Company NameDesigner Interiors Of London Limited
Company StatusDissolved
Company Number02410440
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Haralambous
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMrs Constantia Haralambous
NationalityBritish
StatusClosed
Appointed02 August 1991(2 years after company formation)
Appointment Duration29 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Constantia Haralambous
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Panayiotis Phillip Haralambous
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2010(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Blackstock Road
London
N5 1HA
Director NameMr Philip Christopher Haralambous
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Blackstock Road
London
N5 1HA

Contact

Websitedesigner-interiors.co.uk

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25k at £0.5Mr Andrew Haralambous
49.80%
Ordinary B
25k at £0.5Mrs Constantia Haralambous
49.80%
Ordinary B
50 at £1Mr Andrew Haralambous
0.20%
Ordinary A
50 at £1Mrs Constantia Haralambous
0.20%
Ordinary A

Financials

Year2014
Net Worth£110,439
Cash£72,760
Current Liabilities£320,188

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 December 2017Termination of appointment of Constantia Haralambous as a director on 27 November 2017 (1 page)
6 October 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
25 September 2017Amended total exemption small company accounts made up to 30 June 2016 (12 pages)
16 August 2017Change of details for Mrs Constantia Haralambous as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 August 2017Director's details changed for Mr Andrew Haralambous on 6 April 2016 (2 pages)
16 August 2017Notification of Andrew Haralambous as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Director's details changed for Mr Andrew Haralambous on 6 April 2016 (2 pages)
16 August 2017Notification of Constantia Haralambous as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Andrew Haralambous as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr Andrew Haralambous as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Director's details changed for Constantia Haralambous on 6 April 2016 (2 pages)
16 August 2017Secretary's details changed for Constantia Haralambous on 6 April 2016 (1 page)
16 August 2017Change of details for Mrs Constantia Haralambous as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Director's details changed for Constantia Haralambous on 6 April 2016 (2 pages)
19 June 2017Registered office address changed from 178 Seven Sisters Road London N7 7PX England to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 19 June 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016Registered office address changed from 172 Blackstock Road London N5 1HA to 178 Seven Sisters Road London N7 7PX on 14 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 25,050
(5 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 25,050
(5 pages)
9 January 2015Termination of appointment of Philip Christopher Haralambous as a director on 20 December 2014 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,050
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 25,050
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Termination of appointment of Panayiotis Haralambous as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(6 pages)
14 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(6 pages)
31 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 December 2012Company name changed designer interiors (london) LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 November 2012Certificate of re-registration from Public Limited Company to Private (1 page)
30 November 2012Re-registration of Memorandum and Articles (26 pages)
30 November 2012Re-registration from a public company to a private limited company (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
30 July 2012Resignation of an auditor (1 page)
26 July 2012Amended full accounts made up to 30 June 2011 (15 pages)
8 January 2012Accounts made up to 30 June 2011 (16 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 December 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
29 October 2010Appointment of Mr Philip Christopher Haralambous as a director (2 pages)
29 October 2010Appointment of Mr Panayiotis Phillip Haralambous as a director (2 pages)
19 August 2010Director's details changed for Constantia Haralambous on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Constantia Haralambous on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Andrew Haralambous on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Constantia Haralambous on 1 October 2009 (1 page)
19 August 2010Director's details changed for Andrew Haralambous on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Constantia Haralambous on 1 October 2009 (1 page)
2 July 2010Accounts made up to 31 December 2009 (15 pages)
25 May 2010Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertforshire EN4 8QZ on 25 May 2010 (1 page)
12 August 2009Return made up to 02/08/09; full list of members (4 pages)
11 July 2009Accounts made up to 31 December 2008 (16 pages)
15 September 2008Return made up to 02/08/08; full list of members (4 pages)
1 July 2008Accounts made up to 31 December 2007 (16 pages)
18 September 2007Return made up to 02/08/07; full list of members (2 pages)
21 July 2007Accounts made up to 31 December 2006 (15 pages)
23 November 2006Return made up to 02/08/06; full list of members (2 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
31 July 2006Accounts made up to 31 December 2005 (14 pages)
23 August 2005Return made up to 02/08/05; full list of members (7 pages)
1 August 2005Accounts made up to 31 December 2004 (14 pages)
4 January 2005Registered office changed on 04/01/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
28 June 2004Accounts made up to 31 December 2003 (14 pages)
18 August 2003Return made up to 02/08/03; full list of members (7 pages)
9 July 2003Accounts made up to 31 December 2002 (13 pages)
8 September 2002Resolutions
  • RES13 ‐ Capitalisation 24/07/02
(1 page)
5 August 2002Return made up to 02/08/02; full list of members (7 pages)
30 July 2002Accounts made up to 31 December 2001 (14 pages)
7 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
23 July 2001Accounts made up to 31 December 2000 (14 pages)
6 November 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/00
(7 pages)
6 November 2000New director appointed (2 pages)
4 May 2000Accounts made up to 31 December 1999 (12 pages)
1 September 1999Return made up to 02/08/99; full list of members (6 pages)
21 July 1999Accounts made up to 31 December 1998 (13 pages)
23 September 1998Company name changed direct designer kitchens P.L.C.\certificate issued on 24/09/98 (2 pages)
24 August 1998Return made up to 02/08/98; no change of members (4 pages)
3 June 1998Accounts made up to 31 December 1997 (17 pages)
7 October 1997Company name changed p & p designs PLC\certificate issued on 08/10/97 (2 pages)
27 August 1997Return made up to 02/08/97; no change of members (4 pages)
24 July 1997Accounts made up to 31 December 1996 (14 pages)
22 October 1996Return made up to 02/08/96; full list of members (6 pages)
17 July 1996Accounts made up to 31 December 1995 (12 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 September 1995Return made up to 02/08/95; full list of members (6 pages)
9 June 1995Declaration on reregistration from private to PLC (1 page)
9 June 1995Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 1995Balance Sheet (2 pages)
9 June 1995Re-registration of Memorandum and Articles (16 pages)
9 June 1995Application for reregistration from private to PLC (1 page)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 June 1995Auditor's statement (2 pages)
9 June 1995Auditor's report (2 pages)
1 June 1995Ad 24/05/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
1 June 1995Particulars of contract relating to shares (4 pages)
1 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
1 June 1995Nc inc already adjusted 24/05/95 (1 page)
10 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1989Incorporation (15 pages)