Company NameW.H.M. Design Limited
Company StatusActive
Company Number01001210
CategoryPrivate Limited Company
Incorporation Date29 January 1971(53 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Simon Charles Wright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(22 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressEden End Eden Road
Royal Tunbridge Wells
Kent
TN1 1TS
Director NameMs Jane Stocker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(47 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden End Eden Road
Tunbridge Wells
TN1 1TS
Director NameMr Daniel Bramham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 First Floor 14 Feathers Place
Greenwich
London
SE10 9NE
Director NameMr Arrann Diamond
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(49 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 First Floor 14 Feathers Place
Greenwich
London
SE10 9NE
Director NameMr Dennis Funnell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address56 Beechwood Avenue
Farnborough
Orpington
Kent
BR6 7EY
Director NameMr Albert Hotham
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1993)
RoleDesig Consultant
Correspondence AddressStockmead
Church Road
Hartley
Kent
DA3 8DR
Director NameJohn Frederick Messenger
NationalityBritish
StatusResigned
Appointed21 July 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address37 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN
Director NameMr Peter Wright
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(21 years, 5 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 November 2020)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Camden Grove
Chislehurst
Kent
BR7 5BH
Secretary NameJohn Frederick Messenger
NationalityBritish
StatusResigned
Appointed21 July 1992(21 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address37 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN
Secretary NameStuart Magee
NationalityBritish
StatusResigned
Appointed31 January 2000(29 years after company formation)
Appointment Duration20 years, 7 months (resigned 30 August 2020)
RoleCompany Director
Correspondence Address14 Coney Hill Road
West Wickham
Kent
BR4 9BX

Contact

Websitegreenwich-design.co.uk
Email address[email protected]
Telephone020 88533028
Telephone regionLondon

Location

Registered AddressUnit 24, First Floor
14 Feathers Place
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2013
Net Worth£497,281
Cash£149,831
Current Liabilities£183,938

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

30 October 2007Delivered on: 3 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
22 July 2005Delivered on: 29 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11A greenwich south street peyton place london t/n LN48730,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2005Delivered on: 15 June 2005
Satisfied on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 73554030 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
8 October 2003Delivered on: 10 October 2003
Satisfied on: 26 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1986Delivered on: 2 December 1986
Satisfied on: 22 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 January 2021Appointment of Mr Arrann Diamond as a director on 30 November 2020 (2 pages)
27 January 2021Appointment of Mr Daniel Bramham as a director on 30 November 2020 (2 pages)
14 December 2020Satisfaction of charge 5 in full (1 page)
14 December 2020Satisfaction of charge 4 in full (2 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 January 2020Registered office address changed from 6 David Mews London SE10 8NJ to Unit 24, First Floor 14 Feathers Place London SE10 9NE on 7 January 2020 (1 page)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 April 2018Director's details changed for Ms Jane Stocker on 16 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Simon Charles Wright on 27 March 2018 (2 pages)
27 April 2018Change of details for Mr Simon Charles Wright as a person with significant control on 27 March 2018 (2 pages)
21 March 2018Change of share class name or designation (2 pages)
21 March 2018Change of share class name or designation (2 pages)
9 March 2018Appointment of Ms Jane Stocker as a director on 19 February 2018 (2 pages)
6 March 2018Director's details changed for Mr Peter Wright on 27 September 2017 (2 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 July 2017Change of details for Mr Simon Charles Wright as a person with significant control on 1 July 2017 (2 pages)
3 July 2017Change of details for Mr Simon Charles Wright as a person with significant control on 1 July 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 64
(5 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 64
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 64
(5 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 64
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2011Registered office address changed from David Mews 11a Greenwich South Street London SE10 8NW on 5 September 2011 (1 page)
5 September 2011Registered office address changed from David Mews 11a Greenwich South Street London SE10 8NW on 5 September 2011 (1 page)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 September 2011Registered office address changed from David Mews 11a Greenwich South Street London SE10 8NW on 5 September 2011 (1 page)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 July 2010Director's details changed for Simon Charles Wright on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Simon Charles Wright on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Simon Charles Wright on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Peter Wright on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Peter Wright on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Peter Wright on 1 July 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 August 2009Return made up to 21/07/09; full list of members (4 pages)
3 August 2009Return made up to 21/07/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
1 August 2007Return made up to 21/07/07; full list of members (2 pages)
1 August 2007Return made up to 21/07/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 July 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
21 July 2005Return made up to 21/07/05; full list of members (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
2 September 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
9 March 2003Memorandum and Articles of Association (6 pages)
9 March 2003£ ic 90/64 27/01/03 £ sr 26@1=26 (1 page)
9 March 2003£ ic 90/64 27/01/03 £ sr 26@1=26 (1 page)
9 March 2003Memorandum and Articles of Association (6 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 August 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2002Return made up to 21/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
13 July 2001Return made up to 21/07/01; full list of members (5 pages)
13 July 2001Return made up to 21/07/01; full list of members (5 pages)
22 August 2000Full accounts made up to 30 April 2000 (13 pages)
22 August 2000Full accounts made up to 30 April 2000 (13 pages)
12 July 2000Return made up to 21/07/00; full list of members (6 pages)
12 July 2000Return made up to 21/07/00; full list of members (6 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
20 October 1999Full accounts made up to 30 April 1999 (13 pages)
20 October 1999Full accounts made up to 30 April 1999 (13 pages)
19 July 1999Return made up to 21/07/99; full list of members (6 pages)
19 July 1999Return made up to 21/07/99; full list of members (6 pages)
12 October 1998Full accounts made up to 30 April 1998 (14 pages)
12 October 1998Full accounts made up to 30 April 1998 (14 pages)
15 July 1998Return made up to 21/07/98; full list of members (6 pages)
15 July 1998Return made up to 21/07/98; full list of members (6 pages)
25 September 1997Full accounts made up to 30 April 1997 (14 pages)
25 September 1997Full accounts made up to 30 April 1997 (14 pages)
18 July 1997Return made up to 21/07/97; full list of members (6 pages)
18 July 1997Return made up to 21/07/97; full list of members (6 pages)
22 June 1997Location of register of members (1 page)
22 June 1997Location of register of members (1 page)
20 January 1997Full accounts made up to 30 April 1996 (13 pages)
20 January 1997Full accounts made up to 30 April 1996 (13 pages)
4 August 1996Return made up to 21/07/96; no change of members (5 pages)
4 August 1996Return made up to 21/07/96; no change of members (5 pages)
24 May 1996Registered office changed on 24/05/96 from: 12 john street london WC1N 2EB (1 page)
24 May 1996Registered office changed on 24/05/96 from: 12 john street london WC1N 2EB (1 page)
31 July 1995Return made up to 21/07/95; full list of members (12 pages)
31 July 1995Return made up to 21/07/95; full list of members (12 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 January 1971Incorporation (16 pages)
29 January 1971Incorporation (16 pages)