Background WavePink WaveYellow Wave

B W INTERIORS LIMITED (04018003)

B W INTERIORS LIMITED (04018003) is an active UK company. incorporated on 20 June 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B W INTERIORS LIMITED has been registered for 25 years. Current directors include BRADLEY, Andrew, BROWN, Anthony James, ELLIOTT, Stephen and 1 others.

Company Number
04018003
Status
active
Type
ltd
Incorporated
20 June 2000
Age
25 years
Address
The Carter 3rd Floor, London, EC4V 6RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADLEY, Andrew, BROWN, Anthony James, ELLIOTT, Stephen, SMITH, Paul Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B W INTERIORS LIMITED

B W INTERIORS LIMITED is an active company incorporated on 20 June 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B W INTERIORS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04018003

LTD Company

Age

25 Years

Incorporated 20 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BRAYGUILD LIMITED
From: 20 June 2000To: 10 January 2001
Contact
Address

The Carter 3rd Floor 11 Pilgrim Street London, EC4V 6RN,

Previous Addresses

5 Old Bailey London EC4M 7BA United Kingdom
From: 6 September 2016To: 2 March 2026
61 Southwark Street London SE1 0HL
From: 13 October 2011To: 6 September 2016
150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 13 October 2011
St Paul's House Warwick Lane London EC4M 7BP
From: 20 June 2000To: 21 April 2010
Timeline

20 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Nov 12
Director Joined
Nov 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Jan 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Nov 18
Director Left
Sept 23
Director Left
Feb 24
Loan Secured
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BRADLEY, Andrew

Active
3rd Floor, LondonEC4V 6RN
Born September 1966
Director
Appointed 01 Jul 2016

BROWN, Anthony James

Active
3rd Floor, LondonEC4V 6RN
Born November 1964
Director
Appointed 01 Apr 2015

ELLIOTT, Stephen

Active
3rd Floor, LondonEC4V 6RN
Born June 1960
Director
Appointed 13 Nov 2014

SMITH, Paul Raymond

Active
3rd Floor, LondonEC4V 6RN
Born November 1959
Director
Appointed 03 Jan 2017

SPROAT, Glynis Rose

Resigned
Kingsley Lodge Sandy Lane, TadworthKT20 6NQ
Secretary
Appointed 26 Jun 2000
Resigned 10 Jan 2001

WALLACE, Alan

Resigned
Greylands Crampshaw Lane, AshteadKT21 2UJ
Secretary
Appointed 10 Jan 2001
Resigned 31 Dec 2010

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 20 Jun 2000
Resigned 26 Jun 2000

CORLEY, John Christopher

Resigned
Baden Place, LondonSE1 1YW
Born May 1967
Director
Appointed 28 Jul 2010
Resigned 20 Jul 2012

FOSTER, Craig Edward

Resigned
Old Bailey, LondonEC4M 7BA
Born September 1964
Director
Appointed 10 Jan 2001
Resigned 09 Aug 2017

FRANK, Robert Patrick

Resigned
Old Bailey, LondonEC4M 7BA
Born November 1971
Director
Appointed 14 Sept 2016
Resigned 26 Sept 2023

NEWTON, Paul Desmond George

Resigned
Southwark Street, LondonSE1 0HL
Born September 1963
Director
Appointed 01 Apr 2015
Resigned 01 Jul 2016

OGDEN, Colin John

Resigned
Old Bailey, LondonEC4M 7BA
Born September 1972
Director
Appointed 28 Jul 2010
Resigned 25 Aug 2023

RICHARDS, Mark Alan

Resigned
Deepdene Park Road, DorkingRH5 4AW
Born December 1964
Director
Appointed 10 Jan 2001
Resigned 09 Aug 2017

SMITH, Barry Roy

Resigned
Old Bailey, LondonEC4M 7BA
Born November 1952
Director
Appointed 01 Apr 2015
Resigned 31 Aug 2017

SPROAT, Stephen Joseph

Resigned
Kingsley Lodge Sandy Lane, TadworthKT20 6NQ
Born May 1957
Director
Appointed 26 Jun 2000
Resigned 07 Apr 2003

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 20 Jun 2000
Resigned 26 Jun 2000

Persons with significant control

1

3rd Floor, LondonEC4V 6RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

132

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
12 December 2023
RP04TM01RP04TM01
Resolution
18 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Legacy
4 September 2023
ANNOTATIONANNOTATION
Move Registers To Sail Company With New Address
1 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
7 September 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
190190
Legacy
16 July 2008
353353
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
353353
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
287Change of Registered Office
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
25 June 2004
363aAnnual Return
Legacy
18 January 2004
363aAnnual Return
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
29 August 2002
363aAnnual Return
Legacy
29 August 2002
288cChange of Particulars
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
88(2)R88(2)R
Legacy
27 July 2001
363aAnnual Return
Legacy
27 July 2001
288cChange of Particulars
Legacy
27 July 2001
288cChange of Particulars
Legacy
14 April 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
190190
Legacy
19 September 2000
353353
Legacy
19 September 2000
287Change of Registered Office
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
288bResignation of Director or Secretary
Incorporation Company
20 June 2000
NEWINCIncorporation