About

Registered Number: 01905315
Date of Incorporation: 16/04/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Green Park House, 15 Stratton Street, London, W1J 8LQ,

 

City Interiors Ltd was founded on 16 April 1985 and are based in London, it's status is listed as "Active". City Interiors Ltd has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAITES, John Richard 22 July 1993 - 1
WAITES, John N/A 22 July 1993 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Claire Louise 22 July 1993 - 1
WAITES, Hilda N/A 22 July 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 April 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 13 April 2017
AD01 - Change of registered office address 12 April 2017
AA - Annual Accounts 27 March 2017
CH03 - Change of particulars for secretary 12 August 2016
AA - Annual Accounts 29 July 2016
SH01 - Return of Allotment of shares 29 July 2016
CH03 - Change of particulars for secretary 20 June 2016
AR01 - Annual Return 03 June 2016
SH01 - Return of Allotment of shares 31 May 2016
RESOLUTIONS - N/A 04 March 2016
AD01 - Change of registered office address 24 November 2015
MR01 - N/A 23 October 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR01 - N/A 02 July 2015
MR01 - N/A 20 June 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 September 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA01 - Change of accounting reference date 30 June 2014
MR04 - N/A 03 August 2013
MR04 - N/A 03 August 2013
MR01 - N/A 09 July 2013
MR01 - N/A 09 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 April 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AA - Annual Accounts 04 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 31 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
363a - Annual Return 05 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 30 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 16 April 2003
225 - Change of Accounting Reference Date 13 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 04 August 2002
287 - Change in situation or address of Registered Office 27 January 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 19 April 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 23 April 1999
AA - Annual Accounts 18 September 1998
395 - Particulars of a mortgage or charge 25 July 1998
395 - Particulars of a mortgage or charge 16 June 1998
363s - Annual Return 17 April 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 08 October 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 03 April 1992
AA - Annual Accounts 04 March 1992
CERTNM - Change of name certificate 05 August 1991
363a - Annual Return 23 July 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 14 November 1990
363 - Annual Return 02 August 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 January 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 15 April 1988
288 - N/A 07 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1987
AA - Annual Accounts 10 July 1987
363 - Annual Return 10 July 1987
288 - N/A 16 March 1987
MEM/ARTS - N/A 07 August 1985
CERTNM - Change of name certificate 28 June 1985
MISC - Miscellaneous document 16 April 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Outstanding

N/A

A registered charge 16 June 2015 Outstanding

N/A

A registered charge 16 June 2015 Outstanding

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

Legal charge 18 August 2005 Fully Satisfied

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Legal mortgage 21 July 1998 Fully Satisfied

N/A

Debenture 12 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.