Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director Name | James Norman Morgan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1992(3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Product Design & Production |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Secretary Name | James Norman Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1992(3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW |
Director Name | Mark Ignatius |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 1992) |
Role | Secretary |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Director Name | Matthew John Morriss |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2000) |
Role | Industrial Design |
Correspondence Address | 14 Pinner View Harrow Middlesex HA1 4QA |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | Tabsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(4 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 June 1992) |
Correspondence Address | Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Website | designrationale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 272771 |
Telephone region | Welwyn Garden City |
Registered Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | James Norman Morgan 3.25% Ordinary |
---|---|
70 at £1 | Robin William Heap 3.25% Ordinary |
500 at £1 | Hilary Morgan 23.19% Ordinary D |
500 at £1 | James Norman Morgan 23.19% Ordinary B |
500 at £1 | Lesley Heap 23.19% Ordinary C |
500 at £1 | Robin William Heap 23.19% Ordinary A |
8 at £1 | Hilary Morgan 0.37% Ordinary |
8 at £1 | Lesley Heap 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,785 |
Current Liabilities | £971,921 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
28 March 1996 | Delivered on: 4 April 1996 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. Outstanding |
---|
16 February 2024 | Confirmation statement made on 16 February 2024 with updates (7 pages) |
---|---|
5 October 2023 | Termination of appointment of James Norman Morgan as a secretary on 19 June 2023 (1 page) |
18 September 2023 | Cancellation of shares. Statement of capital on 19 June 2023
|
28 July 2023 | Termination of appointment of James Norman Morgan as a director on 19 June 2023 (1 page) |
27 July 2023 | Cancellation of shares. Statement of capital on 19 June 2023
|
25 July 2023 | Cessation of James Norman Morgan as a person with significant control on 19 June 2023 (3 pages) |
25 July 2023 | Change of details for Mr Robin William Heap as a person with significant control on 19 June 2023 (5 pages) |
14 July 2023 | Purchase of own shares.
|
8 July 2023 | Second filing of Confirmation Statement dated 16 February 2023 (5 pages) |
31 May 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
13 March 2023 | Confirmation statement made on 16 February 2023 with updates
|
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 June 2022 | Resolutions
|
24 May 2022 | Change of share class name or designation (2 pages) |
17 May 2022 | Memorandum and Articles of Association (18 pages) |
17 May 2022 | Resolutions
|
28 February 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
2 March 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 16 February 2019 with updates (6 pages) |
29 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 April 2017 | Confirmation statement made on 16 February 2017 with updates (10 pages) |
7 April 2017 | Confirmation statement made on 16 February 2017 with updates (10 pages) |
15 November 2016 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 November 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
21 March 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
21 March 2013 | Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 9 June 2011
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Secretary's details changed for James Norman Morgan on 10 February 2011 (2 pages) |
9 March 2011 | Director's details changed for James Norman Morgan on 10 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for James Norman Morgan on 10 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Robin William Heap on 10 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Robin William Heap on 10 February 2011 (2 pages) |
9 March 2011 | Director's details changed for James Norman Morgan on 10 February 2011 (2 pages) |
8 March 2011 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 8 March 2011 (1 page) |
14 July 2010 | Total exemption full accounts made up to 31 August 2009 (19 pages) |
14 July 2010 | Total exemption full accounts made up to 31 August 2009 (19 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 February 2009 | Director's change of particulars / robin heap / 01/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / robin heap / 01/02/2009 (1 page) |
15 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
15 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
12 November 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
18 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
20 August 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
2 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members (2 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | £ ic 160/156 20/04/00 £ sr 4@1=4 (2 pages) |
2 June 2000 | £ ic 160/156 20/04/00 £ sr 4@1=4 (2 pages) |
13 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
13 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members
|
10 March 1999 | Return made up to 02/03/99; full list of members
|
1 March 1999 | £ ic 200/160 01/02/99 £ sr 40@1=40 (2 pages) |
1 March 1999 | £ ic 200/160 01/02/99 £ sr 40@1=40 (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 May 1997 | Director's particulars changed (1 page) |
1 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
1 May 1997 | Director's particulars changed (1 page) |
1 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
10 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
10 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
3 June 1992 | Company name changed\certificate issued on 03/06/92 (2 pages) |
3 June 1992 | Company name changed\certificate issued on 03/06/92 (2 pages) |
13 April 1992 | Memorandum and Articles of Association (11 pages) |
13 April 1992 | Memorandum and Articles of Association (11 pages) |