Company NameD.C. Interiors Limited
DirectorStephen Benjamin
Company StatusActive
Company Number06132931
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Stephen Benjamin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence Address61 Kynaston Road
Enfield
EN2 0DA
Secretary NameMrs Michelle Price
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Grove Road
Walthamstow
E17 9BN

Contact

Websitewww.floorspecialistslondon.co.uk/
Telephone0800 0263647
Telephone regionFreephone

Location

Registered Address725 High Road
Leytonstone
London
E11 4RD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

190 at £1Stephen Benjamin
95.00%
Ordinary
10 at £1Michelle Price
5.00%
Ordinary

Financials

Year2014
Net Worth-£51,758
Cash£1,828
Current Liabilities£93,556

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 Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

13 May 2013Delivered on: 24 May 2013
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 November 2019Satisfaction of charge 061329310001 in full (4 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(4 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(4 pages)
28 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Registration of charge 061329310001 (15 pages)
24 May 2013Registration of charge 061329310001 (15 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 May 2010Director's details changed for Stephen Benjamin on 29 January 2010 (2 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Stephen Benjamin on 29 January 2010 (2 pages)
26 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Michelle Price on 29 January 2010 (2 pages)
26 May 2010Secretary's details changed for Michelle Price on 29 January 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 01/03/09; full list of members (3 pages)
11 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 September 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2008Return made up to 01/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2007Incorporation (17 pages)
1 March 2007Incorporation (17 pages)