Company NameHidesign Accessories Limited
Company StatusDissolved
Company Number02571454
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)
Dissolution Date12 February 2020 (4 years, 1 month ago)
Previous NameKeffling Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Justin Paul David Stead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2016(25 years after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NamePhilip Joseph Myers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 1999)
RoleCompany Director
Correspondence AddressAlderstead Farmhouse
Alderstead Lane
Merstham
Surrey
RH1 3AF
Director NameRichard Clive Mark
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address77 St Quintin Avenue
London
W10 6PB
Director NameAnthony John Darcy Corlett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 25 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Carter Lane
London
EC4V 5EA
Director NameLowell Judith Harder
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 1991(1 month, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Englefield Road
London
N1 3LJ
Secretary NamePhilip Joseph Myers
NationalityBritish
StatusResigned
Appointed19 February 1991(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressAlderstead Farmhouse
Alderstead Lane
Merstham
Surrey
RH1 3AF
Director NameAlan Mark Warner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pattison Road
London
NW2 2HJ
Director NameMr Ivan James Lister
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elmore Street
London
N1 3AL
Secretary NameJustin Robert Anthony Murphy
NationalityAustralian
StatusResigned
Appointed01 August 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address22 Harvey Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BW
Director NameSelwyn Mario Pius Rodrigues
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address224 Ferme Park Mansions
Ferme Park Road
London
N8 9BN
Director NameMr Jonathan Neil Blanchard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Mornington Crescent
London
NW1 7QX
Secretary NameMr Jonathan Neil Blanchard
NationalityBritish
StatusResigned
Appointed20 July 2006(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Mornington Crescent
London
NW1 7QX
Director NameMr Roger Clive Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStanner House
Grimsargh
Preston
PR2 5JE
Director NameMr Sven Willi Swithin Gaede
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House
Mornington Crescent
London
NW1 7QX
Director NameMr Pelham Brian Allen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Mornington Crescent
Hampstead Road
London
NW1 7QX
Secretary NameMr Gregory Pratt
StatusResigned
Appointed02 March 2012(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressMcBeath House 310 Goswell Road
London
EC1V 7LW
Director NameMr Xavier Marie Olivier Simonet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMcBeath House 310 Goswell Road
London
EC1V 7LW
Director NameMrs Jayne Mary Worden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF

Contact

Websiteradley.co.uk
Telephone020 77411055
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100k at £1Radley & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

9 December 2007Delivered on: 18 December 2007
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become from each obligor to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 site b brundell drive brinklow mi. 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. See the mortgage charge document for full details.
Outstanding
12 July 2006Delivered on: 1 August 2006
Satisfied on: 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 February 2006Delivered on: 9 March 2006
Satisfied on: 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1, site b, brundell drive, brinklow, milton keynes t/n BM296212. 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. See the mortgage charge document for full details.
Fully Satisfied
21 February 2003Delivered on: 28 February 2003
Satisfied on: 2 March 2006
Persons entitled: Lowell Judith Harder

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
21 February 2003Delivered on: 28 February 2003
Satisfied on: 2 March 2006
Persons entitled: Alan Mark Warner,Malcolm Warner,Christopher Howell and Peter Myers

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
16 February 1995Delivered on: 20 February 1995
Satisfied on: 2 March 2006
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
1 September 1992Delivered on: 3 September 1992
Satisfied on: 8 April 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
14 November 1991Delivered on: 29 November 1991
Satisfied on: 18 August 1993
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
12 September 1991Delivered on: 25 September 1991
Satisfied on: 5 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
9 June 2016Satisfaction of charge 9 in full (4 pages)
8 June 2016Termination of appointment of Gregory Pratt as a secretary on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Roger Clive Best as a director on 3 June 2016 (1 page)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100,000
(4 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
12 January 2016Appointment of Mr Justin Paul David Stead as a director on 7 January 2016 (2 pages)
29 June 2015Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page)
29 June 2015Termination of appointment of Xavier Marie Olivier Simonet as a director on 8 May 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (8 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(4 pages)
20 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(4 pages)
20 August 2014Registered office address changed from C/O 6Th Floor, Radley + Co Greater London House Mornington Crescent Hampstead Road London NW1 7QX to C/O Radley, 3Rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 20 August 2014 (1 page)
6 March 2014Accounts for a dormant company made up to 30 April 2013 (9 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(4 pages)
5 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(4 pages)
3 February 2014Appointment of Mr Xavier Marie Olivier Simonet as a director (2 pages)
3 February 2014Appointment of Mrs Jayne Mary Worden as a director (2 pages)
3 December 2013Termination of appointment of Pelham Allen as a director (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (9 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from Greater London House Mornington Crescent London NW1 7QX on 30 January 2013 (1 page)
2 March 2012Termination of appointment of Jonathan Blanchard as a director (1 page)
2 March 2012Termination of appointment of Jonathan Blanchard as a secretary (1 page)
2 March 2012Appointment of Mr Pelham Brian Allen as a director (2 pages)
2 March 2012Appointment of Mr Gregory Pratt as a secretary (1 page)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (9 pages)
2 February 2012Termination of appointment of Sven Gaede as a director (1 page)
2 February 2012Appointment of Mr Roger Clive Best as a director (2 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
23 September 2010Accounts for a dormant company made up to 30 April 2010 (9 pages)
21 January 2010Secretary's details changed for Mr Jonathan Neil Blanchard on 18 January 2010 (1 page)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Lowell Harder as a director (1 page)
21 January 2010Director's details changed for Mr Jonathan Neil Blanchard on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Sven Willi Swithin Gaede on 18 January 2010 (2 pages)
29 September 2009Director appointed sven gaede (2 pages)
24 August 2009Full accounts made up to 30 April 2009 (11 pages)
17 June 2009Appointment terminated director roger best (1 page)
14 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 September 2008Full accounts made up to 30 April 2008 (11 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
14 December 2007Declaration of assistance for shares acquisition (23 pages)
14 December 2007Declaration of assistance for shares acquisition (23 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 October 2007Full accounts made up to 30 April 2007 (12 pages)
10 September 2007Director resigned (1 page)
10 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2007Declaration of assistance for shares acquisition (15 pages)
8 January 2007Return made up to 03/01/07; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
10 December 2006Registered office changed on 10/12/06 from: 94 96 villiers road willesden london NW2 5TW (1 page)
18 October 2006Full accounts made up to 30 April 2006 (13 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New secretary appointed (1 page)
1 August 2006Particulars of mortgage/charge (4 pages)
27 July 2006Director resigned (1 page)
18 May 2006New director appointed (3 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
9 March 2006Particulars of mortgage/charge (27 pages)
7 March 2006Declaration of assistance for shares acquisition (22 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2006Declaration of assistance for shares acquisition (23 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Full accounts made up to 30 April 2005 (12 pages)
19 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 30 April 2004 (12 pages)
11 January 2004Return made up to 03/01/04; full list of members (8 pages)
20 November 2003Full accounts made up to 30 April 2003 (12 pages)
7 March 2003Memorandum and Articles of Association (4 pages)
7 March 2003Declaration of assistance for shares acquisition (5 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
23 January 2003Return made up to 03/01/03; full list of members (8 pages)
5 November 2002Full accounts made up to 30 April 2002 (15 pages)
28 December 2001Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Full accounts made up to 30 April 2001 (15 pages)
12 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Full accounts made up to 30 April 2000 (15 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
2 May 2000Auditor's resignation (1 page)
23 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Full accounts made up to 31 January 1999 (15 pages)
23 November 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
30 December 1998Return made up to 03/01/99; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(4 pages)
27 May 1998Director resigned (1 page)
15 May 1998Full accounts made up to 31 January 1998 (15 pages)
5 January 1998Return made up to 03/01/98; no change of members (4 pages)
21 July 1997Full accounts made up to 31 January 1997 (15 pages)
3 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Full accounts made up to 31 January 1996 (16 pages)
10 August 1995Full accounts made up to 31 January 1995 (14 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1995Particulars of mortgage/charge (9 pages)
15 February 1994Return made up to 03/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1993Declaration of satisfaction of mortgage/charge (1 page)
13 February 1993Return made up to 03/01/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1992Declaration of satisfaction of mortgage/charge (1 page)
3 September 1992Particulars of mortgage/charge (7 pages)
4 March 1992Return made up to 03/01/91; full list of members (5 pages)
29 November 1991Particulars of mortgage/charge (4 pages)
27 September 1991Memorandum and Articles of Association (16 pages)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1991Particulars of mortgage/charge (3 pages)
24 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 April 1991Company name changed keffling enterprises LIMITED\certificate issued on 24/04/91 (2 pages)
3 January 1991Incorporation (15 pages)