Company NameChateau Interiors Limited
Company StatusActive
Company Number04190567
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Derek Coleman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Coach House Balls Park
Hertford
SG13 8FN
Director NameMr Robert Leslie Coleman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper West End Farm West End Lane
Essenden
Hatfield
Hertfordshire
AL9 6AZ
Director NameMr David Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RL
Secretary NameMr Robert Leslie Coleman
NationalityBritish
StatusCurrent
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper West End Farm West End Lane
Essenden
Hatfield
Hertfordshire
AL9 6AZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressStation Approach Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Smith
50.00%
Ordinary
1 at £1Raymond Derek Coleman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

29 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
25 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Director's details changed for Raymond Derek Coleman on 30 March 2013 (2 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Director's details changed for Mr David Smith on 30 March 2014 (2 pages)
22 April 2014Director's details changed for Raymond Derek Coleman on 30 March 2013 (2 pages)
22 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Director's details changed for Mr David Smith on 30 March 2014 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 May 2009Registered office changed on 15/05/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
15 May 2009Registered office changed on 15/05/2009 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
17 April 2009Return made up to 30/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
17 April 2009Location of register of members (1 page)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 April 2007Return made up to 30/03/07; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 30/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Return made up to 30/03/04; full list of members (8 pages)
8 April 2004Return made up to 30/03/04; full list of members (8 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Ad 30/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2001Ad 30/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Director resigned (1 page)
30 March 2001Incorporation (18 pages)
30 March 2001Incorporation (18 pages)