Company NameDesignworks Interiors Limited
DirectorPhilip David Geraghty
Company StatusActive
Company Number02092812
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip David Geraghty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMs Rosina May Geraghty
StatusCurrent
Appointed01 September 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMelaine Jane Geraghty
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address75 Riverside Court
20 Nine Elms Lane
London
SW8 5BZ
Director NameClive Raymond Sutterby
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1994)
RoleCompany Director
Correspondence Address31 Coopers Close
Burgess Hill
West Sussex
RH15 8AN
Secretary NameMelaine Jane Geraghty
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address75 Riverside Court
20 Nine Elms Lane
London
SW8 5BZ
Secretary NameCaroline Frances Jane Jackson
NationalityBritish
StatusResigned
Appointed13 September 1996(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 April 1997)
RoleCompany Director
Correspondence Address8 Stormont Road
London
SW11 5EN
Secretary NameMelaine Jane Geraghty
NationalityBritish
StatusResigned
Appointed25 April 1997(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2003)
RoleInterior Designer
Correspondence Address186b St Gregory Street
Kercem Victoria
Gozo
Malta
Secretary NameMJL Business Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(16 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 September 2022)
Correspondence AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Philip David Geraghty
80.00%
Ordinary
20 at £1Mrs Melanie Jane Geraghty
20.00%
Ordinary

Financials

Year2014
Turnover£68,600
Gross Profit£59,342
Net Worth£4,648
Cash£41,871
Current Liabilities£42,796

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2023Director's details changed for Mr Philip David Geraghty on 25 September 2023 (2 pages)
19 October 2023Change of details for Mr Philip David Geraghty as a person with significant control on 25 September 2023 (2 pages)
19 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
28 October 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
21 September 2022Appointment of Ms Rosina May Geraghty as a secretary on 1 September 2022 (2 pages)
9 September 2022Termination of appointment of Mjl Business Services Limited as a secretary on 1 September 2022 (1 page)
15 February 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 January 2022Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 25 January 2022 (1 page)
1 October 2021Confirmation statement made on 26 September 2021 with updates (5 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
11 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 February 2018Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 7 February 2018 (1 page)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 October 2015Secretary's details changed for Mjl Business Services Limited on 10 July 2015 (1 page)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Secretary's details changed for Mjl Business Services Limited on 10 July 2015 (1 page)
22 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
10 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
25 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 March 2011Director's details changed for Philip David Geraghty on 21 March 2011 (3 pages)
24 March 2011Director's details changed for Philip David Geraghty on 21 March 2011 (3 pages)
7 October 2010Director's details changed for Philip David Geraghty on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Mjl Business Services Limited on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Philip David Geraghty on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Mjl Business Services Limited on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Mjl Business Services Limited on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Philip David Geraghty on 1 October 2009 (2 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
31 October 2008Return made up to 26/09/08; full list of members (3 pages)
31 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2006Return made up to 26/09/06; full list of members (6 pages)
30 November 2006Return made up to 26/09/06; full list of members (6 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 October 2005Return made up to 26/09/05; full list of members (6 pages)
5 October 2005Return made up to 26/09/05; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
30 September 2003Return made up to 26/09/03; full list of members (6 pages)
30 September 2003Return made up to 26/09/03; full list of members (6 pages)
12 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 October 2002Return made up to 26/09/02; full list of members (6 pages)
6 October 2002Return made up to 26/09/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
8 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Return made up to 26/09/00; full list of members (6 pages)
29 September 2000Return made up to 26/09/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Return made up to 26/09/99; no change of members (4 pages)
23 September 1999Return made up to 26/09/99; no change of members (4 pages)
22 September 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/98
(6 pages)
22 September 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/98
(6 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Return made up to 26/09/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
10 October 1997Return made up to 26/09/97; no change of members
  • 363(287) ‐ Registered office changed on 10/10/97
(4 pages)
27 October 1996Full accounts made up to 31 December 1995 (13 pages)
27 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 October 1996Return made up to 26/09/96; no change of members (4 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Return made up to 26/09/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
4 October 1995Return made up to 26/09/95; full list of members (6 pages)
4 October 1995Return made up to 26/09/95; full list of members (6 pages)
10 July 1995Registered office changed on 10/07/95 from: 24 cecil road enfield middlesex EN2 6TG (1 page)
10 July 1995Registered office changed on 10/07/95 from: 24 cecil road enfield middlesex EN2 6TG (1 page)
23 January 1987Certificate of Incorporation (1 page)
23 January 1987Certificate of Incorporation (1 page)