Company NameDesign Study Limited
Company StatusDissolved
Company Number01239653
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Gillian Holly Craft Hallson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(24 years, 6 months after company formation)
Appointment Duration20 years, 8 months (closed 16 March 2021)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address45 Downs Court Road
Purley
Surrey
CR8 1BF
Director NameBernard Victor Blakemore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2000)
RoleGraphic Designer
Correspondence Address195 Sevenoaks Road
Orpington
Kent
BR6 6JS
Director NameFreda Mary Blakemore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 July 2000)
RoleSecretary
Correspondence Address195 Sevenoaks Road
Orpington
Kent
BR6 6JS
Director NameMrs Marilyn Blakemore
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1992)
RoleSecretary
Correspondence AddressEast Hall
Mundford
Norfolk
IP26 5HQ
Director NameMr Philip Rodney Blakemore
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1992)
RoleGraphic Designer
Correspondence AddressEast Hall
Mundford
Norfolk
IP26 5HQ
Secretary NameFreda Mary Blakemore
NationalityBritish
StatusResigned
Appointed22 March 1991(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address195 Sevenoaks Road
Orpington
Kent
BR6 6JS
Secretary NameChristopher Robin Daniel Groom
NationalityBritish
StatusResigned
Appointed10 July 2000(24 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 November 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 Glenn Avenue
Purley
Surrey
CR8 2AJ
Director NameChristopher Robin Daniel Groom
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(24 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 November 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address3 Glenn Avenue
Purley
Surrey
CR8 2AJ

Contact

Websitedesign-study.co.uk

Location

Registered AddressFirst Floor, Cranfields
43 Friends Road
Croydon
Surrey
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

500 at £1Mr C. Groom
50.00%
Ordinary
500 at £1Mrs G. Hallson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,975
Cash£12,185
Current Liabilities£20,571

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 April 1991Delivered on: 13 May 1991
Persons entitled:
Marilyn Gaye Blakemore
Philip Rodney Blakemore

Classification: Debenture
Secured details: £23,000.
Particulars: Floating charge over the undertaking and assets present and future.
Outstanding
13 April 1987Delivered on: 13 April 1987
Satisfied on: 8 June 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the. Undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

16 October 2017Total exemption full accounts made up to 31 December 2016 (1 page)
30 March 2017Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 30 March 2017 (1 page)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Register(s) moved to registered office address C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT (1 page)
8 January 2016Termination of appointment of Christopher Robin Daniel Groom as a director on 26 November 2015 (1 page)
8 January 2016Termination of appointment of Christopher Robin Daniel Groom as a secretary on 26 November 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
23 March 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Christopher Robin Daniel Groom on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Christopher Robin Daniel Groom on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Gillian Holly Craft Hallson on 1 January 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Gillian Holly Craft Hallson on 1 January 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Return made up to 22/03/08; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 March 2007Return made up to 22/03/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 April 2005Return made up to 22/03/05; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 April 2003Return made up to 22/03/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
12 April 2001Return made up to 22/03/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: 195 sevenoaks road green street green orpington kent BR6 6JS (1 page)
26 February 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 March 1999Return made up to 22/03/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 March 1998Return made up to 22/03/98; no change of members (4 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Return made up to 22/03/97; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: 1 high street west wickham kent BR4 olp (1 page)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
29 March 1996Return made up to 22/03/96; full list of members (6 pages)
31 March 1995Return made up to 22/03/95; no change of members (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (10 pages)