Interior Elegance London Ltd

General information

Name:

Interior Elegance London Limited

Office Address:

28 St. Barnabas Road CR4 2DU Mitcham

Number: 08045236

Incorporation date: 2012-04-25

End of financial year: 29 April

Category: Private Limited Company

Contact information

Phones:

Emails:

  • info@interiorelegancelondon.com

Website

www.interiorelegancelondon.com

Description

Data updated on:

Interior Elegance London Ltd was set up as Private Limited Company, with headquarters in 28 St. Barnabas Road, Mitcham. The zip code CR4 2DU. This company has existed twelve years on the market. Its registered no. is 08045236. This firm's SIC and NACE codes are 74100 which means specialised design activities. Interior Elegance London Limited reported its account information for the financial year up to Friday 30th April 2021. Its latest confirmation statement was submitted on Monday 25th April 2022.

According to the latest update, we have only a single managing director in the company: Wendy N. (since 2014-11-01). That limited company had been governed by Colin A. up until 2014-11-02. As a follow-up a different director, including Lucy R. gave up the position in March 2014.

Wendy N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Wendy N.

Role: Director

Appointed: 01 November 2014

Latest update: 17 January 2024

People with significant control

Wendy N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 30 April 2021
Confirmation statement next due date 09 May 2023
Confirmation statement last made up date 25 April 2022
Annual Accounts 18 January 2014
Start Date For Period Covered By Report 2012-04-25
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 18 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 January 2016
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 28 January 2017
Annual Accounts 27 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 27 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode