London
SE1 8SB
Director Name | Mr Stephen Miles |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Director Name | Mr Joseph Patrick Morgan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Fire Station 150 Waterloo Road London SE1 8SB |
Secretary Name | Joanne Elizabeth Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kings Bench Apartments 22 Kings Bench St London SE1 0QX |
Secretary Name | Mr Mark Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Elgar Avenue Berrylands Surrey KT5 9JS |
Director Name | Development Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 109 Worple Way London SW14 8TN |
Website | loveinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 479487 |
Telephone region | Guildford |
Registered Address | The Fire Station 150 Waterloo Road London SE1 8SB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joanne Love 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,001 |
Cash | £24,869 |
Current Liabilities | £53,224 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
12 August 2019 | Delivered on: 14 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
17 July 2023 | Confirmation statement made on 5 July 2023 with updates (4 pages) |
---|---|
17 March 2023 | Current accounting period extended from 31 July 2023 to 30 September 2023 (1 page) |
3 March 2023 | Company name changed love interiors LIMITED\certificate issued on 03/03/23
|
23 December 2022 | Cessation of Joanne Elizabeth Love as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Cessation of Joanne Elizabeth Love as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Notification of Adp Architecture Limited as a person with significant control on 21 December 2022 (2 pages) |
22 December 2022 | Registered office address changed from Kelsey Nightingale Crescent West Horsley Leatherhead Surrey KT24 6PD to The Fire Station 150 Waterloo Road London SE1 8SB on 22 December 2022 (1 page) |
19 December 2022 | Satisfaction of charge 058670620001 in full (1 page) |
22 November 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
15 November 2022 | Appointment of Mr Stephen Miles as a director on 11 November 2022 (2 pages) |
15 November 2022 | Appointment of Mr Joseph Patrick Morgan as a director on 11 November 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
21 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
14 August 2019 | Registration of charge 058670620001, created on 12 August 2019 (61 pages) |
18 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Mark Baker as a secretary on 10 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Joanne Love as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Joanne Love as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
11 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
11 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Joanne Love on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Joanne Love on 1 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Joanne Love on 1 June 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Director's details changed for Joanne Love on 16 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Flat 2 42 Elmbourne Road Tooting Bec London SW17 8JJ on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Flat 2 42 Elmbourne Road Tooting Bec London SW17 8JJ on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Joanne Love on 16 April 2010 (2 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
26 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
26 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 3 kings bench apartments 22 kings bench st london SE1 0QX (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 3 kings bench apartments 22 kings bench st london SE1 0QX (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
5 July 2006 | Incorporation (14 pages) |
5 July 2006 | Incorporation (14 pages) |