East Molesey
Surrey
KT8 0DW
Director Name | Peter James Fordham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Lighting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Warren Road Chelsfield Orpington Kent BR6 6HZ |
Director Name | Desmond O'Donovan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Lighting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfield Way Rickmansworth WD3 7PP |
Director Name | David Grant Robertson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(13 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Road Newton Abbot Devon TQ12 1EF |
Director Name | Mr David Hersey |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 March 2015) |
Role | Lighting Director And Designer |
Country of Residence | England |
Correspondence Address | 2 Elm Tree Road St Johns Wood London NW8 9JX |
Director Name | Mr Adam Grater |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 6 months (resigned 30 June 2022) |
Role | Lighting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Hall Cottage Bartholomew Street Hythe CT21 5BT |
Secretary Name | Wyatt J Enever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage Mackies Hill Peaslake Guildford Surrey GU5 9RH |
Secretary Name | Corine Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 134 Conifer Way Wembley Middlesex HA0 3TP |
Secretary Name | James Nisbet Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2004) |
Role | Accountant |
Correspondence Address | 15 Alverstone Avenue London SW19 8BD |
Secretary Name | Carole Ann Grater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2022) |
Role | Accountant |
Correspondence Address | Oak Hall Cottage Bartholomew Street Hythe CT21 5BT |
Website | dhadesigns.com |
---|---|
Email address | [email protected] |
Telephone | 020 79390920 |
Telephone region | London |
Registered Address | 2f Studio, 18 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
750 at £1 | Jonathan Howard Ratty 7.50% Ordinary |
---|---|
500 at £1 | Mr David Grant Robertson 5.00% Ordinary |
500 at £1 | Mr Desmond O'donovan 5.00% Ordinary |
500 at £1 | Mr Peter James Fordham 5.00% Ordinary |
3.9k at £1 | Mr Adam Grater 38.73% Ordinary |
3.9k at £1 | Mr David Hersey 38.73% Ordinary |
1 at £1 | Mr Adam Grater 0.01% Ordinary B |
1 at £1 | Mr David Grant Robertson 0.01% Ordinary B |
1 at £1 | Mr Desmond O'donovan 0.01% Ordinary B |
1 at £1 | Mr Jonathan Howard Ratty 0.01% Ordinary B |
1 at £1 | Mr Peter James Fordham 0.01% Ordinary B |
1 at £1 | Mrs Carole Grater 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £245,385 |
Cash | £220,796 |
Current Liabilities | £146,519 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
25 January 2021 | Director's details changed for David Grant Robertson on 15 January 2021 (2 pages) |
---|---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
24 March 2017 | Cancellation of shares. Statement of capital on 5 September 2016
|
24 March 2017 | Cancellation of shares. Statement of capital on 5 September 2016
|
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
16 October 2016 | Director's details changed for Desmond O'donovan on 16 October 2016 (2 pages) |
16 October 2016 | Director's details changed for Peter James Fordham on 16 October 2016 (2 pages) |
16 October 2016 | Director's details changed for David Grant Robertson on 16 October 2016 (2 pages) |
16 October 2016 | Director's details changed for David Grant Robertson on 16 October 2016 (2 pages) |
16 October 2016 | Director's details changed for Desmond O'donovan on 16 October 2016 (2 pages) |
16 October 2016 | Director's details changed for Peter James Fordham on 16 October 2016 (2 pages) |
13 October 2016 | Cancellation of shares. Statement of capital on 3 June 2016
|
13 October 2016 | Cancellation of shares. Statement of capital on 3 June 2016
|
4 October 2016 | Secretary's details changed for Carole Ann Grater on 3 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Adam Grater on 3 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Adam Grater on 3 October 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Carole Ann Grater on 3 October 2016 (1 page) |
3 October 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
3 October 2016 | Purchase of own shares. (3 pages) |
3 October 2016 | Purchase of own shares. (3 pages) |
3 October 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
12 September 2016 | Purchase of own shares. (3 pages) |
12 September 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 August 2015 | Termination of appointment of David Hersey as a director on 31 March 2015 (1 page) |
12 August 2015 | Termination of appointment of David Hersey as a director on 31 March 2015 (1 page) |
15 July 2015 | Cancellation of shares. Statement of capital on 15 June 2015
|
15 July 2015 | Purchase of own shares. (3 pages) |
15 July 2015 | Cancellation of shares. Statement of capital on 15 June 2015
|
15 July 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
3 June 2015 | Purchase of own shares. (5 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
3 June 2015 | Purchase of own shares. (5 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 April 2014 | Director's details changed for Peter James Fordham on 1 August 2013 (2 pages) |
18 April 2014 | Director's details changed for Peter James Fordham on 1 August 2013 (2 pages) |
18 April 2014 | Director's details changed for Peter James Fordham on 1 August 2013 (2 pages) |
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (11 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
28 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
5 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (11 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 July 2010 | Director's details changed for David Grant Robertson on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Grant Robertson on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for David Grant Robertson on 1 July 2010 (2 pages) |
20 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (11 pages) |
20 February 2010 | Director's details changed for Peter James Fordham on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Mr Adam Grater on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Mr Adam Grater on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Desmond O'donovan on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for David Grant Robertson on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for David Grant Robertson on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Jonathan Howard Ratty on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Jonathan Howard Ratty on 30 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Peter James Fordham on 30 January 2010 (2 pages) |
20 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (11 pages) |
20 February 2010 | Director's details changed for Desmond O'donovan on 30 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (8 pages) |
2 February 2009 | Return made up to 28/01/09; full list of members (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (5 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (12 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (12 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Location of debenture register (1 page) |
31 January 2007 | Return made up to 28/01/07; full list of members (4 pages) |
31 January 2007 | Return made up to 28/01/07; full list of members (4 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 28/01/06; full list of members (4 pages) |
8 August 2006 | Return made up to 28/01/06; full list of members (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members
|
9 February 2005 | Return made up to 28/01/05; full list of members
|
22 December 2004 | Nc inc already adjusted 15/09/04 (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 15/09/04 (2 pages) |
22 December 2004 | Resolutions
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 311 ballards lane north finchley london N12 8LY (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Memorandum and Articles of Association (6 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 311 ballards lane north finchley london N12 8LY (1 page) |
25 November 2004 | Ad 15/09/04-22/09/04 £ si 5@1=5 £ ic 10000/10005 (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | Ad 22/09/04--------- £ si 1@1=1 £ ic 10005/10006 (2 pages) |
25 November 2004 | Ad 15/09/04-22/09/04 £ si 5@1=5 £ ic 10000/10005 (2 pages) |
25 November 2004 | Ad 22/09/04--------- £ si 1@1=1 £ ic 10005/10006 (2 pages) |
25 November 2004 | Memorandum and Articles of Association (6 pages) |
25 November 2004 | Resolutions
|
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 65 new cavendish street london W1M 7RD (1 page) |
19 September 2002 | Location of debenture register (1 page) |
19 September 2002 | Location of register of members (1 page) |
19 September 2002 | Location of debenture register (1 page) |
19 September 2002 | Location of register of members (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 65 new cavendish street london W1M 7RD (1 page) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
10 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Return made up to 31/12/99; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 284-302 waterloo road london SE1 8RQ (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 284-302 waterloo road london SE1 8RQ (1 page) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 March 1996 | Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 February 1996 | Registered office changed on 28/02/96 from: 3 jonathan street london SE11 5NH (1 page) |
28 February 1996 | Registered 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 1996 | Auditor's resignation (1 page) |
23 February 1996 | Auditor's resignation (1 page) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
13 September 1995 | Director's particulars changed (4 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
11 November 1988 | Incorporation (11 pages) |
11 November 1988 | Incorporation (11 pages) |