Company NameThe Interiors Group Limited
DirectorAndrew Stephan George Black
Company StatusLiquidation
Company Number02971656
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Stephan George Black
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1995(11 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Director NameMr Anthony Roger Mc Kellar
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGeorge House
Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Secretary NamePatricia Janet McKellar
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleSecretary
Correspondence AddressGeorge House Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TZ
Director NameMr David William Mackie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(11 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 05 June 2013)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Secretary NameMr David William Mackie
NationalityBritish
StatusResigned
Appointed21 November 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedforde
Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NA
Director NamePeter Giblin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oldfield Wood
Woking
Surrey
GU22 8AN
Director NameMr Andrew David Locke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 May 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Director NameAdrian Reilly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleBusiness Development
Correspondence AddressThe Interiors Group Limited 9 Windmill Business Vi
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
Director NameMr Barry John Anderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Director NameMr Mark Phillip Pilkington
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Secretary NameMr Mark Phillip Pilkington
NationalityBritish
StatusResigned
Appointed22 May 2006(11 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Director NameMr Paul John Weaver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2015)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Director NameMr Jonathan Harris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2010)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Interiors Group Limited 9 Windmill Business Vi
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
Director NameSir Charles De Vere Shaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2013)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
Mayfair
London
W1K 6TL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.interiorsgroup.co.uk
Telephone020 74951885
Telephone regionLondon

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£20,591,703
Gross Profit£3,595,557
Net Worth£201,321
Cash£1,426,947
Current Liabilities£8,379,677

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due22 March 2016 (overdue)
Accounts CategoryFull
Accounts Year End29 December

Returns

Next Return Due11 October 2016 (overdue)

Charges

29 January 2016Delivered on: 11 February 2016
Persons entitled: Interiors Gp Ireland Limited

Classification: A registered charge
Outstanding
12 November 2010Delivered on: 19 November 2010
Persons entitled: Grosvenor Stow Limited

Classification: Rent deposit deed
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: The sum of £64,935; and any other sums paid into that account see image for full details.
Outstanding
4 April 2006Delivered on: 6 April 2006
Satisfied on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10085793 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

30 September 2023Progress report in a winding up by the court (37 pages)
22 July 2022Progress report in a winding up by the court (40 pages)
15 September 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 15 September 2021 (2 pages)
3 August 2021Progress report in a winding up by the court (35 pages)
22 July 2020Progress report in a winding up by the court (37 pages)
26 July 2019Progress report in a winding up by the court (41 pages)
14 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
7 November 2018Progress report in a winding up by the court (36 pages)
15 February 2018Progress report in a winding up by the court (33 pages)
21 August 2016Registered office address changed from The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 21 August 2016 (2 pages)
19 July 2016Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to The Dairy Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 19 July 2016 (2 pages)
15 July 2016Appointment of a liquidator (1 page)
15 July 2016Order of court to wind up (2 pages)
15 July 2016Appointment of a liquidator (1 page)
15 July 2016Order of court to wind up (2 pages)
11 February 2016Registration of charge 029716560003, created on 29 January 2016 (34 pages)
11 February 2016Registration of charge 029716560003, created on 29 January 2016 (34 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
22 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,780
(4 pages)
17 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 18,780
(4 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
2 April 2015Termination of appointment of Paul John Weaver as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Paul John Weaver as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Barry John Anderson as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Barry John Anderson as a director on 31 March 2015 (1 page)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 18,780
(6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 18,780
(6 pages)
9 September 2014Termination of appointment of Mark Philip Pilkington as a secretary on 8 August 2014 (1 page)
9 September 2014Termination of appointment of Mark Philip Pilkington as a director on 8 August 2014 (1 page)
9 September 2014Termination of appointment of Mark Philip Pilkington as a secretary on 8 August 2014 (1 page)
9 September 2014Termination of appointment of Mark Philip Pilkington as a director on 8 August 2014 (1 page)
9 September 2014Termination of appointment of Mark Philip Pilkington as a director on 8 August 2014 (1 page)
9 September 2014Termination of appointment of Mark Philip Pilkington as a secretary on 8 August 2014 (1 page)
4 April 2014Accounts made up to 31 December 2013 (21 pages)
4 April 2014Accounts made up to 31 December 2013 (21 pages)
28 March 2014Previous accounting period shortened from 30 March 2014 to 31 December 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 March 2014 to 31 December 2013 (1 page)
25 March 2014Accounts made up to 31 March 2013 (20 pages)
25 March 2014Accounts made up to 31 March 2013 (20 pages)
13 January 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (18 pages)
13 January 2014Second filing of AR01 previously delivered to Companies House made up to 27 September 2013 (18 pages)
8 January 2014Termination of appointment of Andrew Locke as a director (1 page)
8 January 2014Termination of appointment of Andrew Locke as a director (1 page)
8 January 2014Termination of appointment of David Mackie as a director (1 page)
8 January 2014Termination of appointment of Charles Shaw as a director (1 page)
8 January 2014Termination of appointment of David Mackie as a director (1 page)
8 January 2014Termination of appointment of Charles Shaw as a director (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 18,780
  • ANNOTATION A second filed AR01 was registered on 13/01/2014
(12 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 18,780
  • ANNOTATION A second filed AR01 was registered on 13/01/2014
(12 pages)
18 December 2012Accounts made up to 31 March 2012 (20 pages)
18 December 2012Accounts made up to 31 March 2012 (20 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (11 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (11 pages)
4 November 2011Accounts made up to 31 March 2011 (19 pages)
4 November 2011Accounts made up to 31 March 2011 (19 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (11 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (11 pages)
11 April 2011Director's details changed for Mr Andrew Stephen George Black on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr David William Mackie on 4 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mark Philip Pilkington on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Andrew Stephen George Black on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Barry John Anderson on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Andrew David Locke on 4 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mark Philip Pilkington on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Barry John Anderson on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mark Philip Pilkington on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Sir Charles De Vere Shaw on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr David William Mackie on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Paul John Weaver on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Andrew David Locke on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Sir Charles De Vere Shaw on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Andrew David Locke on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Barry John Anderson on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Andrew Stephen George Black on 4 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mark Philip Pilkington on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Paul John Weaver on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Sir Charles De Vere Shaw on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr David William Mackie on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mark Philip Pilkington on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mark Philip Pilkington on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Paul John Weaver on 4 April 2011 (2 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Accounts made up to 31 March 2010 (19 pages)
4 November 2010Accounts made up to 31 March 2010 (19 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 18,780
(4 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 18,780
(4 pages)
2 November 2010Cancellation of shares. Statement of capital on 2 November 2010
  • GBP 18,780
(4 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
19 October 2010Purchase of own shares. (3 pages)
19 October 2010Purchase of own shares. (3 pages)
19 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2010Termination of appointment of Jonathan Harris as a director (1 page)
22 June 2010Termination of appointment of Jonathan Harris as a director (1 page)
12 May 2010Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 12 May 2010 (1 page)
12 May 2010Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 12 May 2010 (1 page)
16 April 2010Termination of appointment of Adrian Reilly as a director (1 page)
16 April 2010Termination of appointment of Adrian Reilly as a director (1 page)
19 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (17 pages)
14 October 2009Director's details changed for Mr Paul John Weaver on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul John Weaver on 8 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Paul John Weaver on 8 October 2009 (2 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
11 October 2009Director's details changed for Mr Andrew Stephan George Black on 7 October 2009 (2 pages)
11 October 2009Director's details changed for Mr Andrew Stephan George Black on 7 October 2009 (2 pages)
11 October 2009Director's details changed for Mr Andrew Stephan George Black on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David William Mackie on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew David Locke on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Sir Charles De Vere Shaw on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Sir Charles De Vere Shaw on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Barry John Anderson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew David Locke on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul John Weaver on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew David Locke on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Harris on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Adrian Reilly on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David William Mackie on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul John Weaver on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Harris on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Harris on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Sir Charles De Vere Shaw on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Adrian Reilly on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David William Mackie on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Paul John Weaver on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Barry John Anderson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Adrian Reilly on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Barry John Anderson on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Philip Pilkington on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mark Philip Pilkington on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mark Philip Pilkington on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mark Philip Pilkington on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Mark Philip Pilkington on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mark Philip Pilkington on 7 October 2009 (2 pages)
7 April 2009Director appointed sir charles shaw (1 page)
7 April 2009Director appointed mr paul john weaver (1 page)
7 April 2009Director appointed sir charles shaw (1 page)
7 April 2009Director appointed mr paul john weaver (1 page)
6 April 2009Director appointed mr jonathan harris (1 page)
6 April 2009Director appointed mr jonathan harris (1 page)
8 December 2008Appointment terminated director peter giblin (1 page)
8 December 2008Appointment terminated director peter giblin (1 page)
23 October 2008Return made up to 27/09/08; full list of members (6 pages)
23 October 2008Return made up to 27/09/08; full list of members (6 pages)
6 August 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
6 August 2008Accounts for a medium company made up to 31 March 2008 (19 pages)
8 November 2007Accounts made up to 31 March 2007 (17 pages)
8 November 2007Accounts made up to 31 March 2007 (17 pages)
17 October 2007Ad 19/05/06--------- £ si 4800@1 (2 pages)
17 October 2007Ad 19/05/06--------- £ si 4800@1 (2 pages)
9 October 2007Return made up to 27/09/07; full list of members (4 pages)
9 October 2007Return made up to 27/09/07; full list of members (4 pages)
16 November 2006Return made up to 27/09/06; full list of members (4 pages)
16 November 2006Return made up to 27/09/06; full list of members (4 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 September 2006New director appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New secretary appointed (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Nc inc already adjusted 19/05/06 (1 page)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 August 2006Ad 19/05/06--------- £ si 4800@1=4800 £ ic 15180/19980 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Nc inc already adjusted 19/05/06 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006Ad 19/05/06--------- £ si 4800@1=4800 £ ic 15180/19980 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
13 January 2006Return made up to 27/09/05; full list of members (6 pages)
13 January 2006Return made up to 27/09/05; full list of members (6 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 October 2004Return made up to 27/09/04; full list of members (5 pages)
14 October 2004Return made up to 27/09/04; full list of members (5 pages)
28 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 May 2004Return made up to 27/09/03; no change of members (4 pages)
21 May 2004Return made up to 27/09/03; no change of members (4 pages)
5 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 June 2003Registered office changed on 13/06/03 from: britannia chambers, 181/185 high street, new malden, surrey KT3 4BH (1 page)
13 June 2003Registered office changed on 13/06/03 from: britannia chambers, 181/185 high street, new malden, surrey KT3 4BH (1 page)
9 June 2003Auditor's resignation (1 page)
9 June 2003Auditor's resignation (1 page)
31 May 2003Group of companies' accounts made up to 31 July 2002 (11 pages)
31 May 2003Group of companies' accounts made up to 31 July 2002 (11 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
3 October 2002Return made up to 27/09/02; full list of members (8 pages)
3 October 2002Return made up to 27/09/02; full list of members (8 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (11 pages)
6 June 2002Group of companies' accounts made up to 31 July 2001 (11 pages)
2 November 2001Group of companies' accounts made up to 31 July 2000 (11 pages)
2 November 2001Group of companies' accounts made up to 31 July 2000 (11 pages)
4 October 2001Return made up to 27/09/01; full list of members (6 pages)
4 October 2001Return made up to 27/09/01; full list of members (6 pages)
29 September 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full group accounts made up to 31 July 1999 (11 pages)
3 August 2000Full group accounts made up to 31 July 1999 (11 pages)
17 July 2000Return made up to 27/09/99; no change of members (4 pages)
17 July 2000Return made up to 27/09/99; no change of members (4 pages)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
31 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
23 November 1998Particulars of contract relating to shares (3 pages)
23 November 1998Ad 01/08/98--------- £ si 15080@1 (2 pages)
23 November 1998Ad 01/08/98--------- £ si 15080@1 (2 pages)
23 November 1998Particulars of contract relating to shares (3 pages)
19 November 1998Return made up to 27/09/98; full list of members (6 pages)
19 November 1998Return made up to 27/09/98; full list of members (6 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998£ nc 100/20000 25/03/98 (1 page)
15 April 1998£ nc 100/20000 25/03/98 (1 page)
6 March 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
6 March 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
6 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
6 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
2 October 1997Return made up to 27/09/97; full list of members (6 pages)
2 October 1997Return made up to 27/09/97; full list of members (6 pages)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 October 1996Return made up to 27/09/96; no change of members (4 pages)
4 October 1996Return made up to 27/09/96; no change of members (4 pages)
22 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
22 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1995Return made up to 27/09/95; full list of members (6 pages)
29 September 1995Return made up to 27/09/95; full list of members (6 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
31 January 1995Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1995Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 September 1994Incorporation (13 pages)
27 September 1994Incorporation (13 pages)