About

Registered Number: 02380781
Date of Incorporation: 08/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 177-179 Fleet Road, Fleet, Hampshire, GU51 3PD

 

Interior Decisions Ltd was registered on 08 May 1989 with its registered office in Fleet in Hampshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Grabowska, Monika, Robinson, James Lloyd, Blunden, Helen Ann, Chillman, Lincoln James, Chillman, Roger John Edwin for this business at Companies House. We do not know the number of employees at Interior Decisions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRABOWSKA, Monika 01 October 2018 - 1
ROBINSON, James Lloyd 01 October 2018 - 1
CHILLMAN, Lincoln James N/A 03 November 1999 1
CHILLMAN, Roger John Edwin N/A 01 June 2019 1
Secretary Name Appointed Resigned Total Appointments
BLUNDEN, Helen Ann 03 November 1999 01 June 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 June 2019
PSC01 - N/A 11 June 2019
PSC07 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AA - Annual Accounts 29 May 2019
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 May 2018
PSC01 - N/A 21 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 July 2012
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 16 March 2012
CERTNM - Change of name certificate 20 September 2011
CONNOT - N/A 08 September 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 27 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 08 May 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 15 May 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 10 March 2000
395 - Particulars of a mortgage or charge 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 15 September 1996
287 - Change in situation or address of Registered Office 05 July 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 19 June 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 21 October 1992
287 - Change in situation or address of Registered Office 10 June 1992
363s - Annual Return 28 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1992
395 - Particulars of a mortgage or charge 29 October 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 02 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1991
363a - Annual Return 06 March 1991
287 - Change in situation or address of Registered Office 10 July 1990
288 - N/A 16 August 1989
288 - N/A 16 August 1989
287 - Change in situation or address of Registered Office 16 August 1989
RESOLUTIONS - N/A 11 August 1989
MEM/ARTS - N/A 11 August 1989
NEWINC - New incorporation documents 08 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 January 2000 Outstanding

N/A

Deed of guarantee 14 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.