London
SW18 3BF
Secretary Name | Christine Mary Farrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Role | Designer |
Correspondence Address | 26 Brougham Road London W3 6JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | interiorsupply.co.uk |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jonathan Farrer 98.04% Ordinary |
---|---|
1 at £1 | Jonathan Farrer 0.98% Ordinary A |
1 at £1 | Mrs Christine M. Farrer 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £64,651 |
Cash | £8,182 |
Current Liabilities | £458,979 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 March 2011 | Delivered on: 18 March 2011 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £10,436.40 and all other 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 deposit of £10,436.40 and accrued interest. Outstanding |
---|---|
14 March 2011 | Delivered on: 18 March 2011 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £7,850.00 and all other 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 deposit of £7,850.00 and accrued interest. Outstanding |
14 March 2011 | Delivered on: 18 March 2011 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £13,800.00 and all other 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: Deposit of £13,800.00 and accrued interest. Outstanding |
31 May 2001 | Delivered on: 8 June 2001 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 |
13 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
13 January 2017 | Appointment of a voluntary liquidator (1 page) |
6 January 2017 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 January 2017 (2 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Statement of affairs with form 4.19 (12 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Director's details changed for Jonathan Benjamin Farrer on 21 February 2012 (2 pages) |
6 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 January 2011 | Director's details changed for Jonathan Benjamin Farrer on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Jonathan Benjamin Farrer on 4 January 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 November 2010 | Termination of appointment of Christine Farrer as a secretary (1 page) |
12 July 2010 | Director's details changed for Jonathan Benjamin Farrer on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Jonathan Benjamin Farrer on 1 October 2009 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
18 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
1 March 2002 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Nc inc already adjusted 29/03/01 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 29/03/01 (1 page) |
19 April 2001 | Ad 29/03/01--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
19 April 2001 | Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
15 June 2000 | Incorporation (20 pages) |