Company NameEnglish Interiors Limited
DirectorMichael Howard Scott
Company StatusActive
Company Number04083138
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael Howard Scott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameGreystone House Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2000(6 days after company formation)
Appointment Duration14 years, 12 months (resigned 03 October 2015)
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW

Contact

Websitewww.englishinteriorsltd.co.uk
Email address[email protected]
Telephone01538 399191
Telephone regionIpstones

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Michael Howard Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£6,066
Cash£8,183
Current Liabilities£2,117

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 February 2017Termination of appointment of a secretary (1 page)
24 February 2017Termination of appointment of a secretary (1 page)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 October 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 3 October 2015 (1 page)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 3 October 2015 (1 page)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 3 October 2015 (1 page)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Director's details changed for Mr Michael Howard Scott on 14 April 2014 (2 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Secretary's details changed for Greystone House Registrars Limited on 14 April 2014 (1 page)
10 November 2014Director's details changed for Mr Michael Howard Scott on 14 April 2014 (2 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Secretary's details changed for Greystone House Registrars Limited on 14 April 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 29 July 2014 (1 page)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Secretary's details changed for Greystone House Registrars Limited on 3 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Howard Scott on 3 October 2009 (2 pages)
6 October 2009Secretary's details changed for Greystone House Registrars Limited on 3 October 2009 (2 pages)
6 October 2009Secretary's details changed for Greystone House Registrars Limited on 3 October 2009 (2 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mr Michael Howard Scott on 3 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael Howard Scott on 3 October 2009 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
16 October 2007Return made up to 03/10/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 03/10/06; full list of members (2 pages)
9 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 October 2005Return made up to 03/10/05; full list of members (2 pages)
10 October 2005Return made up to 03/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
15 October 2003Return made up to 03/10/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
2 June 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 September 2002Return made up to 03/10/02; full list of members (6 pages)
24 September 2002Return made up to 03/10/02; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 October 2001Return made up to 03/10/01; full list of members (6 pages)
17 October 2001Return made up to 03/10/01; full list of members (6 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 16-18 woodford road london E7 0HA (1 page)
17 October 2000Registered office changed on 17/10/00 from: 16-18 woodford road london E7 0HA (1 page)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)