Company NameCollect Interiors Ltd
DirectorSiobhan McKay
Company StatusActive
Company Number11178498
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 3 months ago)
Previous NamesCrown Interior Designs Limited and Crown Interior Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Siobhan McKay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(same day as company formation)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address7 All Farthing Lane
Wandsworth
London
SW18 2PG
Director NameMs Kerry Amanda Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(same day as company formation)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Holt
Gomshall
Surrey
GU5 9QB

Location

Registered Address7 Allfarthing Lane
London
SW18 2PG
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
9 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
11 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
8 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
16 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
5 October 2020Registered office address changed from Kings Holt Gomshall Surrey GU5 9QB England to 7 Allfarthing Lane London SW18 2PG on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Kerry Amanda Stone as a director on 21 September 2020 (1 page)
5 October 2020Company name changed crown interior design LIMITED\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
5 October 2020Cessation of Kerry Amanda Stone as a person with significant control on 21 September 2020 (1 page)
29 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
30 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-30
  • GBP 10,000
(36 pages)
30 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-30
  • GBP 10,000
(36 pages)