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

SKANSEN INTERIORS LIMITED

LONDON, UNITED KINGDOM, W1F,
Company Registration Number
04314810
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Skansen Interiors Ltd
SKANSEN INTERIORS LIMITED was founded on 2001-11-01 and had its registered office in London. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
SKANSEN INTERIORS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 04314810
Date formed 2001-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-12
Type of accounts DORMANT
Last Datalog update: 2018-06-19 09:07:16
Primary Source:Companies House
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 SKANSEN INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
IAN WILLIAM PIGDEN-BENNETT
Director 2014-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
HANS OTTO THOMAS LUNDQVIST
Director 2013-11-20 2017-04-24
PETER ISAK ZONABEND
Director 2013-09-19 2017-04-20
ANNA LINNEA KRISTINA SEELEY
Director 2013-09-19 2017-04-06
DAVID JOHN COOKE
Company Secretary 2014-04-25 2014-09-25
STEPHEN DANIEL BANKS
Director 2006-07-13 2014-03-19
PETER WILLIS SMITH
Director 2006-07-13 2014-03-19
KENNETH GRANT HUNT
Director 2013-01-02 2014-01-28
CLAES-JOHAN GUSTAF GEIJER
Director 2013-09-19 2013-11-20
CHRISTOPHER JAMES SEELEY
Director 2001-11-01 2013-08-19
JAMES WEEKES
Director 2013-01-02 2013-06-30
JAMES HENRY PACK
Company Secretary 2003-04-10 2012-04-30
JAMES HENRY PACK
Director 2001-11-01 2012-04-30
PATRICK LUCAS BOX
Director 2005-02-01 2009-10-30
ANNA LINNEA KRISTINA SEELEY
Director 2004-05-18 2006-02-09
RICHARD PAUL SADD
Director 2003-08-01 2005-09-01
FRIARS SECRETARIAT LIMITED
Company Secretary 2001-11-01 2003-04-10
DANIEL JOHN DWYER
Nominated Secretary 2001-11-01 2001-11-01
DANIEL JAMES DWYER
Nominated Director 2001-11-01 2001-11-01

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
2018-06-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-30SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-03-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-19DS01APPLICATION FOR STRIKING-OFF
2017-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-28PSC05PSC'S CHANGE OF PARTICULARS / SKANSEN GROUP LIMITED / 01/03/2017
2017-09-28PSC05PSC'S CHANGE OF PARTICULARS / SKANSEN GROUP LIMITED / 06/04/2016
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 17777
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HANS LUNDQVIST
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZONABEND
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SEELEY
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 17777
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 17777
2015-08-19AR0117/08/15 FULL LIST
2015-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-15AUDAUDITOR'S RESIGNATION
2015-03-12AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HANS OTTO THOMAS LUNDQVIST / 08/10/2014
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID COOKE
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 17777
2014-08-20AR0117/08/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS HANS OTTO LUNDQVIST / 19/08/2014
2014-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS HANS OTTO LUNDQVIST / 06/06/2014
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS HANS OTTO LUNDQVIST / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER ISAK ZONABEND / 06/06/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM PIGDEN-BENNETT / 06/06/2014
2014-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN COOKE / 06/06/2014
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM ALDERMARY HOUSE 10 -15 QUEEN STREET LONDON EC4N 1TX ENGLAND
2014-04-28AP03SECRETARY APPOINTED MR DAVID JOHN COOKE
2014-04-23AA01CURREXT FROM 31/12/2013 TO 30/04/2014
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANKS
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANKS
2014-02-05AP01DIRECTOR APPOINTED MR IAN WILLIAM PIGDEN-BENNETT
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT
2013-12-11AP01DIRECTOR APPOINTED MR. THOMAS HANS OTTO LUNDQVIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAES-JOHAN GEIJER
2013-10-10AP01DIRECTOR APPOINTED MR. CLAES-JOHAN GUSTAF GEIJER
2013-10-10AP01DIRECTOR APPOINTED MR. PETER ISAK ZONABEND
2013-10-10AP01DIRECTOR APPOINTED MRS. ANNA LINNEA KRISTINA SEELEY
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEELEY
2013-09-11AR0117/08/13 FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX UNITED KINGDOM
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEEKES
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-01AP01DIRECTOR APPOINTED MR KENNETH GRANT HUNT
2013-02-01AP01DIRECTOR APPOINTED MR JAMES WEEKES
2012-09-26AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-09-25AR0117/08/12 FULL LIST
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BANKS / 25/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIS SMITH / 25/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SEELEY / 25/09/2012
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES PACK
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PACK
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES PACK
2011-09-27AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-08-24AR0117/08/11 FULL LIST
2011-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM ALDERMARY HOUSE 15 QUEEN STREET LONDON EC4N 1TX
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0117/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIS SMITH / 01/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SEELEY / 01/08/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LUCAS BOX
2009-11-20AR0101/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BANKS / 20/11/2009
2009-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-26363sRETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS
2007-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-26363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SKANSEN INTERIORS 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 SKANSEN INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-20 Outstanding SANTANDER UK PLC
RENT DEPOSIT DEED 2004-03-18 Outstanding NELSON BAKEWELL LIMITED
Intangible Assets
Patents
We have not found any records of SKANSEN INTERIORS LIMITED registering or being granted any patents
Domain Names

SKANSEN INTERIORS LIMITED owns 1 domain names.

skansen.co.uk  

Trademarks
We have not found any records of SKANSEN INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKANSEN INTERIORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-03-28 GBP £551

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SKANSEN INTERIORS 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 SKANSEN INTERIORS 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 SKANSEN INTERIORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1