Company NameDesign Ministry Ltd
DirectorValerie Joy Lloyd
Company StatusActive
Company Number02792260
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameValerie Joy Lloyd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1993(1 week, 2 days after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed08 October 2002(9 years, 7 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameNeville Naylor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressWestcroft House
Westcroft
Wolverhampton
WV10 8QW
Secretary NameValerie Joy Lloyd
NationalityBritish
StatusResigned
Appointed03 March 1993(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address50 Dorset Road
London
SW19 3HB
Secretary NameNeville Naylor
NationalityBritish
StatusResigned
Appointed08 June 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressWestcroft House
Westcroft
Wolverhampton
WV10 8QW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitedesignministry.com

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Cheval International LTD
50.00%
Ordinary
1000 at £1Ms Valerie Joy Lloyd
50.00%
Ordinary

Financials

Year2014
Net Worth£181,534
Cash£12,506
Current Liabilities£64,033

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

3 November 2004Delivered on: 10 November 2004
Persons entitled: Valerie Joy Lloyd

Classification: Legal charge
Secured details: £214,953.26 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 24 bradmore park road, london, LN246970.
Outstanding
20 June 2000Delivered on: 23 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 bradmore park road hammersmith london W6 0DT.
Outstanding
21 May 1997Delivered on: 31 May 1997
Persons entitled:
Richard Charles Cross
Judith Ann Colquhoun Cross

Classification: Deed of rent deposit
Secured details: £1,000 and all other monies due or to become due from the company to the chargee.
Particulars: £1,000.
Outstanding

Filing History

4 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
8 March 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
9 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 August 2017Satisfaction of charge 2 in full (4 pages)
1 August 2017Satisfaction of charge 1 in full (4 pages)
1 August 2017Satisfaction of charge 2 in full (4 pages)
1 August 2017Satisfaction of charge 1 in full (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(4 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000
(4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(4 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
12 April 2013Secretary's details changed for Cavendish Secretarial Limited on 22 February 2013 (1 page)
12 April 2013Director's details changed for Valerie Joy Lloyd on 24 November 2011 (2 pages)
12 April 2013Director's details changed for Valerie Joy Lloyd on 24 November 2011 (2 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
12 April 2013Secretary's details changed for Cavendish Secretarial Limited on 22 February 2013 (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 June 2012Director's details changed for Valerie Joy Lloyd on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Valerie Joy Lloyd on 21 June 2012 (2 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2,000
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2,000
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 2,000
(4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 July 2009Registered office changed on 20/07/2009 from 24 bradmore park road london W6 0DT (1 page)
20 July 2009Registered office changed on 20/07/2009 from 24 bradmore park road london W6 0DT (1 page)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
3 April 2009Return made up to 22/02/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
2 March 2006Return made up to 22/02/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 April 2005Return made up to 22/02/05; full list of members (2 pages)
20 April 2005Return made up to 22/02/05; full list of members (2 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 22/02/04; full list of members (6 pages)
21 June 2004Return made up to 22/02/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 November 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
11 November 2003Accounting reference date extended from 31/07/03 to 31/01/04 (1 page)
12 April 2003Return made up to 22/02/03; full list of members (6 pages)
12 April 2003Return made up to 22/02/03; full list of members (6 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 February 2001Return made up to 22/02/01; full list of members (6 pages)
26 February 2001Return made up to 22/02/01; full list of members (6 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
23 February 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
15 June 1999Director resigned (1 page)
15 June 1999Ad 07/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999Ad 07/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 February 1999Return made up to 22/02/99; no change of members (4 pages)
16 February 1999Return made up to 22/02/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 March 1998Return made up to 22/02/98; no change of members (4 pages)
11 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Registered office changed on 15/01/97 from: 11 poplar mews shepherds bush london W12 7JS (1 page)
15 January 1997Registered office changed on 15/01/97 from: 11 poplar mews shepherds bush london W12 7JS (1 page)
13 April 1996Return made up to 22/02/96; no change of members (4 pages)
13 April 1996Return made up to 22/02/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 28 February 1995 (8 pages)
28 March 1996Accounts for a small company made up to 28 February 1995 (8 pages)
28 February 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
28 February 1996Accounting reference date extended from 28/02 to 31/07 (1 page)
22 May 1995Accounts for a small company made up to 28 February 1994 (6 pages)
22 May 1995Accounts for a small company made up to 28 February 1994 (6 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)
22 February 1993Incorporation (11 pages)
22 February 1993Incorporation (11 pages)