Company NameDesignville Limited
Company StatusDissolved
Company Number02497345
CategoryPrivate Limited Company
Incorporation Date30 April 1990(34 years ago)
Dissolution Date21 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Stephen Ivor Isaacs
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(6 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 21 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address216-217 Tottenham Court Road
London
W1T 7PT
Secretary NameSacha Isaacs
NationalityBritish
StatusClosed
Appointed01 October 2006(16 years, 5 months after company formation)
Appointment Duration13 years, 1 month (closed 21 November 2019)
RoleCompany Director
Correspondence Address216-217 Tottenham Court Road
London
W1T 7PT
Director NameMs Joan Winifred Mallon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed19 March 2013(22 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 21 November 2019)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address137 Randolph Avenue
London
W9 1DN
Director NameJacqueline Crofton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration6 years (resigned 01 May 1997)
RoleArtist
Country of ResidenceBritain London
Correspondence Address3 Wildwood Rise
London
NW11 6SX
Director NameMr Raymond Crofton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 1999)
RoleArt And Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Rise
London
NW11 6SX
Secretary NameJacqueline Crofton
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 1996)
RoleCompany Director
Country of ResidenceBritain London
Correspondence Address3 Wildwood Rise
London
NW11 6SX
Secretary NameJin Siew Georgiou
NationalityBritish
StatusResigned
Appointed19 June 1996(6 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address57 Ockendon Road
Islington
London
N1 3NL
Director NameJin Siew Georgiou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2006)
RoleOperations Director
Correspondence Address57 Ockendon Road
Islington
London
N1 3NL
Director NameLord Andrew Zelig Stone Of Blackheath
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameVanessa Ho Yan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(13 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressSt. Davids Square
Docklands
London
E14 3WB
Director NameMr Alex Martyn Kemp
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(22 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2014)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address4 Meadway Court
London
NW11 6PN

Location

Registered Address4th Floor Allan House
10 John Street
London
W1g 0ah
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,129,962
Cash£46,987
Current Liabilities£1,490,947

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 December 2017Liquidators' statement of receipts and payments to 15 October 2017 (18 pages)
24 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (17 pages)
22 December 2015Liquidators statement of receipts and payments to 15 October 2015 (20 pages)
22 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (20 pages)
19 December 2014Liquidators statement of receipts and payments to 15 October 2014 (20 pages)
19 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (20 pages)
17 March 2014Termination of appointment of Alex Kemp as a director (2 pages)
8 January 2014Statement of affairs with form 2.14B (11 pages)
19 November 2013Administrator's progress report to 16 October 2013 (25 pages)
22 October 2013Appointment of a voluntary liquidator (1 page)
16 October 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 July 2013Result of meeting of creditors (2 pages)
25 June 2013Statement of administrator's proposal (43 pages)
9 May 2013Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 9 May 2013 (2 pages)
7 May 2013Appointment of an administrator (1 page)
19 March 2013Appointment of Mr Alex Martyn Kemp as a director (2 pages)
19 March 2013Appointment of Ms Joan Winifred Mallon as a director (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013 (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
3 April 2012Full accounts made up to 31 May 2011 (25 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (25 pages)
29 June 2010Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page)
29 June 2010Secretary's details changed for Sacha Isaacs on 8 June 2010 (1 page)
28 June 2010Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Stephen Isaacs on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 April 2010Full accounts made up to 31 May 2009 (20 pages)
6 July 2009Appointment terminated director vanessa ho yan (1 page)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
9 May 2009Full accounts made up to 31 May 2008 (22 pages)
14 October 2008Amended accounts made up to 31 May 2007 (19 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / vanessa ho yan / 01/05/2007 (1 page)
22 April 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
25 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 April 2007Full accounts made up to 31 May 2006 (19 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned;director resigned (1 page)
5 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 May 2005 (20 pages)
9 June 2005Return made up to 30/04/05; full list of members (2 pages)
30 December 2004Full accounts made up to 31 May 2004 (20 pages)
9 June 2004Director's particulars changed (1 page)
12 May 2004Return made up to 30/04/04; full list of members (6 pages)
23 December 2003Full accounts made up to 31 May 2003 (20 pages)
26 August 2003New director appointed (2 pages)
12 May 2003Return made up to 30/04/03; full list of members (5 pages)
12 May 2003Director resigned (1 page)
11 March 2003Full accounts made up to 31 May 2002 (19 pages)
23 May 2002Return made up to 30/04/02; full list of members (6 pages)
9 May 2002Location of debenture register (1 page)
20 December 2001Full accounts made up to 31 May 2001 (17 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 May 2001Registered office changed on 24/05/01 from: 58-60 berners street london W1P 4JS (1 page)
13 April 2001Full accounts made up to 31 May 2000 (16 pages)
20 March 2001New director appointed (3 pages)
7 March 2001Particulars of mortgage/charge (11 pages)
7 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Declaration of assistance for shares acquisition (7 pages)
1 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
8 June 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
23 November 1999Declaration of assistance for shares acquisition (7 pages)
19 November 1999Director resigned (1 page)
15 November 1999Memorandum and Articles of Association (9 pages)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 1999Particulars of mortgage/charge (15 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Return made up to 30/04/99; no change of members (4 pages)
17 March 1999Full accounts made up to 31 May 1998 (12 pages)
26 February 1999New director appointed (2 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1998Director's particulars changed (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
18 November 1997Full accounts made up to 31 May 1997 (12 pages)
20 October 1997Return made up to 30/04/97; full list of members (5 pages)
29 May 1997Director resigned (1 page)
31 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
19 June 1996Accounts for a small company made up to 31 May 1995 (6 pages)
13 June 1996New director appointed (2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/96
(4 pages)
24 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1990Incorporation (12 pages)