Company NameInterior Supply Limited
Company StatusDissolved
Company Number04015367
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJonathan Benjamin Farrer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleFurniture Sales
Country of ResidenceUnited Kingdom
Correspondence Address7 Wells Place
London
SW18 3BF
Secretary NameChristine Mary Farrer
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleDesigner
Correspondence Address26 Brougham Road
London
W3 6JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinteriorsupply.co.uk

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jonathan Farrer
98.04%
Ordinary
1 at £1Jonathan Farrer
0.98%
Ordinary A
1 at £1Mrs Christine M. Farrer
0.98%
Ordinary A

Financials

Year2014
Net Worth£64,651
Cash£8,182
Current Liabilities£458,979

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

14 March 2011Delivered 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 2011Delivered 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 2011Delivered 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 2001Delivered 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

Filing History

13 January 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13
(2 pages)
4 January 2017Statement of affairs with form 4.19 (12 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 102
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 102
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 102
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Jonathan Benjamin Farrer on 21 February 2012 (2 pages)
6 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 January 2011Director's details changed for Jonathan Benjamin Farrer on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Jonathan Benjamin Farrer on 4 January 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 November 2010Termination of appointment of Christine Farrer as a secretary (1 page)
12 July 2010Director's details changed for Jonathan Benjamin Farrer on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Jonathan Benjamin Farrer on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 August 2006Return made up to 15/06/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2004Return made up to 15/06/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 June 2003Return made up to 15/06/03; full list of members (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
19 June 2002Return made up to 15/06/02; full list of members (6 pages)
1 March 2002Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 September 2001Return made up to 15/06/01; full list of members (6 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
19 April 2001Nc inc already adjusted 29/03/01 (1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Nc inc already adjusted 29/03/01 (1 page)
19 April 2001Ad 29/03/01--------- £ si 2@1=2 £ ic 100/102 (2 pages)
19 April 2001Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
15 June 2000Incorporation (20 pages)