Company NameWall To Wall Interiors Limited
DirectorVictoria O'Donovan
Company StatusActive
Company Number07187862
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameVictoria O'Donovan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address549 Battersea Park Road
London
SW11 3BL
Director NameMiles Tiege O'Donovan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address549 Battersea Park Road
London
SW11 3BL
Secretary NameMorgan O'Donovan
StatusResigned
Appointed19 March 2010(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 2018)
RoleCompany Director
Correspondence Address58 Tarlton
Cirencester
GL7 6PA
Wales

Location

Registered AddressDigi-Tax, 3rd Floor, Chester House
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

1 at £1Executors Of Estate Of Miles Tiege O'donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,264
Cash£26,111
Current Liabilities£38,280

Accounts

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

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
9 November 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
27 April 2021Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Digi-Tax, 3rd Floor, Chester House 81-83 Fulham High Street London SW6 3JA on 27 April 2021 (1 page)
27 April 2021Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
23 September 2020Notification of Victoria O'donovan as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Withdrawal of a person with significant control statement on 23 September 2020 (2 pages)
8 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 April 2018Termination of appointment of Morgan O'donovan as a secretary on 20 April 2018 (1 page)
13 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 April 2017Secretary's details changed for Morgan O'donovan on 27 March 2017 (1 page)
18 April 2017Secretary's details changed for Morgan O'donovan on 27 March 2017 (1 page)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 7 April 2014 (1 page)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Termination of appointment of Miles O'donovan as a director (1 page)
24 March 2014Termination of appointment of Miles O'donovan as a director (1 page)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
30 May 2013Secretary's details changed for Morgan O'donovan on 12 March 2013 (2 pages)
30 May 2013Secretary's details changed for Morgan O'donovan on 12 March 2013 (2 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 December 2010Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 6 December 2010 (1 page)
26 April 2010Appointment of Morgan O'donovan as a secretary (1 page)
26 April 2010Appointment of Morgan O'donovan as a secretary (1 page)
22 April 2010Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages)
22 April 2010Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages)
22 April 2010Appointment of Victoria O'donovan as a director (2 pages)
22 April 2010Appointment of Victoria O'donovan as a director (2 pages)
22 April 2010Director's details changed for Miles Tiege O'donovan on 16 April 2010 (2 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)