Company NameEnsemble Interiors Limited
DirectorsAlix Boullet and Lara Savorelli
Company StatusActive
Company Number04037810
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Secretary NameMr Edmund John Boyden
NationalityBritish
StatusCurrent
Appointed20 March 2006(5 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnsemble Interiors Limited 104-110 Goswell Road
London
EC1V 7DH
Director NameMs Alix Boullet
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2007(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEnsemble Interiors Limited 104-110 Goswell Road
London
EC1V 7DH
Director NameLara Savorelli
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed15 March 2011(10 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleDesign Director
Country of ResidenceEngland
Correspondence Address1st Floor
104-110 Goswell Road
London
EC1V 7DH
Director NameRichard Davall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151a Crown Lane
Bromley
Kent
BR2 9PJ
Director NamePeter Michael Knight
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Downs View Road
Hassocks
West Sussex
BN6 8HY
Director NameValli Lai
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address92 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Secretary NameRichard Davall
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151a Crown Lane
Bromley
Kent
BR2 9PJ
Secretary NameJennifer Davall
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2006)
RoleCompany Director
Correspondence Address151 A Crown Lane
Bromley
BR2 9PJ
Director NameMr Edmund John Boyden
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 March 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 The Fairway
Bromley
BR1 2JY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteei2.co.uk

Location

Registered Address1st Floor
104-110 Goswell Road
London
EC1V 7DH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

5 at £1Edmund Boyden
5.00%
Ordinary
5 at £1Richard Davall
5.00%
Ordinary
46 at £1Alix Boullet
46.00%
Ordinary
44 at £1Lara Savorelli
44.00%
Ordinary

Financials

Year2014
Turnover£1,168,723
Gross Profit£301,084
Net Worth£109,666
Cash£235,818
Current Liabilities£349,289

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

26 November 2020Delivered on: 2 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 November 2009Delivered on: 12 November 2009
Persons entitled: Ronald Michael Harris and Andrew James Thompson (As Trustees of the Martin Private Retirement Trust)

Classification: Rent deposit deed
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: The deposit account, see image for full details.
Outstanding

Filing History

2 December 2020Registration of charge 040378100002, created on 26 November 2020 (24 pages)
5 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 February 2017Director's details changed for Lara Savorelli on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Lara Savorelli on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Alix Boullet on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Edmund John Boyden on 28 February 2017 (1 page)
28 February 2017Secretary's details changed for Edmund John Boyden on 28 February 2017 (1 page)
28 February 2017Director's details changed for Ms Alix Boullet on 28 February 2017 (2 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
16 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
16 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
25 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
25 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
24 May 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
24 May 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
20 July 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
10 May 2011Termination of appointment of Richard Davall as a director (1 page)
10 May 2011Appointment of Lara Savorelli as a director (2 pages)
10 May 2011Appointment of Lara Savorelli as a director (2 pages)
10 May 2011Termination of appointment of Edmund Boyden as a director (1 page)
10 May 2011Termination of appointment of Edmund Boyden as a director (1 page)
10 May 2011Termination of appointment of Richard Davall as a director (1 page)
12 October 2010Full accounts made up to 31 January 2010 (12 pages)
12 October 2010Full accounts made up to 31 January 2010 (12 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
8 January 2010Registered office address changed from Bishopsgate House 5 -7 Folgate Street London E1 6BX on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Bishopsgate House 5 -7 Folgate Street London E1 6BX on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Bishopsgate House 5 -7 Folgate Street London E1 6BX on 8 January 2010 (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Full accounts made up to 31 January 2009 (11 pages)
30 October 2009Full accounts made up to 31 January 2009 (11 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
10 August 2007Return made up to 20/07/07; full list of members (3 pages)
10 August 2007Return made up to 20/07/07; full list of members (3 pages)
8 August 2007Ad 01/02/06--------- £ si 29@1=29 (1 page)
8 August 2007Ad 01/02/06--------- £ si 29@1=29 (1 page)
7 August 2007Full accounts made up to 31 January 2007 (11 pages)
7 August 2007Full accounts made up to 31 January 2007 (11 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
5 October 2006Full accounts made up to 31 January 2006 (11 pages)
5 October 2006Full accounts made up to 31 January 2006 (11 pages)
13 September 2006Ad 01/02/06--------- £ si 29@1=29 (1 page)
13 September 2006Ad 01/02/06--------- £ si 29@1=29 (1 page)
10 August 2006Return made up to 20/07/06; full list of members (3 pages)
10 August 2006Return made up to 20/07/06; full list of members (3 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
17 November 2005Full accounts made up to 31 January 2005 (11 pages)
17 November 2005Full accounts made up to 31 January 2005 (11 pages)
31 August 2005Return made up to 20/07/05; full list of members (2 pages)
31 August 2005Return made up to 20/07/05; full list of members (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 201 coppergate house 16 brune street london E1 7NJ (1 page)
15 March 2005Registered office changed on 15/03/05 from: 201 coppergate house 16 brune street london E1 7NJ (1 page)
3 December 2004Full accounts made up to 31 January 2004 (10 pages)
3 December 2004Full accounts made up to 31 January 2004 (10 pages)
17 August 2004Return made up to 20/07/04; full list of members (6 pages)
17 August 2004Return made up to 20/07/04; full list of members (6 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
3 April 2004Registered office changed on 03/04/04 from: unit 6 the hangar perseverance works kingsland road london E2 8DD (1 page)
3 April 2004Registered office changed on 03/04/04 from: unit 6 the hangar perseverance works kingsland road london E2 8DD (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
19 December 2003Full accounts made up to 31 January 2003 (10 pages)
19 December 2003Full accounts made up to 31 January 2003 (10 pages)
5 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2003Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
4 December 2002Full accounts made up to 31 January 2002 (10 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
4 December 2001Full accounts made up to 31 January 2001 (10 pages)
8 August 2001Return made up to 20/07/01; full list of members (7 pages)
8 August 2001Return made up to 20/07/01; full list of members (7 pages)
24 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
24 January 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
12 January 2001Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page)
12 January 2001Registered office changed on 12/01/01 from: 133 shoreditch high street london E1 6JE (1 page)
12 January 2001Ad 20/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 152-160 city road london EC1V 2NX (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: 152-160 city road london EC1V 2NX (1 page)
28 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Incorporation (9 pages)
20 July 2000Incorporation (9 pages)