Company NameInspired Interiors London Limited
DirectorRafal Machalica
Company StatusActive
Company Number05139935
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Rafal Machalica
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Leacroft
Staines-Upon-Thames
Middlesex
TW18 4PB
Secretary NameAgnieszka Karolina Walczak
NationalityPolish
StatusCurrent
Appointed12 December 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Correspondence Address59 Leacroft
Staines-Upon-Thames
Middlesex
TW18 4PB
Secretary NameHannah Morgan
NationalityBritish
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gardens
Yarmouth Road
Ormesby
Great Yarmouth
NR29 3QG

Contact

Websiteinspiredinteriorslondon.com
Telephone07 855505687
Telephone regionMobile

Location

Registered Address59 Leacroft
Staines-Upon-Thames
Middlesex
TW18 4PB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

100 at £1Rafal Machalica
100.00%
Ordinary

Financials

Year2014
Net Worth£357
Cash£35,664
Current Liabilities£46,507

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
7 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
18 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
10 April 2015Director's details changed for Rafal Machalica on 1 April 2015 (2 pages)
10 April 2015Registered 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 2015Director's details changed for Rafal Machalica on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Rafal Machalica on 1 April 2015 (2 pages)
10 April 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Rafal Machalica on 1 May 2011 (2 pages)
13 July 2011Secretary's details changed for Agnieszka Karolina Walczak on 1 May 2011 (1 page)
13 July 2011Secretary's details changed for Agnieszka Karolina Walczak on 1 May 2011 (1 page)
13 July 2011Director's details changed for Rafal Machalica on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Rafal Machalica on 1 May 2011 (2 pages)
13 July 2011Secretary's details changed for Agnieszka Karolina Walczak on 1 May 2011 (1 page)
13 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Director's details changed for Rafal Machalica on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Rafal Machalica on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Rafal Machalica on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 August 2009Return made up to 27/05/09; full list of members (3 pages)
7 August 2009Return made up to 27/05/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
4 November 2008Return made up to 27/05/08; full list of members (3 pages)
4 November 2008Return made up to 27/05/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 July 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
9 June 2006Return made up to 27/05/06; full list of members (6 pages)
9 June 2006Return made up to 27/05/06; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
15 March 2006Registered office changed on 15/03/06 from: 238 east end road east finchley london N2 8AX (1 page)
15 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
15 March 2006Registered office changed on 15/03/06 from: 238 east end road east finchley london N2 8AX (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
27 June 2005Return made up to 27/05/05; full list of members (6 pages)
27 June 2005Return made up to 27/05/05; full list of members (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Ad 27/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 July 2004Ad 27/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
27 May 2004Incorporation (12 pages)
27 May 2004Incorporation (12 pages)