Background WavePink WaveYellow Wave

ANNE HAIMES INTERIORS LIMITED (04142654)

ANNE HAIMES INTERIORS LIMITED (04142654) is an active UK company. incorporated on 17 January 2001. with registered office in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ANNE HAIMES INTERIORS LIMITED has been registered for 25 years. Current directors include ALBON, Francesca, HAIMES, Christian David, HAIMES, Patricia Anne.

Company Number
04142654
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
47a Bell Street, Henley-On-Thames, RG9 2BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
ALBON, Francesca, HAIMES, Christian David, HAIMES, Patricia Anne
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNE HAIMES INTERIORS LIMITED

ANNE HAIMES INTERIORS LIMITED is an active company incorporated on 17 January 2001 with the registered office located in Henley-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ANNE HAIMES INTERIORS LIMITED was registered 25 years ago.(SIC: 74100)

Status

active

Active since 25 years ago

Company No

04142654

LTD Company

Age

25 Years

Incorporated 17 January 2001

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

47a Bell Street Henley-On-Thames, RG9 2BA,

Previous Addresses

, 27 Duke Street, Henley on Thames, Oxfordshire, RG9 1UR
From: 17 January 2001To: 17 April 2012
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Mar 22
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Aug 25
Owner Exit
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HAIMES, David Stephen

Active
Bell Street, Henley-On-ThamesRG9 2BA
Secretary
Appointed 17 Jan 2001

ALBON, Francesca

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born July 1991
Director
Appointed 17 Mar 2022

HAIMES, Christian David

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born July 1994
Director
Appointed 01 Mar 2025

HAIMES, Patricia Anne

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born August 1962
Director
Appointed 17 Jan 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 22 Jan 2001

HAIMES, David Stephen

Resigned
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1963
Director
Appointed 17 Jan 2001
Resigned 13 Jun 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Jan 2001
Resigned 22 Jan 2001

Persons with significant control

2

1 Active
1 Ceased

Mr David Stephen Haimes

Ceased
Bell Street, Henley-On-ThamesRG9 2BA
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2023
Ceased 13 Jun 2025

Mrs Patricia Haimes

Active
Bell Street, Henley-On-ThamesRG9 2BA
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Resolution
22 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2023
RESOLUTIONSResolutions
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
11 April 2023
MAMA
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
9 June 2001
395Particulars of Mortgage or Charge
Legacy
6 April 2001
88(2)R88(2)R
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
225Change of Accounting Reference Date
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Incorporation Company
17 January 2001
NEWINCIncorporation