Company NameC. & M. Interiors Limited
DirectorsMark Robert Jenkins and Christopher Mark Quinn
Company StatusActive
Company Number03310122
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Robert Jenkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RolePartitioning
Country of ResidenceUnited Kingdom
Correspondence Address104 Malkin Drive
Church Langley
Essex
CM17 9PG
Director NameMr Christopher Mark Quinn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RolePartitioning
Country of ResidenceEngland
Correspondence Address61 Malkin Drive
Church Langley
Harlow
Essex
CM17 9WH
Secretary NameMr Christopher Mark Quinn
NationalityBritish
StatusCurrent
Appointed01 December 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Malkin Drive
Church Langley
Harlow
Essex
CM17 9WH
Secretary NameMoira Jane Jenkins
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Fenton Grange
Kiln Lane
Harlow
Essex
CM17 9PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Mills & Co Accountants Ltd Kao Hockham Building
Edinburgh Way
Harlow
Essex
CM20 2NQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Mark Quinn
25.00%
Ordinary
1 at £1Mark Robert Jenkins
25.00%
Ordinary
1 at £1Mrs Angela Quinn
25.00%
Ordinary
1 at £1Mrs Trish Jenkins
25.00%
Ordinary

Financials

Year2014
Net Worth£433
Cash£18,076
Current Liabilities£120,225

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

14 July 2020Registered office address changed from C/O Mills & Co Accountants Ltd Ff28, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 14 July 2020 (1 page)
30 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
9 October 2018Registered office address changed from 18 Barrows Road Harlow Essex CM19 5FN to C/O Mills & Co Accountants Ltd Ff28, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 9 October 2018 (1 page)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
(5 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(5 pages)
17 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(5 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 July 2013Registered office address changed from 26 Bell Street Sawbridgeworth Hertfordshire CM21 9AN on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 26 Bell Street Sawbridgeworth Hertfordshire CM21 9AN on 17 July 2013 (1 page)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Christopher Mark Quinn on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mark Robert Jenkins on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mark Robert Jenkins on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Christopher Mark Quinn on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mark Robert Jenkins on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Christopher Mark Quinn on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2009Return made up to 18/03/09; full list of members (4 pages)
25 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 February 2008Ad 23/10/07--------- £ si 2@1=2 (1 page)
19 February 2008Ad 23/10/07--------- £ si 2@1=2 (1 page)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
1 February 2008Return made up to 30/01/08; full list of members (2 pages)
22 January 2008Ad 23/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 2008Ad 23/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
16 January 2008Registered office changed on 16/01/08 from: 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page)
22 February 2007Return made up to 30/01/07; full list of members (2 pages)
22 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
5 October 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
2 February 2006Return made up to 30/01/06; full list of members (7 pages)
2 February 2006Return made up to 30/01/06; full list of members (7 pages)
17 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
17 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
28 April 2005Return made up to 30/01/05; full list of members (7 pages)
28 April 2005Return made up to 30/01/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 October 2003Registered office changed on 01/10/03 from: 30 fenton grange kiln lane harlow essex CM17 9PG (1 page)
1 October 2003Registered office changed on 01/10/03 from: 30 fenton grange kiln lane harlow essex CM17 9PG (1 page)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 February 2001Return made up to 30/01/01; full list of members (6 pages)
2 February 2001Return made up to 30/01/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
30 June 1999Registered office changed on 30/06/99 from: 52 bentley drive church langley harlow essex CM17 9PA (1 page)
30 June 1999Registered office changed on 30/06/99 from: 52 bentley drive church langley harlow essex CM17 9PA (1 page)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
22 February 1999Return made up to 30/01/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
24 February 1998Return made up to 30/01/98; full list of members (6 pages)
24 February 1998Return made up to 30/01/98; full list of members (6 pages)
24 March 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
24 March 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New secretary appointed (1 page)
3 February 1997New director appointed (1 page)
3 February 1997Registered office changed on 03/02/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
3 February 1997New director appointed (1 page)
3 February 1997New secretary appointed (1 page)
3 February 1997Secretary resigned (1 page)
3 February 1997New director appointed (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
3 February 1997New director appointed (1 page)
3 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (17 pages)
30 January 1997Incorporation (17 pages)