Company NameInteralia Services Ltd
DirectorsChristopher Mark Kennedy and Susan Kennedy
Company StatusLiquidation
Company Number04486017
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMs Susan Kennedy
NationalityBritish
StatusCurrent
Appointed19 August 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Christopher Mark Kennedy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMrs Susan Kennedy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2016(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Addiscombe Road
Croydon
CR0 0XT
Director NameMr Christopher Mark Kennedy
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 18 August 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 River Way
Ewell
Surrey
KT19 0HJ
Secretary NameVincenzo Tamburro
NationalityItalian
StatusResigned
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 August 2002)
RoleCompany Director
Correspondence Address56b Grafton Road
London
W3 6PD
Director NameVincenzo Tamburro
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2002(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2008)
RoleBuilder
Correspondence Address56b Grafton Road
London
W3 6PD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteinteralialtd.co.uk
Email address[email protected]
Telephone020 89740950
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

55 at £1Mr Christopher Mark Kennedy
55.00%
Ordinary
45 at £1Mrs Susan Kennedy
45.00%
Ordinary

Financials

Year2014
Net Worth£134,333
Current Liabilities£456,954

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 July 2020 (3 years, 8 months ago)
Next Return Due29 July 2021 (overdue)

Charges

2 July 2013Delivered on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 February 2005Delivered on: 26 February 2005
Persons entitled: National Westminster 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

18 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 January 2020Director's details changed for Mrs Susan Kennedy on 21 January 2020 (2 pages)
21 January 2020Secretary's details changed for Ms Susan Kennedy on 21 January 2020 (1 page)
21 January 2020Director's details changed for Mr Christopher Mark Kennedy on 21 January 2020 (2 pages)
2 December 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
14 September 2019Compulsory strike-off action has been discontinued (1 page)
12 September 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Satisfaction of charge 1 in full (1 page)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 July 2017Notification of Susan Kennedy as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 July 2017Notification of Susan Kennedy as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 June 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Radiant House 2 Davis Road Chessington Surrey KT9 1TT on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to Radiant House 2 Davis Road Chessington Surrey KT9 1TT on 28 June 2016 (1 page)
1 June 2016Appointment of Ms Susan Kennedy as a director on 6 April 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Appointment of Ms Susan Kennedy as a director on 6 April 2016 (2 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
3 July 2013Registration of charge 044860170002 (17 pages)
3 July 2013Registration of charge 044860170002 (17 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Christopher Mark Kennedy on 15 July 2010 (2 pages)
18 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Christopher Mark Kennedy on 15 July 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 August 2009Return made up to 15/07/09; full list of members (4 pages)
11 August 2009Return made up to 15/07/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 38 hendon lane london N3 1TT (1 page)
27 May 2009Registered office changed on 27/05/2009 from 38 hendon lane london N3 1TT (1 page)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 15/07/08; full list of members (6 pages)
24 September 2008Return made up to 15/07/08; full list of members (6 pages)
22 April 2008Appointment terminated director vincenzo tamburro (1 page)
22 April 2008Appointment terminated director vincenzo tamburro (1 page)
13 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 August 2007Return made up to 15/07/07; no change of members (7 pages)
7 August 2007Return made up to 15/07/07; no change of members (7 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 July 2006Return made up to 15/07/06; full list of members (7 pages)
25 July 2006Return made up to 15/07/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 September 2005Return made up to 15/07/05; full list of members (7 pages)
9 September 2005Return made up to 15/07/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
25 August 2004Return made up to 15/07/04; full list of members (6 pages)
25 August 2004Return made up to 15/07/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 July 2003Return made up to 15/07/03; full list of members (6 pages)
18 July 2003Return made up to 15/07/03; full list of members (6 pages)
13 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
13 June 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Ad 26/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2002Ad 26/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2002Registered office changed on 02/08/02 from: 38 hendon lane finchley london N3 1TT (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 38 hendon lane finchley london N3 1TT (2 pages)
2 August 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
22 July 2002Registered office changed on 22/07/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
15 July 2002Incorporation (17 pages)
15 July 2002Incorporation (17 pages)