Company NameD H Design Limited
DirectorDavid Hersey
Company StatusActive
Company Number02844704
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Previous NameMyheath Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hersey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 7 months
RoleLighting Director And Designer
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMrs Dimitra Marasli Hersey
NationalityGreek
StatusResigned
Appointed02 September 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 4 months (resigned 17 January 2024)
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameAdam Grater
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1998(5 years after company formation)
Appointment Duration17 years, 6 months (resigned 24 February 2016)
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

99 at £1Mr David Hersey
99.00%
Ordinary
1 at £1Mrs Demetra Maraslis Hersey
1.00%
Ordinary

Financials

Year2014
Net Worth£812,907
Cash£197,817
Current Liabilities£42,591

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
17 January 2024Termination of appointment of Dimitra Marasli Hersey as a secretary on 17 January 2024 (1 page)
7 November 2023Change of details for Mr David Kenneth Hersey as a person with significant control on 31 May 2022 (2 pages)
3 November 2023Second filing of Confirmation Statement dated 13 August 2022 (3 pages)
3 November 2023Notification of Demetra Hersey as a person with significant control on 31 May 2022 (2 pages)
3 November 2023Second filing of Confirmation Statement dated 13 August 2023 (3 pages)
3 November 2023Second filing of Confirmation Statement dated 13 August 2021 (3 pages)
3 November 2023Change of details for Mr David Kenneth Hersey as a person with significant control on 31 May 2022 (2 pages)
14 August 2023Confirmation statement made on 13 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/11/2023
(5 pages)
12 April 2023Secretary's details changed for Mrs Dimitra Marasli Hersey on 3 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
21 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/11/2023
(4 pages)
4 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/11/2023
(4 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 February 2016Termination of appointment of Adam Grater as a director on 24 February 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Termination of appointment of Adam Grater as a director on 24 February 2016 (1 page)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 November 2014Secretary's details changed for Mrs Demetra Maraslis Hersey on 3 November 2014 (1 page)
3 November 2014Secretary's details changed for Mrs Demetra Maraslis Hersey on 3 November 2014 (1 page)
3 November 2014Secretary's details changed for Mrs Demetra Maraslis Hersey on 3 November 2014 (1 page)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 August 2010Director's details changed for Adam Grater on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Mr David Hersey on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Mr David Hersey on 13 August 2010 (2 pages)
13 August 2010Secretary's details changed for Mrs Demetra Maraslis Hersey on 13 August 2010 (1 page)
13 August 2010Director's details changed for Adam Grater on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
13 August 2010Secretary's details changed for Mrs Demetra Maraslis Hersey on 13 August 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Return made up to 13/08/07; full list of members (2 pages)
16 August 2007Location of register of members (1 page)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2006Return made up to 13/08/06; full list of members (7 pages)
11 September 2006Return made up to 13/08/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 October 2005Return made up to 13/08/05; full list of members (7 pages)
6 October 2005Return made up to 13/08/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 August 2003Return made up to 13/08/03; full list of members (7 pages)
20 August 2003Return made up to 13/08/03; full list of members (7 pages)
5 March 2003Registered office changed on 05/03/03 from: 65 new cavendish street london W1M 7RD (1 page)
5 March 2003Registered office changed on 05/03/03 from: 65 new cavendish street london W1M 7RD (1 page)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
5 September 2001Return made up to 13/08/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
4 October 2000Return made up to 13/08/00; full list of members (6 pages)
4 October 2000Return made up to 13/08/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
23 August 1999Return made up to 13/08/99; no change of members (4 pages)
23 August 1999Return made up to 13/08/99; no change of members (4 pages)
19 January 1999Registered office changed on 19/01/99 from: 2 elm tree road london NW8 9JX (1 page)
19 January 1999Registered office changed on 19/01/99 from: 2 elm tree road london NW8 9JX (1 page)
29 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 August 1998Return made up to 13/08/98; full list of members (6 pages)
18 August 1998Return made up to 13/08/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
15 October 1996Return made up to 13/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 1996Return made up to 13/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
20 September 1995Secretary's particulars changed (4 pages)
20 September 1995Return made up to 13/08/95; full list of members (14 pages)
20 September 1995Director's particulars changed (4 pages)
20 September 1995Return made up to 13/08/95; full list of members (14 pages)
20 September 1995Director's particulars changed (4 pages)
20 September 1995Secretary's particulars changed (4 pages)
13 March 1995Registered office changed on 13/03/95 from: 29 rotherwick road london (1 page)
13 March 1995Registered office changed on 13/03/95 from: 29 rotherwick road london (1 page)
1 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
1 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)