Company NameMENA Interiors Limited
DirectorsMelanie Gabriele Rademacher and Valerie Marion Rademacher
Company StatusActive
Company Number04764856
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Melanie Gabriele Rademacher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 1
25 Roland Gardens
London
SW7 3PF
Director NameMs Valerie Marion Rademacher
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2016(12 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Roland Gardens
Garden Flat
London
SW7 3PF
Director NameNathalie Elisabeth Renee Giauque
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench/American
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address87 Home Park Road
London
SW19 7HS
Secretary NameNathalie Elisabeth Renee Giauque
NationalityFrench/American
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address87 Home Park Road
London
SW19 7HS
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitemenainteriors.co.uk

Location

Registered Address25 Roland Gardens
Garden Flat
London
SW7 3PF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Melanie Gabriele Rademacher
75.00%
Ordinary
25 at £1Nathalie Elisabeth Renee Giauque
25.00%
Ordinary

Financials

Year2014
Net Worth-£626,900
Cash£29,048
Current Liabilities£819,244

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

7 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Appointment of Ms Valerie Marion Rademacher as a director on 1 March 2016 (2 pages)
23 March 2016Termination of appointment of Nathalie Elisabeth Renee Giauque as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Nathalie Elisabeth Renee Giauque as a director on 1 March 2016 (1 page)
12 November 2015Total exemption full accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Melanie Gabriele Rademacher on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Melanie Gabriele Rademacher on 1 January 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
6 July 2009Return made up to 14/05/09; full list of members (4 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
2 June 2008Return made up to 14/05/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
20 August 2007Return made up to 14/05/07; no change of members (8 pages)
8 May 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
30 June 2006Return made up to 14/05/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
14 May 2003Incorporation (13 pages)