Company NameMargolis Office Interiors Limited
DirectorsPaul Howard Margolis and Sherry Lee Margolis
Company StatusActive
Company Number02625841
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NamePaul Howard Margolis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(10 months, 1 week after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Marlowes
London
Nw8
Director NameSherry Lee Margolis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(10 months, 1 week after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Marlowes
St Johns Wood
London
NW8 6WB
Secretary NameSherry Lee Margolis
NationalityBritish
StatusCurrent
Appointed08 May 1992(10 months, 1 week after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Marlowes
St Johns Wood
London
NW8 6WB
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Contact

Websitemargolisfurniture.co.uk
Email address[email protected]
Telephone020 73878217
Telephone regionLondon

Location

Registered Address341 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Paul Howard Margolis
100.00%
Ordinary
1 at £1Sherry Lee Margolis
0.00%
Ordinary

Financials

Year2014
Net Worth£5,729
Cash£113
Current Liabilities£584,129

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

21 October 1991Delivered on: 8 November 1991
Persons entitled: Barclays 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.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
22 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
9 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
18 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (3 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
6 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
(5 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Sherry Lee Margolis on 8 May 2010 (2 pages)
25 May 2010Director's details changed for Sherry Lee Margolis on 8 May 2010 (2 pages)
25 May 2010Director's details changed for Sherry Lee Margolis on 8 May 2010 (2 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
18 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
12 May 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
21 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
21 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 May 2008Return made up to 08/05/08; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (14 pages)
16 June 2007Return made up to 08/05/07; no change of members (7 pages)
16 June 2007Return made up to 08/05/07; no change of members (7 pages)
5 October 2006Full accounts made up to 30 November 2005 (15 pages)
5 October 2006Full accounts made up to 30 November 2005 (15 pages)
5 June 2006Return made up to 08/05/06; full list of members (7 pages)
5 June 2006Return made up to 08/05/06; full list of members (7 pages)
19 August 2005Full accounts made up to 30 November 2004 (17 pages)
19 August 2005Full accounts made up to 30 November 2004 (17 pages)
27 May 2005Return made up to 08/05/05; full list of members (7 pages)
27 May 2005Return made up to 08/05/05; full list of members (7 pages)
25 May 2004Full accounts made up to 30 November 2003 (16 pages)
25 May 2004Full accounts made up to 30 November 2003 (16 pages)
19 May 2004Return made up to 08/05/04; full list of members (7 pages)
19 May 2004Return made up to 08/05/04; full list of members (7 pages)
14 August 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
14 August 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
12 August 2003Full accounts made up to 30 June 2002 (13 pages)
12 August 2003Full accounts made up to 30 June 2002 (13 pages)
3 June 2003Return made up to 08/05/03; full list of members (7 pages)
3 June 2003Return made up to 08/05/03; full list of members (7 pages)
10 June 2002Location of register of members (1 page)
10 June 2002Location of register of members (1 page)
10 June 2002Return made up to 08/05/02; full list of members (5 pages)
10 June 2002Return made up to 08/05/02; full list of members (5 pages)
18 April 2002Full accounts made up to 30 June 2001 (13 pages)
18 April 2002Full accounts made up to 30 June 2001 (13 pages)
4 July 2001Registered office changed on 04/07/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 July 2001Registered office changed on 04/07/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
25 May 2001Return made up to 08/05/01; full list of members (5 pages)
25 May 2001Return made up to 08/05/01; full list of members (5 pages)
19 April 2001Full accounts made up to 30 June 2000 (14 pages)
19 April 2001Full accounts made up to 30 June 2000 (14 pages)
10 July 2000Return made up to 08/05/00; full list of members (6 pages)
10 July 2000Return made up to 08/05/00; full list of members (6 pages)
31 March 2000Ad 21/06/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
31 March 2000Ad 21/06/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
17 December 1999Full accounts made up to 30 June 1999 (15 pages)
17 December 1999Full accounts made up to 30 June 1999 (15 pages)
2 July 1999Return made up to 08/05/99; full list of members (5 pages)
2 July 1999Return made up to 08/05/99; full list of members (5 pages)
18 June 1999Ad 24/02/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
18 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1999Nc inc already adjusted 10/02/99 (2 pages)
18 June 1999Nc inc already adjusted 10/02/99 (2 pages)
18 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1999Ad 24/02/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: hobson house 155 gower street london WC1B 6BJ (1 page)
20 April 1999Location of register of members (1 page)
20 April 1999Registered office changed on 20/04/99 from: hobson house 155 gower street london WC1B 6BJ (1 page)
20 April 1999Location of register of members (1 page)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
19 October 1998Full accounts made up to 30 June 1997 (17 pages)
19 October 1998Full accounts made up to 30 June 1997 (17 pages)
27 August 1998Full accounts made up to 30 June 1996 (16 pages)
27 August 1998Full accounts made up to 30 June 1996 (16 pages)
3 July 1998Return made up to 08/05/98; full list of members (5 pages)
3 July 1998Return made up to 08/05/98; full list of members (5 pages)
3 June 1997Return made up to 08/05/97; full list of members (5 pages)
3 June 1997Return made up to 08/05/97; full list of members (5 pages)
6 July 1996Return made up to 08/05/96; full list of members (5 pages)
6 July 1996Return made up to 08/05/96; full list of members (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 July 1991Incorporation (16 pages)
2 July 1991Incorporation (16 pages)