Company NameThe Interiors Europe Group Limited
DirectorPeter John Field
Company StatusActive
Company Number05070188
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Field
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameQuantrell Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address134 High Street
New Malden
Surrey
KT3 4EP
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2009)
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP

Contact

Websitewww.interiors-europe.com
Telephone020 30022012
Telephone regionLondon

Location

Registered AddressUnit 2
32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,976
Cash£836
Current Liabilities£43,145

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Charges

16 April 2009Delivered on: 24 April 2009
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 28 February 2021 (4 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
25 May 2020Satisfaction of charge 1 in full (1 page)
22 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
27 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
21 June 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
9 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 July 2017Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Peter John Field on 7 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Peter John Field on 30 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Peter John Field on 30 June 2017 (2 pages)
13 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
13 June 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(3 pages)
21 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(3 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Hurshens 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 2 June 2014 (1 page)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
12 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Return made up to 11/03/09; full list of members (3 pages)
9 April 2009Return made up to 11/03/09; full list of members (3 pages)
8 April 2009Appointment terminated secretary st john's square secretaries LIMITED (1 page)
8 April 2009Appointment terminated secretary st john's square secretaries LIMITED (1 page)
10 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
8 October 2008Registered office changed on 08/10/2008 from pannell house park street guildford GU1 4HN (1 page)
8 October 2008Registered office changed on 08/10/2008 from pannell house park street guildford GU1 4HN (1 page)
28 May 2008Return made up to 11/03/08; full list of members (5 pages)
28 May 2008Return made up to 11/03/08; full list of members (5 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 July 2007Return made up to 11/03/07; full list of members (5 pages)
6 July 2007Return made up to 11/03/07; full list of members (5 pages)
16 August 2006Registered office changed on 16/08/06 from: 134 high street new malden surrey KT3 4EP (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 134 high street new malden surrey KT3 4EP (1 page)
7 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
7 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
29 March 2006Return made up to 11/03/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
13 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
6 April 2005Return made up to 11/03/05; full list of members (2 pages)
6 April 2005Return made up to 11/03/05; full list of members (2 pages)
3 June 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
3 June 2004Registered office changed on 03/06/04 from: 34 market place kingston upon thames surrey KT1 1JQ (1 page)
3 June 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
3 June 2004Registered office changed on 03/06/04 from: 34 market place kingston upon thames surrey KT1 1JQ (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
11 March 2004Incorporation (14 pages)
11 March 2004Incorporation (14 pages)