Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Elizabeth Stewart Interiors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 30, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

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

Details

Company type Private Limited Company, Active
Company Number 02658625
Record last updated Wednesday, November 16, 2016 7:40:46 AM UTC
Official Address 201 High Street Potters Bar Oakmere
There are 67 companies registered at this street
Locality Potters Bar Oakmere
Region Hertfordshire, England
Postal Code EN65DA
Sector Retail sale via mail order houses or via Internet

Charts

Visits

ELIZABETH STEWART INTERIORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22022-122024-72024-82025-12025-22025-30123

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Financials Nov 16, 2015 Annual accounts Annual accounts
Registry Nov 7, 2015 Annual return Annual return
Registry Nov 4, 2014 Annual return 2658... Annual return 2658...
Financials Oct 15, 2014 Annual accounts Annual accounts
Registry Nov 1, 2013 Annual return Annual return
Financials Oct 10, 2013 Annual accounts Annual accounts
Financials Mar 12, 2013 Annual accounts 2658... Annual accounts 2658...
Registry Oct 31, 2012 Annual return Annual return
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 28, 2012 Statement of satisfaction in full or in part of mortgage or charge 2658... Statement of satisfaction in full or in part of mortgage or charge 2658...
Financials Jan 27, 2012 Annual accounts Annual accounts
Registry Nov 18, 2011 Annual return Annual return
Registry Nov 18, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Oct 28, 2011 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 16, 2010 Annual return Annual return
Financials Aug 25, 2010 Annual accounts Annual accounts
Registry Mar 26, 2010 Memorandum of association Memorandum of association
Registry Mar 11, 2010 Change of name certificate Change of name certificate
Registry Mar 11, 2010 Change of name 10 Change of name 10
Registry Mar 11, 2010 Company name change Company name change
Registry Nov 13, 2009 Annual return Annual return
Registry Oct 17, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 16, 2009 Change of particulars for director Change of particulars for director
Financials Sep 14, 2009 Annual accounts Annual accounts
Registry Nov 24, 2008 Annual return Annual return
Financials Oct 20, 2008 Annual accounts Annual accounts
Financials Mar 5, 2008 Annual accounts 2658... Annual accounts 2658...
Registry Nov 16, 2007 Annual return Annual return
Registry Feb 1, 2007 Annual return 2658... Annual return 2658...
Financials Aug 7, 2006 Annual accounts Annual accounts
Registry Oct 24, 2005 Annual return Annual return
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry Oct 22, 2004 Annual return Annual return
Financials Sep 15, 2004 Annual accounts Annual accounts
Registry Oct 22, 2003 Annual return Annual return
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry Jul 4, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 25, 2002 Annual return Annual return
Financials Sep 4, 2002 Annual accounts Annual accounts
Registry Oct 28, 2001 Annual return Annual return
Financials Oct 5, 2001 Annual accounts Annual accounts
Financials Dec 13, 2000 Annual accounts 2658... Annual accounts 2658...
Registry Oct 26, 2000 Annual return Annual return
Registry Jan 24, 2000 Resignation of a secretary Resignation of a secretary
Registry Jan 24, 2000 Annual return Annual return
Registry Jan 24, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 24, 2000 Director's particulars changed Director's particulars changed
Registry Nov 1, 1999 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Nov 1, 1999 Resignation of one Solicitor and one Secretary (a man) Resignation of one Solicitor and one Secretary (a man)
Registry Sep 28, 1999 Memorandum of association Memorandum of association
Registry Sep 27, 1999 Company name change Company name change
Registry Sep 24, 1999 Change of name certificate Change of name certificate
Financials Sep 21, 1999 Annual accounts Annual accounts
Registry Nov 17, 1998 Annual return Annual return
Financials Nov 10, 1998 Annual accounts Annual accounts
Financials Feb 17, 1998 Annual accounts 2658... Annual accounts 2658...
Registry Oct 31, 1997 Annual return Annual return
Financials Jan 8, 1997 Annual accounts Annual accounts
Registry Nov 7, 1996 Annual return Annual return
Registry Nov 29, 1995 Annual return 2658... Annual return 2658...
Financials Aug 30, 1995 Annual accounts Annual accounts
Registry Jan 19, 1995 Annual return Annual return
Financials Jan 12, 1995 Annual accounts Annual accounts
Registry Dec 20, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 1994 Annual return Annual return
Registry Jan 12, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 12, 1993 Change in situation or address of registered office 2658... Change in situation or address of registered office 2658...
Financials Aug 12, 1993 Annual accounts Annual accounts
Registry Feb 21, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 24, 1992 Annual return Annual return
Registry Nov 24, 1992 Director's particulars changed Director's particulars changed
Registry Nov 17, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 22, 1992 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Sep 22, 1992 Appointment of a man as Secretary and Solicitor Appointment of a man as Secretary and Solicitor
Registry Jan 15, 1992 Memorandum of association Memorandum of association
Registry Jan 9, 1992 Change of name certificate Change of name certificate
Registry Jan 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 8, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 9, 1991 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Oct 30, 1991 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)