Company NameEuropean Interior Solutions Limited
Company StatusActive
Company Number07129259
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 2 months ago)
Previous NameEuropean Refurbishment Services Limited

Business Activity

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

Directors

Director NameMr Gary Francis Spillane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Darrell John Spillane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameDaniel Patrick Spillane
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleLaw Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Helena Place
London
E9 7NJ
Director NameMr Mark Vernon Stottor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2012)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address4th Floor 5-7 John Princes Street
London
W1G 0JN

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Francis Spillane
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

16 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
5 June 2020Director's details changed for Mr Gary Francis Spillane on 4 June 2020 (2 pages)
5 June 2020Director's details changed for Daniel Patrick Spillane on 4 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Darrell John Spillane on 4 June 2020 (2 pages)
5 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
19 November 2019Director's details changed for Daniel Patrick Spillane on 15 November 2019 (2 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
12 January 2019Director's details changed for Mr Darrell John Spillane on 11 January 2019 (2 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 June 2017Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Gary Francis Spillane on 13 June 2017 (2 pages)
8 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
24 February 2015Director's details changed for Mr Darrell John Spillane on 10 January 2015 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 February 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Director's details changed for Daniel Patrick Spillane on 10 January 2015 (2 pages)
24 February 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Gary Francis Spillane on 10 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Darrell John Spillane on 10 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Gary Francis Spillane on 10 January 2015 (2 pages)
24 February 2015Director's details changed for Daniel Patrick Spillane on 10 January 2015 (2 pages)
24 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
20 October 2014Company name changed european refurbishment services LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
20 October 2014Company name changed european refurbishment services LIMITED\certificate issued on 20/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
(3 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Director's details changed for Daniel Patrick Spillane on 14 February 2014 (2 pages)
14 March 2014Director's details changed for Daniel Patrick Spillane on 14 February 2014 (2 pages)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 March 2012Termination of appointment of Mark Stottor as a director (1 page)
22 March 2012Termination of appointment of Mark Stottor as a director (1 page)
5 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Darrell John Spillane on 18 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Gary Francis Spillane on 18 January 2011 (2 pages)
9 February 2011Director's details changed for Daniel Patrick Spillane on 18 January 2011 (2 pages)
9 February 2011Director's details changed for Daniel Patrick Spillane on 18 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Darrell John Spillane on 18 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Gary Francis Spillane on 18 January 2011 (2 pages)
28 April 2010Appointment of Mark Vernon Stottor as a director (3 pages)
28 April 2010Appointment of Gary Francis Spillane as a director (3 pages)
28 April 2010Appointment of Daniel Patrick Spillane as a director (3 pages)
28 April 2010Appointment of Darrell John Spillane as a director (3 pages)
28 April 2010Appointment of Daniel Patrick Spillane as a director (3 pages)
28 April 2010Termination of appointment of Robert Hickford as a director (2 pages)
28 April 2010Appointment of Darrell John Spillane as a director (3 pages)
28 April 2010Appointment of Gary Francis Spillane as a director (3 pages)
28 April 2010Termination of appointment of Robert Hickford as a director (2 pages)
28 April 2010Appointment of Mark Vernon Stottor as a director (3 pages)
27 April 2010Registered office address changed from 31 Corsham Street London N1 6DR on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 31 Corsham Street London N1 6DR on 27 April 2010 (2 pages)
19 January 2010Incorporation (27 pages)
19 January 2010Incorporation (27 pages)