London
SE15 3AH
Director Name | Gerald Richard Allbury |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2007) |
Role | Designer |
Correspondence Address | 11a The Ridgeway North Chingford London E4 6QN |
Director Name | Terence Mattison Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 February 2009) |
Role | Designer |
Correspondence Address | 66 Talfourd Road Peckham London SE15 5NY |
Secretary Name | Gerald Richard Allbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 2007) |
Role | Designer |
Correspondence Address | 11a The Ridgeway North Chingford London E4 6QN |
Secretary Name | Bernard Richard Clifford Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | Mr David Gray |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 25 Manor Park London SE13 5QZ |
Director Name | 1st Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ |
Secretary Name | Company Secretaries 4 Business Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Secretary Name | Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 April 2007) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Website | www.designcorp.co.uk |
---|
Registered Address | Summit House Horsecroft Road Harlow Essex CM19 5BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
450 at £1 | David Gray 50.00% Ordinary |
---|---|
450 at £1 | Rupert Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,177 |
Cash | £26,292 |
Current Liabilities | £38,095 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
6 July 2009 | Delivered on: 8 July 2009 Persons entitled: Blendnovel Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sum as may be deposited by the company £9,350. Outstanding |
---|---|
6 January 2009 | Delivered on: 8 January 2009 Persons entitled: Blendnovel Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,350 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Outstanding |
12 March 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 17 April 2023 with updates (3 pages) |
14 December 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 May 2021 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021 (1 page) |
16 May 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
16 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
20 March 2019 | Change of details for Mr Rupert Matthews as a person with significant control on 20 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
19 July 2018 | Confirmation statement made on 24 June 2018 with updates (3 pages) |
17 May 2018 | Notification of Rupert Matthews as a person with significant control on 6 April 2016 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 November 2015 | Termination of appointment of David Gray as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of David Gray as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of David Gray as a director on 2 October 2015 (1 page) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Director's details changed for Rupert Matthews on 1 April 2013 (2 pages) |
13 June 2013 | Director's details changed for David Gray on 1 April 2013 (2 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Rupert Matthews on 1 April 2013 (2 pages) |
13 June 2013 | Director's details changed for David Gray on 1 April 2013 (2 pages) |
13 June 2013 | Director's details changed for David Gray on 1 April 2013 (2 pages) |
13 June 2013 | Director's details changed for Rupert Matthews on 1 April 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
23 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 February 2011 | Termination of appointment of Bernard Harrison as a secretary (1 page) |
21 February 2011 | Termination of appointment of Bernard Harrison as a secretary (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 February 2009 | Appointment terminated director terence harrison (1 page) |
17 February 2009 | Appointment terminated director terence harrison (1 page) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
27 October 2007 | Resolutions
|
27 October 2007 | Nc inc already adjusted 15/10/07 (2 pages) |
27 October 2007 | Nc inc already adjusted 15/10/07 (2 pages) |
27 October 2007 | Resolutions
|
6 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
22 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 August 2004 | Return made up to 10/06/04; full list of members
|
6 August 2004 | Return made up to 10/06/04; full list of members
|
14 January 2004 | Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 January 2004 | Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
10 June 2003 | Incorporation (17 pages) |
10 June 2003 | Incorporation (17 pages) |