Company NameD.H.A. Design Services Limited
Company StatusActive
Company Number02316223
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameJonathan Howard Ratty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1998(9 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Challoners Close
East Molesey
Surrey
KT8 0DW
Director NamePeter James Fordham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(12 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleLighting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address98 Warren Road
Chelsfield
Orpington
Kent
BR6 6HZ
Director NameDesmond O'Donovan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2001(12 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleLighting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfield Way
Rickmansworth
WD3 7PP
Director NameDavid Grant Robertson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(13 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 College Road
Newton Abbot
Devon
TQ12 1EF
Director NameMr David Hersey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 31 March 2015)
RoleLighting Director And Designer
Country of ResidenceEngland
Correspondence Address2 Elm Tree Road
St Johns Wood
London
NW8 9JX
Director NameMr Adam Grater
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration30 years, 6 months (resigned 30 June 2022)
RoleLighting Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Hall Cottage Bartholomew Street
Hythe
CT21 5BT
Secretary NameWyatt J Enever
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage Mackies Hill
Peaslake
Guildford
Surrey
GU5 9RH
Secretary NameCorine Wong
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address134 Conifer Way
Wembley
Middlesex
HA0 3TP
Secretary NameJames Nisbet Crosbie
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2004)
RoleAccountant
Correspondence Address15 Alverstone Avenue
London
SW19 8BD
Secretary NameCarole Ann Grater
NationalityBritish
StatusResigned
Appointed15 September 2004(15 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2022)
RoleAccountant
Correspondence AddressOak Hall Cottage Bartholomew Street
Hythe
CT21 5BT

Contact

Websitedhadesigns.com
Email address[email protected]
Telephone020 79390920
Telephone regionLondon

Location

Registered Address2f Studio, 18 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

750 at £1Jonathan Howard Ratty
7.50%
Ordinary
500 at £1Mr David Grant Robertson
5.00%
Ordinary
500 at £1Mr Desmond O'donovan
5.00%
Ordinary
500 at £1Mr Peter James Fordham
5.00%
Ordinary
3.9k at £1Mr Adam Grater
38.73%
Ordinary
3.9k at £1Mr David Hersey
38.73%
Ordinary
1 at £1Mr Adam Grater
0.01%
Ordinary B
1 at £1Mr David Grant Robertson
0.01%
Ordinary B
1 at £1Mr Desmond O'donovan
0.01%
Ordinary B
1 at £1Mr Jonathan Howard Ratty
0.01%
Ordinary B
1 at £1Mr Peter James Fordham
0.01%
Ordinary B
1 at £1Mrs Carole Grater
0.01%
Ordinary C

Financials

Year2014
Net Worth£245,385
Cash£220,796
Current Liabilities£146,519

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

25 January 2021Director's details changed for David Grant Robertson on 15 January 2021 (2 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
16 August 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
24 March 2017Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 2,500
(4 pages)
24 March 2017Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 2,500
(4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
16 October 2016Director's details changed for Desmond O'donovan on 16 October 2016 (2 pages)
16 October 2016Director's details changed for Peter James Fordham on 16 October 2016 (2 pages)
16 October 2016Director's details changed for David Grant Robertson on 16 October 2016 (2 pages)
16 October 2016Director's details changed for David Grant Robertson on 16 October 2016 (2 pages)
16 October 2016Director's details changed for Desmond O'donovan on 16 October 2016 (2 pages)
16 October 2016Director's details changed for Peter James Fordham on 16 October 2016 (2 pages)
13 October 2016Cancellation of shares. Statement of capital on 3 June 2016
  • GBP 2,506
(4 pages)
13 October 2016Cancellation of shares. Statement of capital on 3 June 2016
  • GBP 2,506
(4 pages)
4 October 2016Secretary's details changed for Carole Ann Grater on 3 October 2016 (1 page)
4 October 2016Director's details changed for Mr Adam Grater on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Adam Grater on 3 October 2016 (2 pages)
4 October 2016Secretary's details changed for Carole Ann Grater on 3 October 2016 (1 page)
3 October 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 2,505
(4 pages)
3 October 2016Purchase of own shares. (3 pages)
3 October 2016Purchase of own shares. (3 pages)
3 October 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 2,505
(4 pages)
12 September 2016Purchase of own shares. (3 pages)
12 September 2016Purchase of own shares. (3 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,681
(10 pages)
15 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,681
(10 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Termination of appointment of David Hersey as a director on 31 March 2015 (1 page)
12 August 2015Termination of appointment of David Hersey as a director on 31 March 2015 (1 page)
15 July 2015Cancellation of shares. Statement of capital on 15 June 2015
  • GBP 3,681
(4 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Cancellation of shares. Statement of capital on 15 June 2015
  • GBP 3,681
(4 pages)
15 July 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 4,781
(4 pages)
3 June 2015Purchase of own shares. (5 pages)
3 June 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 4,781
(4 pages)
3 June 2015Purchase of own shares. (5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,006
(11 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,006
(11 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 April 2014Director's details changed for Peter James Fordham on 1 August 2013 (2 pages)
18 April 2014Director's details changed for Peter James Fordham on 1 August 2013 (2 pages)
18 April 2014Director's details changed for Peter James Fordham on 1 August 2013 (2 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,006
(11 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,006
(11 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
5 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (11 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Director's details changed for David Grant Robertson on 1 July 2010 (2 pages)
27 July 2010Director's details changed for David Grant Robertson on 1 July 2010 (2 pages)
27 July 2010Director's details changed for David Grant Robertson on 1 July 2010 (2 pages)
20 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (11 pages)
20 February 2010Director's details changed for Peter James Fordham on 30 January 2010 (2 pages)
20 February 2010Director's details changed for Mr Adam Grater on 30 January 2010 (2 pages)
20 February 2010Director's details changed for Mr Adam Grater on 30 January 2010 (2 pages)
20 February 2010Director's details changed for Desmond O'donovan on 30 January 2010 (2 pages)
20 February 2010Director's details changed for David Grant Robertson on 30 January 2010 (2 pages)
20 February 2010Director's details changed for David Grant Robertson on 30 January 2010 (2 pages)
20 February 2010Director's details changed for Jonathan Howard Ratty on 30 January 2010 (2 pages)
20 February 2010Director's details changed for Jonathan Howard Ratty on 30 January 2010 (2 pages)
20 February 2010Director's details changed for Peter James Fordham on 30 January 2010 (2 pages)
20 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (11 pages)
20 February 2010Director's details changed for Desmond O'donovan on 30 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 February 2009Return made up to 28/01/09; full list of members (8 pages)
2 February 2009Return made up to 28/01/09; full list of members (8 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 January 2008Return made up to 28/01/08; full list of members (5 pages)
29 January 2008Return made up to 28/01/08; full list of members (5 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (12 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (12 pages)
31 January 2007Registered office changed on 31/01/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
31 January 2007Registered office changed on 31/01/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page)
31 January 2007Location of debenture register (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Location of debenture register (1 page)
31 January 2007Return made up to 28/01/07; full list of members (4 pages)
31 January 2007Return made up to 28/01/07; full list of members (4 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
8 August 2006Return made up to 28/01/06; full list of members (4 pages)
8 August 2006Return made up to 28/01/06; full list of members (4 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
9 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
22 December 2004Nc inc already adjusted 15/09/04 (2 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2004Nc inc already adjusted 15/09/04 (2 pages)
22 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: 311 ballards lane north finchley london N12 8LY (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Memorandum and Articles of Association (6 pages)
25 November 2004Registered office changed on 25/11/04 from: 311 ballards lane north finchley london N12 8LY (1 page)
25 November 2004Ad 15/09/04-22/09/04 £ si 5@1=5 £ ic 10000/10005 (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Ad 22/09/04--------- £ si 1@1=1 £ ic 10005/10006 (2 pages)
25 November 2004Ad 15/09/04-22/09/04 £ si 5@1=5 £ ic 10000/10005 (2 pages)
25 November 2004Ad 22/09/04--------- £ si 1@1=1 £ ic 10005/10006 (2 pages)
25 November 2004Memorandum and Articles of Association (6 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
16 February 2004Return made up to 28/01/04; full list of members (7 pages)
13 March 2003Return made up to 07/02/03; full list of members (7 pages)
13 March 2003Return made up to 07/02/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 65 new cavendish street london W1M 7RD (1 page)
19 September 2002Location of debenture register (1 page)
19 September 2002Location of register of members (1 page)
19 September 2002Location of debenture register (1 page)
19 September 2002Location of register of members (1 page)
19 September 2002Registered office changed on 19/09/02 from: 65 new cavendish street london W1M 7RD (1 page)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
10 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 January 1999Registered office changed on 19/01/99 from: 284-302 waterloo road london SE1 8RQ (1 page)
19 January 1999Registered office changed on 19/01/99 from: 284-302 waterloo road london SE1 8RQ (1 page)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 March 1996Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 February 1996Registered office changed on 28/02/96 from: 3 jonathan street london SE11 5NH (1 page)
28 February 1996Registered office changed on 28/02/96 from: 3 jonathan street london SE11 5NH (1 page)
27 February 1996£ nc 10000/19000 06/02/96 (1 page)
27 February 1996£ nc 10000/19000 06/02/96 (1 page)
23 February 1996Auditor's resignation (1 page)
23 February 1996Auditor's resignation (1 page)
17 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
13 September 1995Director's particulars changed (4 pages)
13 September 1995Director's particulars changed (4 pages)
11 November 1988Incorporation (11 pages)
11 November 1988Incorporation (11 pages)