Company NameProfessional Design And Development Services Limited
DirectorsRichard Michael Balmforth and Elizabeth Frances Paris
Company StatusActive
Company Number02048942
CategoryPrivate Limited Company
Incorporation Date22 August 1986(37 years, 8 months ago)
Previous NameRightice Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Michael Balmforth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ardlui Road
London
SE27 9HB
Director NameMiss Elizabeth Frances Paris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Buldowne Walk
Sway
Lymington
Hampshire
SO41 6DU
Secretary NameMiss Elizabeth Frances Paris
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Buldowne Walk
Sway
Lymington
Hampshire
SO41 6DU

Location

Registered Address3 Ardlui Road
West Norwood
London
SE27 9HB
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth F. Paris
50.00%
Ordinary
1 at £1Richard M. Balmforth
50.00%
Ordinary

Financials

Year2014
Turnover£100
Net Worth£3,074
Current Liabilities£6,679

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Charges

29 September 1988Delivered on: 11 October 1988
Satisfied on: 3 May 1990
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 78A wolfington road, west norwood, title no:- ln 120889. the benefit of all guarantees. (Please see form 395 for details). 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
29 September 1988Delivered on: 11 October 1988
Persons entitled: Westpac Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395). 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
6 October 1987Delivered on: 12 October 1987
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 15A credenhill street, london SW16 the benefit of any guarantees at any time in respect of any rent recovered by or performance to covenants contained in the leases of the said property.
Outstanding

Filing History

10 January 2024Compulsory strike-off action has been discontinued (1 page)
9 January 2024Total exemption full accounts made up to 31 December 2022 (10 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
17 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(5 pages)
7 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
5 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 November 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Registered office changed on 26/02/2009 from 19 croxted road dulwich london SE21 8SZ (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Registered office changed on 26/02/2009 from 19 croxted road dulwich london SE21 8SZ (1 page)
26 February 2009Location of debenture register (1 page)
12 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
19 March 2008Return made up to 31/01/08; full list of members (4 pages)
16 March 2008Registered office changed on 16/03/2008 from 19 croxted road dulwich london SE21 8TA (1 page)
16 March 2008Registered office changed on 16/03/2008 from 19 croxted road dulwich london SE21 8TA (1 page)
5 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 June 2006Registered office changed on 26/06/06 from: 16 buldowne walk sway lymington hampshire SO41 6DU (1 page)
26 June 2006Registered office changed on 26/06/06 from: 16 buldowne walk sway lymington hampshire SO41 6DU (1 page)
26 June 2006Return made up to 31/01/06; full list of members (2 pages)
26 June 2006Return made up to 31/01/06; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 January 2005Return made up to 31/01/05; full list of members (7 pages)
29 January 2005Return made up to 31/01/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 January 2004Return made up to 31/01/04; full list of members (7 pages)
29 January 2004Return made up to 31/01/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
3 March 2003Return made up to 31/01/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
8 February 2002Return made up to 31/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 April 2001Return made up to 31/01/01; full list of members (6 pages)
2 April 2001Return made up to 31/01/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Return made up to 31/01/00; full list of members (6 pages)
16 May 2000Return made up to 31/01/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Full accounts made up to 31 December 1998 (9 pages)
9 April 1999Registered office changed on 09/04/99 from: 16 buldowne walk sway lymington hampshire (1 page)
9 April 1999Registered office changed on 09/04/99 from: 16 buldowne walk sway lymington hampshire (1 page)
24 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/99
(6 pages)
24 January 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/99
(6 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 June 1998Registered office changed on 23/06/98 from: 5 cavaye house cavaye place london SW10 (1 page)
23 June 1998Registered office changed on 23/06/98 from: 5 cavaye house cavaye place london SW10 (1 page)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
30 January 1997Return made up to 31/01/97; full list of members (6 pages)
6 November 1996Full accounts made up to 31 December 1995 (9 pages)
6 November 1996Full accounts made up to 31 December 1995 (9 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 November 1995Full accounts made up to 31 December 1994 (8 pages)
21 November 1995Full accounts made up to 31 December 1994 (8 pages)
11 May 1995Return made up to 31/01/95; no change of members (4 pages)
11 May 1995Return made up to 31/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)