Company NamePaul Elliott Designed Interiors Limited
DirectorPaul Anthony Elliott
Company StatusActive - Proposal to Strike off
Company Number03132216
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Previous NameSpeed 5265 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Anthony Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(5 months after company formation)
Appointment Duration28 years
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Parade
Claygate
Surrey
KT10 0NU
Secretary NameJane Ann Elliott
NationalityBritish
StatusResigned
Appointed01 May 1996(5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2004)
RoleCompany Director
Correspondence AddressDingley Dell
Fee Farm Road
Claygate
Surrey
KT10 0JX
Secretary NameCarolin Mary Baker
NationalityBritish
StatusResigned
Appointed28 November 2004(9 years after company formation)
Appointment Duration14 years, 8 months (resigned 25 July 2019)
RoleCompany Director
Correspondence Address18 The Parade
Claygate
Surrey
KT10 0NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01372 470100
Telephone regionEsher

Location

Registered Address18 The Parade
Claygate
Surrey
KT10 0NU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£58,710
Cash£173
Current Liabilities£166,481

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

3 March 2008Delivered on: 12 March 2008
Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
22 July 1996Delivered on: 9 August 1996
Persons entitled: Susan Mary Chapman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £1,900.
Outstanding

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 July 2019Termination of appointment of Carolin Mary Baker as a secretary on 25 July 2019 (1 page)
12 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 100
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2012Secretary's details changed for Carolin Mary Baker on 1 January 2012 (1 page)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
20 December 2012Secretary's details changed for Carolin Mary Baker on 1 January 2012 (1 page)
20 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
20 December 2012Secretary's details changed for Carolin Mary Baker on 1 January 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2011Director's details changed for Mr Paul Anthony Elliott on 22 December 2011 (2 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Mr Paul Anthony Elliott on 22 December 2011 (2 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Paul Anthony Elliott on 31 October 2009 (2 pages)
3 February 2010Director's details changed for Paul Anthony Elliott on 31 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 January 2009Return made up to 27/11/08; full list of members (3 pages)
28 January 2009Return made up to 27/11/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2007Return made up to 29/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 December 2005Return made up to 29/11/05; full list of members (6 pages)
19 December 2005Return made up to 29/11/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Return made up to 29/11/04; full list of members (6 pages)
12 January 2005Return made up to 29/11/04; full list of members (6 pages)
12 January 2005Secretary resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 April 2004Return made up to 29/11/03; full list of members (6 pages)
7 April 2004Return made up to 29/11/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 January 2003Return made up to 29/11/02; full list of members (6 pages)
23 January 2003Return made up to 29/11/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
4 December 2001Return made up to 29/11/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 November 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 December 1999Return made up to 29/11/99; full list of members (6 pages)
15 December 1999Return made up to 29/11/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 November 1998Return made up to 29/11/98; no change of members (4 pages)
27 November 1998Return made up to 29/11/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 December 1997Return made up to 29/11/97; no change of members (4 pages)
18 December 1997Return made up to 29/11/97; no change of members (4 pages)
20 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
20 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
27 January 1997Return made up to 29/11/96; full list of members (6 pages)
27 January 1997Return made up to 29/11/96; full list of members (6 pages)
22 August 1996Accounting reference date notified as 30/06 (1 page)
22 August 1996Accounting reference date notified as 30/06 (1 page)
20 August 1996Registered office changed on 20/08/96 from: 106 richmond park road kingston upon thames KT2 6AJ (1 page)
20 August 1996Registered office changed on 20/08/96 from: 106 richmond park road kingston upon thames KT2 6AJ (1 page)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
2 July 1996Ad 10/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 July 1996Ad 10/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
14 May 1996Company name changed speed 5265 LIMITED\certificate issued on 15/05/96 (2 pages)
14 May 1996Company name changed speed 5265 LIMITED\certificate issued on 15/05/96 (2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 November 1995Incorporation (34 pages)
29 November 1995Incorporation (34 pages)