About

Registered Number: 03081400
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Suite 140 Maddison House, 226 High Street, Croydon, Surrey, CR9 1DF,

 

Interior Enterprises Ltd was founded on 19 July 1995 with its registered office in Croydon in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 4 directors listed as Keenor, Anthony Patrick, Brignall, Nigel John, Brignall, Zigrida, Keenor, Sally Clare for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEENOR, Anthony Patrick 11 June 1997 - 1
BRIGNALL, Nigel John 11 June 1997 28 February 2020 1
BRIGNALL, Zigrida 19 July 1995 14 July 1997 1
KEENOR, Sally Clare 19 July 1995 14 July 1997 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 30 April 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 April 2018
CH03 - Change of particulars for secretary 15 March 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 01 June 2005
287 - Change in situation or address of Registered Office 29 September 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 19 September 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 16 May 2002
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
363a - Annual Return 25 February 2000
169 - Return by a company purchasing its own shares 07 January 2000
AA - Annual Accounts 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
AA - Annual Accounts 06 November 1998
RESOLUTIONS - N/A 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
123 - Notice of increase in nominal capital 11 August 1998
363s - Annual Return 23 July 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 23 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
AA - Annual Accounts 20 November 1996
363s - Annual Return 16 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.