About

Registered Number: 06794200
Date of Incorporation: 19/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Tk House,, 69 Banstead Road, Carshalton, Surrey, SM5 3NP,

 

Inter Tiles & Interiors Ltd was founded on 19 January 2009 with its registered office in Carshalton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Homersham, Clifford, Homersham, Clifford, Homersham, Nicola Dawn for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMERSHAM, Clifford 20 January 2011 - 1
HOMERSHAM, Nicola Dawn 19 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HOMERSHAM, Clifford 19 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 22 January 2019
CH01 - Change of particulars for director 18 January 2019
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 14 February 2018
PSC04 - N/A 14 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 27 January 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 19 July 2016
CH01 - Change of particulars for director 28 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH03 - Change of particulars for secretary 29 January 2015
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 February 2013
CH03 - Change of particulars for secretary 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 10 February 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 January 2010
288a - Notice of appointment of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 19 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.