Company NameJulia Korper Interior Design Limited
DirectorsJulia De Paula Hanika and Anna De Paula Hanika
Company StatusActive
Company Number02332846
CategoryPrivate Limited Company
Incorporation Date6 January 1989(35 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulia De Paula Hanika
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Dartmouth Road
London
NW2 4EX
Secretary NameAnna De Paula Hanika
NationalityBritish
StatusCurrent
Appointed13 November 2003(14 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address22 Dartmouth Road
London
NW2 4EX
Director NameAnna De Paula Hanika
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2006(17 years after company formation)
Appointment Duration18 years, 3 months
RoleStudent
Correspondence Address22 Dartmouth Road
London
NW2 4EX
Director NameNicholas Francis De Paula Hanika
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleStructural Engineer
Correspondence Address22 Dartmouth Road
London
NW2 4EX
Secretary NameJulia Hanika
NationalityBritish
StatusResigned
Appointed06 January 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address22 Dartmouth Road
London
NW2 4EX
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed01 April 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2003)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of N.f. De Paula Hanika
50.00%
Ordinary
1 at £1Julia De Paula Hanika
50.00%
Ordinary

Financials

Year2014
Net Worth£10,948
Cash£4,653
Current Liabilities£9,711

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 06/01/07; full list of members (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Return made up to 06/01/06; full list of members (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 January 2005Return made up to 06/01/05; no change of members (4 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 April 2004Return made up to 06/01/04; no change of members (4 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 January 2003Return made up to 06/01/03; full list of members (5 pages)
25 November 2002New secretary appointed (2 pages)
18 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
11 January 2002Return made up to 06/01/02; no change of members (4 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
11 January 2001Return made up to 06/01/01; no change of members (4 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 January 2000Return made up to 06/01/00; full list of members (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 January 1999Return made up to 06/01/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 January 1998Return made up to 06/01/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 March 1997Return made up to 06/01/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)