CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ELIZABETH STANHOPE INTERIORS LIMITED
Company
ELIZABETH STANHOPE INTERIORS
Phone:
+44 (0)1572 722 345
A⁺
rating
KEY FINANCES
Year
2016
Assets
£504.1k
▲ £135.84k (36.89 %)
Cash
£160.94k
▼ £-24.76k (-13.33 %)
Liabilities
£216.95k
▼ £-12.01k (-5.25 %)
Net Worth
£287.15k
▲ £147.86k (106.15 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Rutland
Company name
ELIZABETH STANHOPE INTERIORS LIMITED
Company number
04456184
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jun 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.elizabethstanhope.co.uk
Phones
01572 722 345
+44 (0)1572 722 345
0445 618 427
Registered Address
27 MILL STREET,
OAKHAM,
RUTLAND,
LE15 6EA
ECONOMIC ACTIVITIES
47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
17 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 200
11 Jul 2016
Director's details changed for Elizabeth Rachel Newcombe on 1 June 2016
See Also
ELIZABETH HAYES & ASSOCIATES LIMITED
ELIZABETH HOLFORD ASSOCIATES LIMITED
ELIZABETH TURNER SOFT FURNISHINGS LIMITED
ELIZABETHAN SECURITY LIMITED
ELK MARKETING & PLANNING LIMITED
ELKINGTON BROTHERS LIMITED
Last update 2018
ELIZABETH STANHOPE INTERIORS LIMITED DIRECTORS
Pauline Kirby
Acting
Appointed
08 March 2012
Role
Secretary
Address
73 Main Street, Lyddington, Rutland, United Kingdom, LE15 9LS
Name
KIRBY, Pauline
Elizabeth Rachel Newcombe
Acting
Appointed
06 June 2002
Occupation
Interior Designer
Role
Director
Age
51
Nationality
British
Address
27 Mill Street, Oakham, Rutland, LE15 6EA
Country Of Residence
United Kingdom
Name
NEWCOMBE, Elizabeth Rachel
David James Everard Kirby
Resigned
Appointed
06 June 2002
Resigned
08 March 2012
Role
Secretary
Address
Swan House, 36 Main Street Lyddington, Oakham, Rutland, LE15 9LT
Name
KIRBY, David James Everard
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
06 June 2002
Resigned
06 June 2002
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
John Miles Brierly
Resigned
Appointed
13 March 2014
Resigned
01 December 2014
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
The Firs, 59, Weston Road, Edith Weston, Rutland, England, LE15 8HQ
Country Of Residence
United Kingdom
Name
BRIERLY, John Miles
LONDON LAW SERVICES LIMITED
Resigned
Appointed
06 June 2002
Resigned
06 June 2002
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.