Interiors London Limited

General information

Name:

Interiors London Ltd

Office Address:

Unit 31 Cumberland Business Park 17 Cumberland Avenue NW10 7RT London

Number: 06981380

Incorporation date: 2009-08-05

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Interiors London Limited has existed in the business for fifteen years. Registered under the number 06981380 in the year 2009, the company have office at Unit 31 Cumberland Business Park, London NW10 7RT. This company's SIC code is 96090, that means Other service activities not elsewhere classified. The company's latest annual accounts cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was filed on Sat, 29th Jan 2022.

There seems to be just one director this particular moment overseeing this specific limited company, namely Jaspal B. who has been doing the director's obligations since Wednesday 5th August 2009. Since Tuesday 1st January 2019 Surinder B., had performed the duties for this limited company up to the moment of the resignation in 2022. As a follow-up a different director, specifically Amandeep B. resigned in January 2020.

Jaspal B. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jaspal B.

Role: Director

Appointed: 05 August 2009

Latest update: 11 December 2023

People with significant control

Jaspal B.
Notified on 1 August 2017
Nature of control:
over 3/4 of shares
Amandeep B.
Notified on 1 August 2017
Ceased on 23 January 2020
Nature of control:
1/2 or less of shares
Surinder B.
Notified on 1 January 2019
Ceased on 8 February 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2023
Confirmation statement last made up date 29 January 2022
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 December 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 May 2016
Annual Accounts 23 August 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Esher Uffington Road

Post code:

NW10 3TA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode