About

Registered Number: 03198911
Date of Incorporation: 15/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: BAILHACHE LINTON LLP, Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

 

Established in 1996, Five Interiors Ltd are based in Whyteleafe, it has a status of "Active". The current directors of the company are listed as Linton, Simon James, Ogorman, Jacqueline, Linton, Keith William in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON, Keith William 15 May 1996 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
LINTON, Simon James 06 November 2000 - 1
OGORMAN, Jacqueline 15 May 1996 06 November 2000 1

Filing History

Document Type Date
MR01 - N/A 02 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
PSC04 - N/A 20 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 05 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 07 June 2016
CERTNM - Change of name certificate 26 April 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 17 February 2015
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 28 May 2013
CH03 - Change of particulars for secretary 28 May 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 05 July 2011
SH01 - Return of Allotment of shares 10 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AAMD - Amended Accounts 11 March 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 21 August 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 May 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 14 June 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 28 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
288 - N/A 22 May 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.