ELIZABETH STEWART INTERIORS LIMITED
HERTFORDSHIRE ELIZABETH STEWART DESIGN & FURNISHING LIMITED THE GENERAL FURNISHING COMPANY (LONDON) LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 5DA

Company number 02658625
Status Active
Incorporation Date 30 October 1991
Company Type Private Limited Company
Address 201/203 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5DA
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELIZABETH STEWART INTERIORS LIMITED are www.elizabethstewartinteriors.co.uk, and www.elizabeth-stewart-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Elizabeth Stewart Interiors Limited is a Private Limited Company. The company registration number is 02658625. Elizabeth Stewart Interiors Limited has been working since 30 October 1991. The present status of the company is Active. The registered address of Elizabeth Stewart Interiors Limited is 201 203 High Street Potters Bar Hertfordshire En6 5da. . STEWART, Elizabeth Joan Hilda is a Director of the company. Secretary STEWART, Elizabeth Joan Hilda has been resigned. Secretary TAYLOR, Bernard Harry has been resigned. Secretary WILSON, Christopher Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANGSMAN, Paul Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
STEWART, Elizabeth Joan Hilda
Appointed Date: 09 December 1991
73 years old

Resigned Directors

Secretary
STEWART, Elizabeth Joan Hilda
Resigned: 22 September 1992
Appointed Date: 09 December 1991

Secretary
TAYLOR, Bernard Harry
Resigned: 28 October 2011
Appointed Date: 01 November 1999

Secretary
WILSON, Christopher Raymond
Resigned: 01 November 1999
Appointed Date: 22 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1991
Appointed Date: 30 October 1991

Director
LANGSMAN, Paul Stephen
Resigned: 22 September 1992
Appointed Date: 09 December 1991
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1991
Appointed Date: 30 October 1991

Persons With Significant Control

Mrs Elizabeth Joan Hilda Stewart
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ELIZABETH STEWART INTERIORS LIMITED Events

14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 Nov 2015
Total exemption small company accounts made up to 30 April 2015
07 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100

04 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 65 more events
09 Jan 1992
Company name changed stylethrive LIMITED\certificate issued on 10/01/92

08 Jan 1992
Registered office changed on 08/01/92 from: 2 baches st london N1 6UB

08 Jan 1992
Director resigned;new director appointed

08 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

30 Oct 1991
Incorporation

ELIZABETH STEWART INTERIORS LIMITED Charges

30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: 1 exchange buildings high street barnet hertfordshire EN5…
14 December 1994
Mortgage debenture
Delivered: 20 December 1994
Status: Satisfied on 25 April 2012
Persons entitled: National Westminster Bank PLC
Description: The entry in col.6 Above has this day been amended please…