Staines-Upon-Thames
Middlesex
TW18 4PB
Secretary Name | Agnieszka Karolina Walczak |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 12 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Secretary |
Correspondence Address | 59 Leacroft Staines-Upon-Thames Middlesex TW18 4PB |
Secretary Name | Hannah Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gardens Yarmouth Road Ormesby Great Yarmouth NR29 3QG |
Website | inspiredinteriorslondon.com |
---|---|
Telephone | 07 855505687 |
Telephone region | Mobile |
Registered Address | 59 Leacroft Staines-Upon-Thames Middlesex TW18 4PB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
100 at £1 | Rafal Machalica 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357 |
Cash | £35,664 |
Current Liabilities | £46,507 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
7 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 April 2015 | Director's details changed for Rafal Machalica on 1 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 13 Grahame Park Way Mill Hill London NW7 2LA to 59 Leacroft Staines-upon-Thames Middlesex TW18 4PB on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Rafal Machalica on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Rafal Machalica on 1 April 2015 (2 pages) |
10 April 2015 | Registered office address changed from 13 Grahame Park Way Mill Hill London NW7 2LA to 59 Leacroft Staines-upon-Thames Middlesex TW18 4PB on 10 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Rafal Machalica on 1 May 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Agnieszka Karolina Walczak on 1 May 2011 (1 page) |
13 July 2011 | Secretary's details changed for Agnieszka Karolina Walczak on 1 May 2011 (1 page) |
13 July 2011 | Director's details changed for Rafal Machalica on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Rafal Machalica on 1 May 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Agnieszka Karolina Walczak on 1 May 2011 (1 page) |
13 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Director's details changed for Rafal Machalica on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Rafal Machalica on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Rafal Machalica on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
7 August 2009 | Return made up to 27/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
4 November 2008 | Return made up to 27/05/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/05/08; full list of members (3 pages) |
18 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
18 February 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
3 July 2007 | Return made up to 27/05/07; full list of members
|
3 July 2007 | Return made up to 27/05/07; full list of members
|
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 238 east end road east finchley london N2 8AX (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 238 east end road east finchley london N2 8AX (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
27 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Ad 27/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 July 2004 | Ad 27/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
27 May 2004 | Incorporation (12 pages) |
27 May 2004 | Incorporation (12 pages) |