Company NameNatalie Weavers Interiors Limited
DirectorNatalie New Weavers
Company StatusActive
Company Number09581907
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMs Natalie New Weavers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address16a Cardigan Road
Richmond
TW10 6BJ

Location

Registered Address16a Cardigan Road
Richmond
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 29 July 2023 with no updates (3 pages)
11 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
7 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Registered office address changed from 104 Southover London N12 7HD to 16a Cardigan Road Richmond TW10 6BJ on 6 August 2019 (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
10 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
10 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages)
10 June 2015Registered office address changed from 16a Cardigan Road Richmond Surrey TW10 6BJ United Kingdom to 104 Southover London N12 7HD on 10 June 2015 (3 pages)
10 June 2015Registered office address changed from 16a Cardigan Road Richmond Surrey TW10 6BJ United Kingdom to 104 Southover London N12 7HD on 10 June 2015 (3 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)