Eynsham Drive
London
SE2 9RB
Director Name | Mr Dilli Raj Sahi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Thistlebrook Industrial Estate Eynsham Drive London SE2 9RB |
Director Name | David Richards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 70 Hilborough Way Farnborough Kent BR6 7EN |
Director Name | Mr Jamieson Joseph Wood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oxford House Leatherhead Road Oxshott Surrey KT22 0ET |
Secretary Name | David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 70 Hilborough Way Farnborough Kent BR6 7EN |
Secretary Name | Donna Worling |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 August 2006) |
Role | Events Producer |
Correspondence Address | 39 Exmouth Market London EC1R 4QL |
Director Name | Mr George McAusland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2003(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 09 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Allenby Road West Thamesmead London SE28 0BN |
Secretary Name | Julie Ann McAusland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 January 2023) |
Role | Company Director |
Correspondence Address | 36 Allenby Road West Thamesmead London SE28 0BN |
Director Name | Louis McAusland |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | innersanctumfurniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83178851 |
Telephone region | London |
Registered Address | Unit 5 Thistlebrook Industrial Estate Eynsham Drive London SE2 9RB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Abbey Wood |
Built Up Area | Greater London |
100 at £1 | Inner Sanctum Furniture LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £161,320 |
Cash | £87,425 |
Current Liabilities | £80,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
2 October 2006 | Delivered on: 3 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: 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. Outstanding |
---|---|
29 July 1997 | Delivered on: 30 July 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
19 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
15 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
8 February 2023 | Registered office address changed from 2nd Floor 43-45 Dorset Street London W1U 7NA to Unit 5 Thistlebrook Industrial Estate Eynsham Drive London SE2 9RB on 8 February 2023 (1 page) |
4 January 2023 | Termination of appointment of Louis Mcausland as a director on 4 January 2023 (1 page) |
4 January 2023 | Termination of appointment of Julie Ann Mcausland as a secretary on 4 January 2023 (1 page) |
4 January 2023 | Change of details for Mr George Richard Hone as a person with significant control on 14 September 2022 (2 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 October 2022 | Appointment of Mr Dilli Raj Sahi as a director on 14 September 2022 (2 pages) |
4 October 2022 | Appointment of Mr George Richard Hone as a director on 14 September 2022 (2 pages) |
14 September 2022 | Notification of George Richard Hone as a person with significant control on 14 September 2022 (2 pages) |
14 September 2022 | Cessation of Inner Sanctum Furniture Limited as a person with significant control on 14 September 2022 (1 page) |
6 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
10 May 2022 | Satisfaction of charge 2 in full (4 pages) |
23 January 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
23 January 2022 | Termination of appointment of George Mcausland as a director on 9 August 2021 (1 page) |
13 January 2022 | Appointment of Louis Mcausland as a director on 11 January 2022 (2 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Inner Sanctum Furniture Limited as a person with significant control on 24 June 2017 (1 page) |
7 July 2017 | Notification of Inner Sanctum Furniture Limited as a person with significant control on 24 June 2017 (1 page) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 September 2012 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: farley court allsop place london NW1 5LG (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: farley court allsop place london NW1 5LG (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 September 2006 | Return made up to 25/06/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members
|
1 July 2004 | Return made up to 25/06/04; full list of members
|
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
27 January 2004 | Ad 01/01/03--------- £ si 98@1 (2 pages) |
27 January 2004 | Ad 01/01/03--------- £ si 98@1 (2 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
4 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (17 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 December 2000 (17 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
4 April 2001 | Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2001 | Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1998 | Return made up to 04/07/98; no change of members (4 pages) |
28 September 1998 | Return made up to 04/07/98; no change of members (4 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 August 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 August 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New secretary appointed;new director appointed (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New secretary appointed;new director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
4 July 1996 | Incorporation (15 pages) |
4 July 1996 | Incorporation (15 pages) |