Company NameInner Sanctum Furniture Limited
Company StatusDissolved
Company Number05769648
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Ann McAusland
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Allenby Road
West Thamesmead
London
SE28 0BN
Director NameLouis McAusland
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr George McAusland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Allenby Road
West Thamesmead
London
SE28 0BN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteinnersanctumfurniture.co.uk
Email address[email protected]
Telephone020 83178851
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1George Mcausland
50.00%
Ordinary
1 at £1Julie Mcausland
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£100,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 99-105 Stanstead Road London SE23 1HH on 25 April 2012 (1 page)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 99-105 Stanstead Road London SE23 1HH on 25 April 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for George Mcausland on 5 April 2010 (2 pages)
16 April 2010Director's details changed for George Mcausland on 5 April 2010 (2 pages)
16 April 2010Director's details changed for George Mcausland on 5 April 2010 (2 pages)
16 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 05/04/08; full list of members (4 pages)
17 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
28 February 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
5 April 2006Incorporation (12 pages)
5 April 2006Incorporation (12 pages)