Company NameDesigned Architectural Lighting Co. Limited
Company StatusDissolved
Company Number01748660
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 8 months ago)
Dissolution Date4 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameJohn Sawyer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration29 years, 3 months (closed 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street
Hampton
Middlesex
TW12 2SA
Director NameChristopher Short
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration28 years, 1 month (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Palace Gates Road
London
N22 7BL
Secretary NameJames Charles Dench
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address61 Tyler Drive
Rainham
Gillingham
Kent
ME8 9LU
Secretary NameChristopher Short
StatusResigned
Appointed08 August 2014(30 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address106 Palace Gate Road
London
N22 7BL

Contact

Websitedal-uk.com
Email address[email protected]
Telephone01708 381999
Telephone regionRomford

Location

Registered AddressC/O Uhy Hacker Young Llp Quadrant House
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at £1Christopher Short
50.00%
Ordinary
50 at £1John Sawyer
50.00%
Ordinary

Financials

Year2014
Net Worth£207,064
Cash£672
Current Liabilities£936,814

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

6 December 2018Delivered on: 14 December 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 21 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 August 2004Delivered on: 11 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Outstanding
21 June 1999Delivered on: 24 June 1999
Persons entitled: Bny International Limited

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.
Outstanding
12 July 1988Delivered on: 18 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 bowling green lane london EC1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1987Delivered on: 15 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
13 February 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 December 2016Registration of charge 017486600005, created on 13 December 2016 (23 pages)
17 December 2016Satisfaction of charge 2 in full (4 pages)
17 December 2016Satisfaction of charge 3 in full (4 pages)
25 May 2016Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 August 2014Appointment of Christopher Short as a secretary on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of James Charles Dench as a secretary on 8 August 2014 (1 page)
11 August 2014Appointment of Christopher Short as a secretary on 8 August 2014 (2 pages)
11 August 2014Termination of appointment of James Charles Dench as a secretary on 8 August 2014 (1 page)
7 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(6 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 July 2010Director's details changed for John Sawyer on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for John Sawyer on 1 October 2009 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Christopher Short on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Christopher Short on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
25 June 2008Return made up to 23/05/08; full list of members (4 pages)
7 August 2007Return made up to 23/05/07; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
28 March 2007Registered office changed on 28/03/07 from: sandringham guildford road woking surrey GU22 7QL (1 page)
25 October 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
27 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
25 July 2005Return made up to 23/05/05; full list of members (5 pages)
11 September 2004Particulars of mortgage/charge (5 pages)
13 July 2004Return made up to 23/05/04; full list of members (7 pages)
25 June 2004Full accounts made up to 28 February 2003 (12 pages)
25 June 2004Full accounts made up to 29 February 2004 (12 pages)
19 June 2003Return made up to 23/05/03; full list of members (5 pages)
24 December 2002Full accounts made up to 28 February 2002 (14 pages)
31 May 2002Return made up to 23/05/02; full list of members (5 pages)
10 October 2001Full accounts made up to 28 February 2001 (13 pages)
19 July 2001Return made up to 23/05/01; full list of members (5 pages)
28 December 2000Full accounts made up to 29 February 2000 (13 pages)
15 June 2000Return made up to 07/06/00; full list of members (6 pages)
23 December 1999Full accounts made up to 28 February 1999 (13 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Full accounts made up to 28 February 1998 (15 pages)
26 June 1998Return made up to 07/06/98; no change of members (4 pages)
5 January 1998Full accounts made up to 28 February 1997 (16 pages)
6 August 1997Full accounts made up to 29 February 1996 (16 pages)
24 July 1997Return made up to 07/06/97; full list of members (6 pages)
28 June 1996Return made up to 07/06/96; no change of members (4 pages)
3 July 1995Full accounts made up to 28 February 1995 (18 pages)
3 July 1995Full accounts made up to 28 February 1994 (17 pages)
6 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1983Incorporation (13 pages)