17 May 2012Termination of appointment of Michael Hatchwell as a director (1 page)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 900
(3 pages)
17 May 2012Register inspection address has been changed (1 page)
17 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 900
(3 pages)
1 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 May 2012Company name changed boger LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed boger LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 19/03/07; full list of members (5 pages)
10 April 2007Return made up to 19/03/07; full list of members (5 pages)
27 November 2006Accounts made up to 31 March 2006 (2 pages)
27 November 2006Accounts made up to 31 March 2006 (2 pages)
12 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(6 pages)
12 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/04/06
(6 pages)
16 December 2005Accounts made up to 31 March 2005 (2 pages)
16 December 2005Accounts made up to 31 March 2005 (2 pages)
14 July 2005Return made up to 19/03/05; full list of members (6 pages)
14 July 2005Return made up to 19/03/05; full list of members (6 pages)
24 June 2005£ ic 2/1 02/03/05 £ sr 1@1=1 (1 page)
24 June 2005£ ic 2/1 02/03/05 £ sr 1@1=1 (1 page)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page)
21 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Accounts made up to 31 March 2003 (2 pages)
18 November 2003Accounts made up to 31 March 2003 (2 pages)
25 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2003Return made up to 19/03/01; full list of members; amend (6 pages)
17 January 2003Return made up to 19/03/01; full list of members; amend (6 pages)
19 December 2002Accounts made up to 31 March 2002 (1 page)
19 December 2002Accounts made up to 31 March 2002 (1 page)
17 April 2002Return made up to 19/03/02; full list of members (7 pages)
17 April 2002Return made up to 19/03/02; full list of members (7 pages)
29 January 2002Accounts made up to 31 March 2001 (1 page)
29 January 2002Accounts made up to 31 March 2001 (1 page)
20 April 2001Return made up to 19/03/01; full list of members (6 pages)
20 April 2001Return made up to 19/03/01; full list of members (6 pages)
5 February 2001Accounts made up to 31 March 2000 (3 pages)
5 February 2001Accounts made up to 31 March 2000 (3 pages)
22 April 1999Return made up to 19/03/99; no change of members (4 pages)
22 April 1999Accounts made up to 31 March 1999 (3 pages)
22 April 1999Return made up to 19/03/99; no change of members (4 pages)
22 April 1999Accounts made up to 31 March 1999 (3 pages)
22 April 1999Accounts made up to 31 March 1998 (3 pages)
22 April 1999Accounts made up to 31 March 1998 (3 pages)
18 April 1998Return made up to 19/03/98; no change of members (4 pages)
18 April 1998Return made up to 19/03/98; no change of members (4 pages)
9 May 1997Return made up to 19/03/97; full list of members (6 pages)
9 May 1997Return made up to 19/03/96; full list of members (6 pages)
9 May 1997Return made up to 19/03/97; full list of members (6 pages)
9 May 1997Return made up to 19/03/96; full list of members (6 pages)
22 April 1997Accounts made up to 31 March 1997 (3 pages)
22 April 1997Accounts made up to 31 March 1996 (2 pages)
22 April 1997Accounts made up to 31 March 1996 (2 pages)
22 April 1997Accounts made up to 31 March 1997 (3 pages)
26 May 1995Accounts made up to 31 March 1995 (3 pages)
26 May 1995Accounts made up to 31 March 1995 (3 pages)
16 May 1995Return made up to 19/03/95; no change of members (4 pages)
16 May 1995Return made up to 19/03/95; no change of members (4 pages)
29 September 1992Secretary resigned;new secretary appointed (2 pages)
29 September 1992Secretary resigned;new secretary appointed (2 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1990Company name changed rapid 9870 LIMITED\certificate issued on 06/04/90 (2 pages)
5 April 1990Company name changed rapid 9870 LIMITED\certificate issued on 06/04/90 (2 pages)
19 March 1990Incorporation (15 pages)
19 March 1990Incorporation (15 pages)