Company NamePapier Designs Limited
Company StatusDissolved
Company Number01980008
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)
Previous NameFlockcrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NamePhoebe Georgina Bentinck
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Juer Street
London
SW11 4RE
Director NameDavid Roger Montgomery Zambra
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Juer Street
London
SW11 4RE
Secretary NamePhoebe Georgina Bentinck
NationalityBritish
StatusClosed
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Juer Street
London
SW11 4RE
Director NameRobert Julian Brownlow Harris
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elizabeth Street
London
SW1W 9PB

Contact

Websitehenrystokes.com

Location

Registered AddressConnect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5k at £1Phoebe Georgina Bentinck
54.65%
Ordinary
4.5k at £1David Roger Montgomery Zambra
45.35%
Ordinary

Financials

Year2014
Net Worth£34,239
Cash£36,693
Current Liabilities£70,219

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 July 1988Delivered on: 18 July 1988
Persons entitled: Robert Julian Brownlow Harris

Classification: Debenture
Secured details: Sterling pounds 1200000.
Particulars: Undertaking and all property and assets present and future.
Outstanding
28 March 1988Delivered on: 9 April 1988
Persons entitled: Adam & Company 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 58 elizabeth street and 41A chester square london SW10. Title no. Ngl 311598 together with all fixtures.
Outstanding
12 January 1988Delivered on: 19 January 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (1 page)
16 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(5 pages)
30 March 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 24 November 2014 (1 page)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Statement of capital on 29 July 2011
  • GBP 10,000
(4 pages)
29 July 2011Statement by directors (1 page)
29 July 2011Solvency statement dated 14/07/11 (1 page)
29 July 2011Statement by directors (1 page)
29 July 2011Solvency statement dated 14/07/11 (1 page)
29 July 2011Statement of capital on 29 July 2011
  • GBP 10,000
(4 pages)
29 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Phoebe Georgina Bentinck on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Phoebe Georgina Bentinck on 1 October 2009 (2 pages)
3 June 2010Director's details changed for David Roger Montgomery Zambra on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for David Roger Montgomery Zambra on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Phoebe Georgina Bentinck on 1 October 2009 (2 pages)
3 June 2010Director's details changed for David Roger Montgomery Zambra on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
17 April 2007£ ic 140000/98000 23/03/07 £ sr 42000@1=42000 (1 page)
17 April 2007£ ic 140000/98000 23/03/07 £ sr 42000@1=42000 (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
20 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 February 2007Declaration of shares redemption:auditor's report (3 pages)
20 February 2007Declaration of shares redemption:auditor's report (3 pages)
20 February 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 June 2006Return made up to 31/05/06; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 August 2004Return made up to 31/05/04; full list of members (8 pages)
13 August 2004Return made up to 31/05/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 June 2003Return made up to 31/05/03; full list of members (8 pages)
28 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Return made up to 31/05/02; full list of members (8 pages)
25 September 2002Return made up to 31/05/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 September 2000Return made up to 31/05/00; full list of members (8 pages)
1 September 2000Return made up to 31/05/00; full list of members (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 June 1998Return made up to 31/05/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Ad 10/03/96--------- £ si 10265@1 (2 pages)
2 February 1997Ad 10/03/96--------- £ si 10265@1 (2 pages)
17 May 1996Return made up to 31/05/96; full list of members (6 pages)
17 May 1996Return made up to 31/05/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
15 December 1988Memorandum and Articles of Association (16 pages)
15 December 1988Memorandum and Articles of Association (16 pages)
20 January 1986Certificate of incorporation (1 page)
20 January 1986Certificate of incorporation (1 page)