PAUL ELLIOTT DESIGNED INTERIORS LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT10 0NU

Company number 03132216
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address 18 THE PARADE, CLAYGATE, SURREY, KT10 0NU
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of PAUL ELLIOTT DESIGNED INTERIORS LIMITED are www.paulelliottdesignedinteriors.co.uk, and www.paul-elliott-designed-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Byfleet & New Haw Rail Station is 5.9 miles; to Feltham Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 8.7 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Elliott Designed Interiors Limited is a Private Limited Company. The company registration number is 03132216. Paul Elliott Designed Interiors Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Paul Elliott Designed Interiors Limited is 18 The Parade Claygate Surrey Kt10 0nu. The company`s financial liabilities are £1.43k. It is £-30.93k against last year. The cash in hand is £2.29k. It is £-13.81k against last year. And the total assets are £179.69k, which is £25.28k against last year. BAKER, Carolin Mary is a Secretary of the company. ELLIOTT, Paul Anthony is a Director of the company. Secretary ELLIOTT, Jane Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


paul elliott designed interiors Key Finiance

LIABILITIES £1.43k
-96%
CASH £2.29k
-86%
TOTAL ASSETS £179.69k
+16%
All Financial Figures

Current Directors

Secretary
BAKER, Carolin Mary
Appointed Date: 28 November 2004

Director
ELLIOTT, Paul Anthony
Appointed Date: 01 May 1996
66 years old

Resigned Directors

Secretary
ELLIOTT, Jane Ann
Resigned: 28 November 2004
Appointed Date: 01 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 May 1996
Appointed Date: 29 November 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 May 1996
Appointed Date: 29 November 1995

Persons With Significant Control

Mr Paul Anthony Elliott
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PAUL ELLIOTT DESIGNED INTERIORS LIMITED Events

12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 50 more events
07 Jun 1996
New secretary appointed
07 Jun 1996
New director appointed
14 May 1996
Company name changed speed 5265 LIMITED\certificate issued on 15/05/96
12 May 1996
Registered office changed on 12/05/96 from: classic house 174-180 old street london EC1V 9BP
29 Nov 1995
Incorporation

PAUL ELLIOTT DESIGNED INTERIORS LIMITED Charges

3 March 2008
Debenture
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1996
Rent deposit deed
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Susan Mary Chapman
Description: The sum of £1,900.