Background WavePink WaveYellow Wave

FSL INTERIORS (UK) LIMITED (03577327)

FSL INTERIORS (UK) LIMITED (03577327) is an active UK company. incorporated on 8 June 1998. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FSL INTERIORS (UK) LIMITED has been registered for 27 years. Current directors include COULL, Stephen John, VAUGHAN, Simon.

Company Number
03577327
Status
active
Type
ltd
Incorporated
8 June 1998
Age
27 years
Address
4th Floor The Harlequin Building, London, SE1 0HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COULL, Stephen John, VAUGHAN, Simon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSL INTERIORS (UK) LIMITED

FSL INTERIORS (UK) LIMITED is an active company incorporated on 8 June 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FSL INTERIORS (UK) LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

03577327

LTD Company

Age

27 Years

Incorporated 8 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

BURLINGTON ADVISORS LIMITED
From: 27 July 2010To: 9 July 2012
BURLINGTON INTERIORS LIMITED
From: 17 February 2004To: 27 July 2010
MARIS MIDTOWN & DOCKLANDS LIMITED
From: 31 January 2002To: 17 February 2004
MARIS MIDTOWN LIMITED
From: 20 October 1998To: 31 January 2002
BLA 932 LIMITED
From: 8 June 1998To: 20 October 1998
Contact
Address

4th Floor The Harlequin Building 65 Southwark Street London, SE1 0HR,

Previous Addresses

13Th Floor the Tower Building 11 York Road London SE1 7NX
From: 8 June 1998To: 4 September 2013
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jun 10
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Dec 21
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MILLS, John Neill

Active
Floor The Harlequin Building, LondonSE1 0HR
Secretary
Appointed 09 Jun 2007

COULL, Stephen John

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1960
Director
Appointed 01 Apr 2015

VAUGHAN, Simon

Active
Floor The Harlequin Building, LondonSE1 0HR
Born August 1966
Director
Appointed 19 Nov 1998

VAUGHAN, Simon

Resigned
23 Kenwood Drive, Walton On ThamesKT12 5AU
Secretary
Appointed 19 Nov 1998
Resigned 09 Jun 2007

BLANDY SERVICES LIMITED

Resigned
One Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 08 Jun 1998
Resigned 19 Nov 1998

GRAVILLE, Geraint Alun

Resigned
North House Dunkirks Farm, HertfordSG13 8BJ
Born February 1969
Director
Appointed 18 Jul 2000
Resigned 26 Apr 2002

GROOM, Adrian Roger

Resigned
13th Floor The Tower Building, LondonSE1 7NX
Born December 1966
Director
Appointed 26 Apr 2002
Resigned 21 Jun 2010

HOWARD, Michael Andrew

Resigned
Fairfield House, FleetGU52 7UB
Born November 1965
Director
Appointed 19 Nov 1998
Resigned 04 Jan 2002

KEANE, David

Resigned
39 Chesterfield Road, LondonW4 3HQ
Born April 1971
Director
Appointed 18 Jul 2000
Resigned 14 Nov 2001

MARTIN, Ben Harrison

Resigned
Floor The Harlequin Building, LondonSE1 0HR
Born August 1965
Director
Appointed 01 Apr 2015
Resigned 28 Apr 2024

PEERS, Alex

Resigned
15 Loxley Road, LondonSW18 3LL
Born August 1967
Director
Appointed 19 Nov 1998
Resigned 13 Dec 2000

TILTMAN, Keith

Resigned
Floor The Harlequin Building, LondonSE1 0HR
Born January 1967
Director
Appointed 01 Apr 2015
Resigned 20 Dec 2021

BLANDY NOMINEES LIMITED

Resigned
1 Friar Street, ReadingRG1 1DA
Corporate director
Appointed 08 Jun 1998
Resigned 19 Nov 1998

Persons with significant control

1

65 Southwark Street, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
27 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288cChange of Particulars
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288cChange of Particulars
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
4 October 1999
395Particulars of Mortgage or Charge
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
10 December 1998
287Change of Registered Office
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Resolution
18 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 1998
NEWINCIncorporation