Background WavePink WaveYellow Wave

INTERIORS 1900 LTD. (01660900)

INTERIORS 1900 LTD. (01660900) is an active UK company. incorporated on 31 August 1982. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INTERIORS 1900 LTD. has been registered for 43 years. Current directors include LAST, Michael David, MASLO, Elisheba, MASLO, Meyer.

Company Number
01660900
Status
active
Type
ltd
Incorporated
31 August 1982
Age
43 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAST, Michael David, MASLO, Elisheba, MASLO, Meyer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERIORS 1900 LTD.

INTERIORS 1900 LTD. is an active company incorporated on 31 August 1982 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INTERIORS 1900 LTD. was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01660900

LTD Company

Age

43 Years

Incorporated 31 August 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

SUPEL KINGSTON LIMITED
From: 31 August 1982To: 9 June 1998
Contact
Address

9 Cabot Lane Poole, BH17 7BY,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX England
From: 1 May 2015To: 4 September 2015
C/O Interiors 1900 Ltd. Unit a, Tyson Courtyard Weldon South Ind.Estate Corby Northants NN18 8AZ
From: 3 March 2010To: 1 May 2015
Units 18 & 19 Cronin Courtyard Weldon South Ind Estate Corby Northamptonshire NN18 8AG
From: 31 August 1982To: 3 March 2010
Timeline

11 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Jul 82
Funding Round
Jul 10
Funding Round
Aug 10
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Sept 17
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 18 Sept 2017

MASLO, Elisheba

Active
Bridge Lane, LondonNW11 0EE
Born April 1964
Director
Appointed 22 Apr 2015

MASLO, Meyer

Active
Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 22 Apr 2015

EDWARDS, Andrew John

Resigned
16 St Leonards Road, EpsomKT18 5RH
Secretary
Appointed 19 Apr 1998
Resigned 07 Jan 2000

GLEN, Susan Mary

Resigned
39 Gloucester Road, Kingston Upon ThamesKT1 3RD
Secretary
Appointed N/A
Resigned 28 Dec 1993

SUMMERS, Dorothy Dor Siu

Resigned
48 Creed Road, PeterboroughPE8 4QN
Secretary
Appointed 07 Jan 2000
Resigned 22 Apr 2015

SUMMERS, Dorothy Dor Siu

Resigned
48 Creed Road, PeterboroughPE8 4QN
Secretary
Appointed N/A
Resigned 19 Apr 1998

GLEN, Malcolm George Mcivor

Resigned
10 Walcot Close, OundlePE8 4QU
Born May 1947
Director
Appointed N/A
Resigned 22 Apr 2015

GLEN, Stephen

Resigned
39 Gloucester Road, Kingston Upon ThamesKT1 3RD
Born June 1977
Director
Appointed 02 Apr 1996
Resigned 31 May 2000

GLEN, Susan Mary

Resigned
39 Gloucester Road, Kingston Upon ThamesKT1 3RD
Born March 1946
Director
Appointed N/A
Resigned 31 Jan 1992

SUMMERS, Dorothy Dor Siu

Resigned
48 Creed Road, PeterboroughPE8 4QN
Born October 1951
Director
Appointed 10 Apr 2001
Resigned 22 Apr 2015

Persons with significant control

3

1 Active
2 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 05 Jan 2023

Mr Meyer Maslo

Ceased
Cabot Lane, PooleBH17 7BY
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2016
AAAnnual Accounts
Legacy
11 October 2016
PARENT_ACCPARENT_ACC
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Resolution
23 July 2010
RESOLUTIONSResolutions
Resolution
19 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
30 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
403aParticulars of Charge Subject to s859A
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2006
AAAnnual Accounts
Legacy
18 August 2005
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2004
287Change of Registered Office
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
24 June 1999
287Change of Registered Office
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
30 June 1996
288288
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
15 June 1994
287Change of Registered Office
Legacy
9 June 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
26 August 1988
363363
Legacy
26 August 1988
363363
Legacy
26 August 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Legacy
19 June 1986
363363
Incorporation Company
28 July 1982
NEWINCIncorporation