Company NameHead Design Limited
DirectorsJustinia Baird-Murray and Clare Frances Stacey Lambert
Company StatusActive
Company Number02834596
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)
Previous NameExpress Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJustinia Baird-Murray
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Director NameClare Frances Stacey Lambert
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed14 February 2020(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Secretary NameJustinia Baird-Murray
StatusCurrent
Appointed05 May 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address5 Braemore Court Cockfosters Road
Barnet
EN4 0AE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAndrew Philip Wadsworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 17 March 2006)
RoleDesigner
Correspondence Address1 Borough Street
Brighton
BN1 3BG
Director NameMr David Anthony Grogan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 week, 6 days after company formation)
Appointment Duration26 years, 7 months (resigned 14 February 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address51 Sillwood Street
Brighton
East Sussex
BN1 2PS
Secretary NameAndrew Philip Wadsworth
NationalityBritish
StatusResigned
Appointed22 July 1993(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 17 March 2006)
RoleDesigner
Correspondence Address1 Borough Street
Brighton
BN1 3BG
Secretary NameDeborah Clement
NationalityBritish
StatusResigned
Appointed17 March 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2009)
RoleCompany Director
Correspondence AddressFlat 11
13 Lewes Crescent
Brighton
East Sussex
BN2 1FH
Secretary NameJustinia Baird-Murray
NationalityBritish
StatusResigned
Appointed20 July 2009(16 years after company formation)
Appointment Duration10 years, 7 months (resigned 13 February 2020)
RoleCompany Director
Correspondence Address44 Constantine Road
Colchester
Essex
CO3 3DX

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1David Anthony Grogan
57.69%
Ordinary
25 at £1Justinia Baird-murray
24.04%
Ordinary
15 at £1Mrs Anne Caroline Grogan
14.42%
Ordinary
2 at £1David Anthony Grogan
1.92%
Ordinary B
1 at £1Claire Stacey
0.96%
Ordinary C
1 at £1Justinia Baird-murray
0.96%
Ordinary B

Financials

Year2014
Net Worth£85,365
Cash£47,727
Current Liabilities£103,091

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

27 September 2012Delivered on: 2 October 2012
Persons entitled: Jeremy James Beven Leasor & Richard James Hewitt as Executors for Joan Margaret Leasor (Deceased)

Classification: Rent deposit deed
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: All of its right title and interest in and to the monies from time to time credited to and for the time being standing to the credit of the account see image for full details.
Outstanding
23 March 2007Delivered on: 13 April 2007
Persons entitled: Joan Margaret Leasor

Classification: Rent deposit deed
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: The sum of £2,203.75.
Outstanding
9 November 2001Delivered on: 17 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 phoenix court purchese street london NW1.
Outstanding
28 September 2001Delivered on: 13 October 2001
Persons entitled: The Trustees of the Head Design Pension Scheme (As Defined)

Classification: Loan agreement floating charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge on all company assets.
Outstanding
26 April 1995Delivered on: 2 May 1995
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
4 March 2021Director's details changed for Clare Stacey on 3 March 2021 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 May 2020Notification of Justinia Baird-Murray as a person with significant control on 14 February 2020 (2 pages)
5 May 2020Appointment of Clare Stacey as a director on 14 February 2020 (2 pages)
5 May 2020Termination of appointment of David Anthony Grogan as a director on 14 February 2020 (1 page)
5 May 2020Appointment of Justinia Baird-Murray as a director on 14 February 2020 (2 pages)
5 May 2020Appointment of Justinia Baird-Murray as a secretary on 5 May 2020 (2 pages)
5 May 2020Cessation of David Anthony Grogan as a person with significant control on 14 February 2020 (1 page)
4 May 2020Termination of appointment of Justinia Baird-Murray as a secretary on 13 February 2020 (1 page)
17 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 104
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 104
(5 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 104
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 104
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 104
(5 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 104
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 104
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 104
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 104
(4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 August 2010Director's details changed for David Anthony Grogan on 9 July 2010 (2 pages)
17 August 2010Director's details changed for David Anthony Grogan on 9 July 2010 (2 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Justinia Baird-Murray on 10 October 2009 (2 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Justinia Baird-Murray on 10 October 2009 (2 pages)
17 August 2010Director's details changed for David Anthony Grogan on 9 July 2010 (2 pages)
17 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 July 2009Secretary appointed justinia baird-murray (1 page)
24 July 2009Secretary appointed justinia baird-murray (1 page)
23 July 2009Appointment terminated secretary deborah clement (1 page)
23 July 2009Return made up to 09/07/09; full list of members (4 pages)
23 July 2009Return made up to 09/07/09; full list of members (4 pages)
23 July 2009Appointment terminated secretary deborah clement (1 page)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 September 2008Return made up to 09/07/08; full list of members (5 pages)
3 September 2008Return made up to 09/07/08; full list of members (5 pages)
3 September 2008Director's change of particulars / david grogan / 13/07/2006 (1 page)
3 September 2008Director's change of particulars / david grogan / 13/07/2006 (1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 August 2007Return made up to 09/07/07; full list of members (6 pages)
8 August 2007Return made up to 09/07/07; full list of members (6 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 September 2006Ad 30/04/06--------- £ si 1@1 (2 pages)
15 September 2006Return made up to 09/07/06; full list of members (7 pages)
15 September 2006Ad 30/04/06--------- £ si 1@1 (2 pages)
15 September 2006Return made up to 09/07/06; full list of members (7 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
18 November 2005Return made up to 09/07/05; full list of members; amend (8 pages)
18 November 2005Return made up to 09/07/05; full list of members; amend (8 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 July 2005Return made up to 09/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2005Return made up to 09/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 July 2004Return made up to 09/07/04; full list of members (9 pages)
6 July 2004Return made up to 09/07/04; full list of members (9 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
21 July 2003Return made up to 09/07/03; full list of members (9 pages)
21 July 2003Return made up to 09/07/03; full list of members (9 pages)
9 May 2003Ad 18/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
9 May 2003Ad 18/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
15 April 2003Registered office changed on 15/04/03 from: 43 chase side southgate london N14 5BP (1 page)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 July 2002Return made up to 09/07/02; full list of members (8 pages)
24 July 2002Return made up to 09/07/02; full list of members (8 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
25 July 2000Return made up to 09/07/00; full list of members (7 pages)
25 July 2000Return made up to 09/07/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
10 September 1999Return made up to 09/07/99; no change of members (4 pages)
10 September 1999Return made up to 09/07/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
21 July 1998Return made up to 09/07/98; no change of members (4 pages)
21 July 1998Return made up to 09/07/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
14 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 June 1996Return made up to 09/07/96; no change of members (4 pages)
30 June 1996Return made up to 09/07/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1995Return made up to 09/07/95; no change of members (4 pages)
29 June 1995Return made up to 09/07/95; no change of members (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)