Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERVIEW INVESTMENTS LIMITED
Company Information for

INTERVIEW INVESTMENTS LIMITED

149 NORTHWOLD ROAD, LONDON, E5 8RL,
Company Registration Number
03312672
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interview Investments Ltd
INTERVIEW INVESTMENTS LIMITED was founded on 1997-02-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Interview Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERVIEW INVESTMENTS LIMITED
 
Legal Registered Office
149 NORTHWOLD ROAD
LONDON
E5 8RL
Other companies in SW6
 
Filing Information
Company Number 03312672
Company ID Number 03312672
Date formed 1997-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2022
Account next due 22/02/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERVIEW INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERVIEW INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
FULHAM MANAGEMENT LIMITED
Company Secretary 2006-01-01
AARON ISSACHAROFF
Director 2001-09-01
MATTHEW SIMON
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE DORIAN RANGER
Director 2006-01-01 2010-01-12
MATTHEW SIMON
Company Secretary 2001-09-01 2006-01-01
JACOB SURKIS
Company Secretary 1997-12-10 2001-09-01
ABRAHAM MICHAEL SURKIS
Company Secretary 1997-09-02 2001-08-31
ABRAHAM MICHAEL SURKIS
Director 1997-09-02 2001-08-31
ARON ISSACHAROFF
Company Secretary 1997-09-02 1997-12-10
ARON ISSACHAROFF
Director 1997-09-02 1997-12-10
AA COMPANY SERVICES LIMITED
Nominated Secretary 1997-02-04 1997-09-02
BUYVIEW LTD
Nominated Director 1997-02-04 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FULHAM MANAGEMENT LIMITED ZILLIQA RESEARCH PTE LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active
FULHAM MANAGEMENT LIMITED ANQUAN CAPITAL LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED BINDON HOUSE HOTEL LIMITED Company Secretary 2017-06-30 CURRENT 1995-10-27 Active
FULHAM MANAGEMENT LIMITED TMS BOND BIDCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Liquidation
FULHAM MANAGEMENT LIMITED TMS BOND TOPCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND VLNCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND UKHOLDCO LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED M GUN LIMITED Company Secretary 2016-03-31 CURRENT 2007-11-15 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TUXEDO FINTECH LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED EDC ADVISORS LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Active
FULHAM MANAGEMENT LIMITED ENERGYTEX LTD Company Secretary 2014-02-13 CURRENT 2013-03-15 Active
FULHAM MANAGEMENT LIMITED LSP GLOBAL LTD Company Secretary 2013-03-25 CURRENT 2013-03-25 Active
FULHAM MANAGEMENT LIMITED WINSER LONDON LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
FULHAM MANAGEMENT LIMITED SIGMA SEIFERT LIMITED Company Secretary 2011-06-16 CURRENT 2005-08-16 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED KLW ADVISORS LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
FULHAM MANAGEMENT LIMITED P W CHAMBERS & CO LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
FULHAM MANAGEMENT LIMITED TERRAVIN WINES LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED 29 FARM STREET LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-11-07
FULHAM MANAGEMENT LIMITED HENDRY STRATEGIC CONSULTING LIMITED Company Secretary 2010-11-12 CURRENT 2010-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED ENTERTAIN ME PUBLISHING LTD Company Secretary 2009-11-23 CURRENT 2009-11-23 Active
FULHAM MANAGEMENT LIMITED EUROPEAN INSURANCE CONSULTANTS LIMITED Company Secretary 2009-10-02 CURRENT 2009-09-02 Active
FULHAM MANAGEMENT LIMITED JQED LIMITED Company Secretary 2009-05-22 CURRENT 2007-05-02 Active
FULHAM MANAGEMENT LIMITED WALL STREET CLOTHING COMPANY LIMITED Company Secretary 2008-12-16 CURRENT 1986-02-18 Active
FULHAM MANAGEMENT LIMITED ALISON HENRY DESIGN LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-04 Active
FULHAM MANAGEMENT LIMITED WCCP GLOBAL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED WHITE CLOUD CAPITAL ADVISORS LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED EUROPEAN DIGITAL CAPITAL LIMITED Company Secretary 2008-06-12 CURRENT 1991-09-20 Dissolved 2017-01-31
FULHAM MANAGEMENT LIMITED TWENTY FIRST CENTURY STRATEGY LIMITED Company Secretary 2008-05-29 CURRENT 2008-05-29 Dissolved 2017-02-28
FULHAM MANAGEMENT LIMITED FLR SPECTRON LIMITED Company Secretary 2007-02-28 CURRENT 2000-10-06 Active
FULHAM MANAGEMENT LIMITED SPECTRON COMMUNICATIONS LIMITED Company Secretary 2007-02-22 CURRENT 1988-04-13 Active
FULHAM MANAGEMENT LIMITED ECO FORM DEVELOPMENTS LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-10 Dissolved 2013-08-20
FULHAM MANAGEMENT LIMITED ENSIGN RE-ADMINISTRATION LIMITED Company Secretary 2006-10-30 CURRENT 2006-10-30 Active
FULHAM MANAGEMENT LIMITED OCEAN RESEARCH AND TECHNOLOGY LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-07-12
FULHAM MANAGEMENT LIMITED PANCYPRIAN INSURANCE COMPANY LIMITED Company Secretary 2005-12-01 CURRENT 1963-11-13 Active
FULHAM MANAGEMENT LIMITED DROITWICH SPA NURSING & RESIDENTIAL HOME LIMITED Company Secretary 2005-05-31 CURRENT 1985-09-05 Active
FULHAM MANAGEMENT LIMITED TRANSNATIONAL MANAGEMENT LIMITED Company Secretary 2005-04-20 CURRENT 1998-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED GT GLOBAL LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
FULHAM MANAGEMENT LIMITED GROVE PARK REALISATIONS LTD Company Secretary 2004-02-11 CURRENT 2004-02-11 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED BARFIELD ASSOCIATES LIMITED Company Secretary 2004-02-01 CURRENT 1966-10-31 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED HOGARTH UNDERWRITING LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED SETACRE LIMITED Company Secretary 2003-06-04 CURRENT 2003-04-25 Active
FULHAM MANAGEMENT LIMITED BELLGAR LIMITED Company Secretary 2003-06-04 CURRENT 2003-05-08 Active
FULHAM MANAGEMENT LIMITED LONDON INTERNATIONAL INSURANCE BROKERS LIMITED Company Secretary 2003-06-02 CURRENT 1996-04-23 Active
FULHAM MANAGEMENT LIMITED GROVE PARK PROPERTIES LIMITED Company Secretary 2003-06-01 CURRENT 2001-09-26 Active
FULHAM MANAGEMENT LIMITED BELGRAVIA ESTATES LIMITED Company Secretary 2002-09-06 CURRENT 1998-09-08 Active
FULHAM MANAGEMENT LIMITED EPIUM LIMITED Company Secretary 2002-06-30 CURRENT 2000-12-19 Active
FULHAM MANAGEMENT LIMITED SOUTH INVEST GROUP LIMITED Company Secretary 2001-12-31 CURRENT 1998-06-29 Active
FULHAM MANAGEMENT LIMITED ORIYA PROPERTIES LIMITED Company Secretary 2001-10-31 CURRENT 1986-11-07 Active
AARON ISSACHAROFF MONTAGU'S LIMITED Director 2001-07-20 CURRENT 1996-09-23 Liquidation
MATTHEW SIMON LANSDOWNE HOUSE (RESIDENTS ASSOCIATION) LIMITED Director 2000-11-15 CURRENT 1992-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22Previous accounting period shortened from 28/02/23 TO 27/02/23
2023-05-15CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM York House 1 Seagrave Road Fulham London SW6 1RP
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON
2022-05-09TM02Termination of appointment of Fulham Management Limited on 2022-04-30
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR BERNARD SPITZ
2022-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD SPITZ
2022-05-06PSC07CESSATION OF MATTHEW SIMON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2020-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-12-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-26AR0123/10/15 ANNUAL RETURN FULL LIST
2015-04-20ANNOTATIONOther
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033126720006
2014-12-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0123/10/14 ANNUAL RETURN FULL LIST
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0104/02/14 ANNUAL RETURN FULL LIST
2013-11-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-08AR0104/02/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-06AR0104/02/12 ANNUAL RETURN FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR LANCE RANGER
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-10AR0104/02/11 ANNUAL RETURN FULL LIST
2010-08-18AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-11AR0104/02/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMON / 02/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE DORIAN RANGER / 02/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON ISSACHAROFF / 02/02/2010
2010-02-11CH04SECRETARY'S DETAILS CHNAGED FOR FULHAM MANAGEMENT LIMITED on 2010-02-02
2009-11-14AA28/02/09 TOTAL EXEMPTION FULL
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-06363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-16AA28/02/08 TOTAL EXEMPTION FULL
2008-03-04363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: WYATTS ACCOUNTANTS YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-07288bSECRETARY RESIGNED
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2007-01-07288aNEW SECRETARY APPOINTED
2006-03-22363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-09363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-28363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: EMPIRE HOUSE 79-91 KIRKTON ROAD LONDON N15 5EY
2002-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-04-17363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-04-17288bSECRETARY RESIGNED
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-30AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-01-26363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-09-14395PARTICULARS OF MORTGAGE/CHARGE
2000-05-17AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-01-31363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-05-13363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/98
1998-05-12363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1998-04-27288aNEW SECRETARY APPOINTED
1997-12-22288bSECRETARY RESIGNED
1997-09-30288aNEW DIRECTOR APPOINTED
1997-09-27395PARTICULARS OF MORTGAGE/CHARGE
1997-09-27395PARTICULARS OF MORTGAGE/CHARGE
1997-09-19288aNEW SECRETARY APPOINTED
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INTERVIEW INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERVIEW INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-24 Outstanding JABAC FINANCES LIMITED
LEGAL CHARGE 2005-01-21 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2000-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1997-09-25 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 1997-09-25 Satisfied ALPHA BANK LONDON LIMITED
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERVIEW INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of INTERVIEW INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERVIEW INVESTMENTS LIMITED
Trademarks
We have not found any records of INTERVIEW INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERVIEW INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INTERVIEW INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INTERVIEW INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERVIEW INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERVIEW INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.