Company NameFSL Interiors (UK) Limited
DirectorsSimon Vaughan and Stephen John Coull
Company StatusActive
Company Number03577327
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Simon Vaughan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Secretary NameJohn Neill Mills
NationalityBritish
StatusCurrent
Appointed09 June 2007(9 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Director NameMr Stephen John Coull
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(16 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Director NameMichael Andrew Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressFairfield House
1 Court Drive
Fleet
Hampshire
GU52 7UB
Director NameAlex Peers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 December 2000)
RoleCompany Director
Correspondence Address15 Loxley Road
London
SW18 3LL
Secretary NameMr Simon Vaughan
NationalityBritish
StatusResigned
Appointed19 November 1998(5 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 09 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameGeraint Alun Graville
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2002)
RoleContracts Director
Correspondence AddressNorth House Dunkirks Farm
Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameDavid Keane
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2001)
RoleDesign Director
Correspondence Address39 Chesterfield Road
London
W4 3HQ
Director NameMr Adrian Roger Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 2010)
RoleManaging Director Fit Out
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor The Tower Building
11 York Road
London
SE1 7NX
Director NameMr Keith Tiltman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Director NameMr Ben Harrison Martin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
Director NameBlandy Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address1 Friar Street
Reading
Berkshire
RG1 1DA
Secretary NameBlandy Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA

Contact

Websitemaris-interiors.co.uk
Email address[email protected]
Telephone01252 745200
Telephone regionAldershot

Location

Registered Address4th Floor The Harlequin Building
65 Southwark Street
London
SE1 0HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Maris Interiors LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

28 September 1999Delivered on: 4 October 1999
Persons entitled: Bates UK Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to the chargee.
Particulars: The sum of £15,000.
Outstanding
17 May 1999Delivered on: 27 May 1999
Satisfied on: 26 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
17 January 2023Director's details changed for Mr Simon Vaughan on 7 January 2023 (2 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Keith Tiltman as a director on 20 December 2021 (1 page)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
13 April 2015Appointment of Mr Stephen John Coull as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Stephen John Coull as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Stephen John Coull as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Keith Tiltman as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Keith Tiltman as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Keith Tiltman as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ben Harrison Martin as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ben Harrison Martin as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Ben Harrison Martin as a director on 1 April 2015 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 13Th Floor the Tower Building 11 York Road London SE1 7NX on 4 September 2013 (1 page)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 July 2012Company name changed burlington advisors LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Company name changed burlington advisors LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Company name changed burlington interiors LIMITED\certificate issued on 27/07/10
  • CONNOT ‐
(3 pages)
27 July 2010Company name changed burlington interiors LIMITED\certificate issued on 27/07/10
  • CONNOT ‐
(3 pages)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
15 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
(1 page)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for John Neill Mills on 8 June 2010 (1 page)
30 June 2010Director's details changed for Adrian Roger Groom on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Adrian Roger Groom on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Adrian Roger Groom on 8 June 2010 (2 pages)
30 June 2010Secretary's details changed for John Neill Mills on 8 June 2010 (1 page)
30 June 2010Director's details changed for Mr Simon Vaughan on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Simon Vaughan on 8 June 2010 (2 pages)
30 June 2010Secretary's details changed for John Neill Mills on 8 June 2010 (1 page)
30 June 2010Director's details changed for Mr Simon Vaughan on 8 June 2010 (2 pages)
22 June 2010Termination of appointment of Adrian Groom as a director (1 page)
22 June 2010Termination of appointment of Adrian Groom as a director (1 page)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 June 2009Return made up to 08/06/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 June 2008Secretary's change of particulars / john mills / 30/09/2007 (1 page)
9 June 2008Secretary's change of particulars / john mills / 30/09/2007 (1 page)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
22 June 2007Return made up to 08/06/07; no change of members (8 pages)
22 June 2007Return made up to 08/06/07; no change of members (8 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 08/06/05; full list of members (7 pages)
16 June 2005Return made up to 08/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 July 2004Return made up to 08/06/04; full list of members (7 pages)
12 July 2004Return made up to 08/06/04; full list of members (7 pages)
17 February 2004Company name changed maris midtown & docklands limite d\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed maris midtown & docklands limite d\certificate issued on 17/02/04 (2 pages)
8 October 2003Registered office changed on 08/10/03 from: redfields business park redfields lane church crookham fleet hampshire GU52 0RD (1 page)
8 October 2003Registered office changed on 08/10/03 from: redfields business park redfields lane church crookham fleet hampshire GU52 0RD (1 page)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 June 2003Return made up to 08/06/03; full list of members (7 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
14 June 2002Return made up to 08/06/02; full list of members (7 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
31 January 2002Company name changed maris midtown LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed maris midtown LIMITED\certificate issued on 31/01/02 (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
10 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
10 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (3 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (6 pages)
5 July 2000Return made up to 08/06/00; full list of members (7 pages)
5 July 2000Return made up to 08/06/00; full list of members (7 pages)
22 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/99
(1 page)
22 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/12/99
(1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 08/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Return made up to 08/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
28 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 1 friar street reading berkshire RG1 1DA (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 1 friar street reading berkshire RG1 1DA (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New director appointed (2 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
19 October 1998Company name changed bla 932 LIMITED\certificate issued on 20/10/98 (2 pages)
19 October 1998Company name changed bla 932 LIMITED\certificate issued on 20/10/98 (2 pages)
8 June 1998Incorporation (22 pages)
8 June 1998Incorporation (22 pages)