About

Registered Number: 02412873
Date of Incorporation: 11/08/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP

 

Having been setup in 1989, Fiske Interiors Ltd have registered office in Ruislip Manor, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Joseph 10 December 2007 29 September 2017 1
FISKE, Peter Dennis N/A 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
FISKE, Gillian Christine N/A - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
DISS16(SOAS) - N/A 09 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
CS01 - N/A 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
TM01 - Termination of appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 18 August 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 11 September 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 29 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 13 September 1999
395 - Particulars of a mortgage or charge 24 July 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 01 September 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 22 August 1997
RESOLUTIONS - N/A 03 June 1997
RESOLUTIONS - N/A 03 June 1997
123 - Notice of increase in nominal capital 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 September 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 07 July 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 11 June 1992
AA - Annual Accounts 04 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1991
363b - Annual Return 09 September 1991
287 - Change in situation or address of Registered Office 18 August 1989
288 - N/A 18 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
NEWINC - New incorporation documents 11 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.