Ensemble Interiors Limited LONDON


Founded in 2000, Ensemble Interiors, classified under reg no. 04037810 is an active company. Currently registered at 1st Floor EC1V 7DH, London the company has been in the business for 24 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Lara S. and Alix B.. In addition one secretary - Edmund B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ensemble Interiors Limited Address / Contact

Office Address 1st Floor
Office Address2 104-110 Goswell Road
Town London
Post code EC1V 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037810
Date of Incorporation Thu, 20th Jul 2000
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Lara S.

Position: Director

Appointed: 15 March 2011

Alix B.

Position: Director

Appointed: 01 February 2007

Edmund B.

Position: Secretary

Appointed: 20 March 2006

Edmund B.

Position: Director

Appointed: 01 February 2007

Resigned: 15 March 2011

Jennifer D.

Position: Secretary

Appointed: 30 January 2004

Resigned: 20 March 2006

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Peter K.

Position: Director

Appointed: 20 July 2000

Resigned: 15 October 2001

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

Richard D.

Position: Director

Appointed: 20 July 2000

Resigned: 15 March 2011

Richard D.

Position: Secretary

Appointed: 20 July 2000

Resigned: 30 January 2004

Valli L.

Position: Director

Appointed: 20 July 2000

Resigned: 30 January 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Alix B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Lara S. This PSC owns 25-50% shares.

Alix B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lara S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand79 256169 257318 905125 538
Current Assets397 026429 202608 001373 332
Debtors317 770259 945289 096247 794
Net Assets Liabilities71 326-23 40253 21825 370
Other Debtors22 36636 341184 83741 074
Property Plant Equipment1 6964171541 243
Other
Accumulated Depreciation Impairment Property Plant Equipment14 65215 93116 42517 076
Average Number Employees During Period3333
Bank Borrowings Overdrafts 150 000120 00090 000
Creditors327 396150 000120 00090 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 279494651
Net Current Assets Liabilities69 630126 181173 064114 438
Other Creditors62 369150 000129 23040 997
Other Taxation Social Security Payable59 81546 44135 05121 334
Property Plant Equipment Gross Cost16 34816 34816 57918 319
Provisions For Liabilities Balance Sheet Subtotal   311
Total Additions Including From Business Combinations Property Plant Equipment  2311 740
Total Assets Less Current Liabilities71 326126 598173 218115 681
Trade Creditors Trade Payables205 21299 720240 656166 563
Trade Debtors Trade Receivables295 404223 604104 259206 720

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 11th, October 2023
Free Download (7 pages)

Company search

Advertisements