Company NameHotel & Leisure Interiors Ltd
DirectorChristine Barbara Stiles
Company StatusActive
Company Number06078954
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameChristine Barbara Stiles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hunters Grove
Romford
RM5 2UH
Secretary NameDean Robert Stiles
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Silverthorn Gardens
London
E4 8BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.hotelandleisureinteriors.com
Telephone020 85247017
Telephone regionLondon

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Christine Barbara Stiles
50.00%
Ordinary
50 at £1Dean Robert Stiles
50.00%
Ordinary

Financials

Year2014
Net Worth£121,529
Cash£50,604
Current Liabilities£207,944

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Secretary's details changed for Dean Robert Stiles on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Dean Robert Stiles on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Christine Barbara Stiles on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Christine Barbara Stiles on 1 October 2010 (2 pages)
1 February 2011Secretary's details changed for Dean Robert Stiles on 1 October 2010 (2 pages)
1 February 2011Director's details changed for Christine Barbara Stiles on 1 October 2010 (2 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH on 4 November 2010 (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Christine Barbara Stiles on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Christine Barbara Stiles on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christine Barbara Stiles on 9 February 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 April 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
12 April 2007Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Incorporation (9 pages)