Company NameInterior Statements Ltd
DirectorSue McGregor
Company StatusActive
Company Number07181017
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years, 2 months ago)
Previous NamesInterior Statements Limited and Sue McGregor Designs Ltd

Business Activity

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

Director

Director NameMs Sue McGregor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2010(same day as company formation)
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 21 Rocks Lane
London
SW13 0DB

Contact

Websiteinteriorstatements.co.uk
Telephone07 805054354
Telephone regionMobile

Location

Registered AddressFlat 3
1-5 Hornton Street
London
W8 7NP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1 at £1Sue Mcgregor
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,457
Cash£1,392
Current Liabilities£1,125

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

12 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
20 March 2023Registered office address changed from First Floor Flat 21 Rocks Lane London SW13 0DB United Kingdom to Flat 3, 1-5 Hornton Street London W8 7NP on 20 March 2023 (1 page)
20 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
8 April 2022Micro company accounts made up to 30 September 2021 (6 pages)
21 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
10 February 2022Change of details for Ms Sue Mcgregor as a person with significant control on 4 February 2022 (2 pages)
10 February 2022Registered office address changed from 28 Old Brampton Road London SW7 3SS United Kingdom to First Floor Flat 21 Rocks Lane London SW13 0DB on 10 February 2022 (1 page)
22 April 2021Micro company accounts made up to 30 September 2020 (6 pages)
6 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 30 September 2019 (6 pages)
19 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 April 2016Registered office address changed from 28 Old Brompton Road London SW7 3SS England to 28 Old Brampton Road London SW7 3SS on 18 April 2016 (1 page)
18 April 2016Registered office address changed from 28 Old Brompton Road London SW7 3SS England to 28 Old Brampton Road London SW7 3SS on 18 April 2016 (1 page)
15 April 2016Registered office address changed from 3 Nevern Square London SW5 9NN England to 28 Old Brompton Road London SW7 3SS on 15 April 2016 (1 page)
15 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Registered office address changed from 3 Nevern Square London SW5 9NN England to 28 Old Brompton Road London SW7 3SS on 15 April 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 March 2015Registered office address changed from 3 2Nd Floor Nevern Square London SW5 9NN to 3 Nevern Square London SW5 9NN on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 3 2Nd Floor Nevern Square London SW5 9NN to 3 Nevern Square London SW5 9NN on 17 March 2015 (1 page)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
15 December 2014Registered office address changed from 56a Queensdale Road London W11 4SG England to 3 2Nd Floor Nevern Square London SW5 9NN on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 56a Queensdale Road London W11 4SG England to 3 2Nd Floor Nevern Square London SW5 9NN on 15 December 2014 (1 page)
12 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
20 May 2014Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Flat 4 274 Earls Court Road London SW5 9AS on 20 May 2014 (1 page)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 September 2013Registered office address changed from Fairbank Studios 65-69 Lots Road Chelsea London SW10 0RN United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Fairbank Studios 65-69 Lots Road Chelsea London SW10 0RN United Kingdom on 17 September 2013 (1 page)
21 May 2013Company name changed sue mcgregor designs LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed sue mcgregor designs LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 September 2012Company name changed interior statements LIMITED\certificate issued on 30/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2012Company name changed interior statements LIMITED\certificate issued on 30/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Registered office address changed from Flat E 27 Talbot Road London W2 5JG United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Flat E 27 Talbot Road London W2 5JG United Kingdom on 12 June 2012 (1 page)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Sue Lamont on 9 January 2012 (2 pages)
10 January 2012Registered office address changed from 10 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PS on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 10 Upland Drive Brookmans Park Hatfield Hertfordshire AL9 6PS on 10 January 2012 (1 page)
10 January 2012Director's details changed for Sue Lamont on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Sue Lamont on 9 January 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)