About

Registered Number: 03483668
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

Specialist Interior Finishers Ltd was registered on 19 December 1997 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. Al-soufi, Alex, Turner, Shaign, Ingledew, Mark Steven Lee are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-SOUFI, Alex 05 January 2018 - 1
TURNER, Shaign 01 January 2010 - 1
INGLEDEW, Mark Steven Lee 19 December 1997 22 October 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 December 2019
SH08 - Notice of name or other designation of class of shares 18 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 November 2019
AD01 - Change of registered office address 17 September 2019
PSC05 - N/A 17 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AP01 - Appointment of director 05 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 13 December 2016
RESOLUTIONS - N/A 10 May 2016
SH08 - Notice of name or other designation of class of shares 08 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 December 2015
AR01 - Annual Return 15 December 2014
SH01 - Return of Allotment of shares 04 December 2014
CH01 - Change of particulars for director 04 December 2014
SH01 - Return of Allotment of shares 28 November 2014
SH01 - Return of Allotment of shares 25 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
MG01 - Particulars of a mortgage or charge 15 January 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 14 November 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 December 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 24 January 2011
AA - Annual Accounts 06 December 2010
CH03 - Change of particulars for secretary 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 27 July 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 14 July 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
363s - Annual Return 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 21 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
AA - Annual Accounts 15 June 1999
RESOLUTIONS - N/A 11 June 1999
RESOLUTIONS - N/A 11 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1999
123 - Notice of increase in nominal capital 11 June 1999
363s - Annual Return 02 March 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
395 - Particulars of a mortgage or charge 19 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
225 - Change of Accounting Reference Date 05 February 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2013 Outstanding

N/A

Debenture 14 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.