Company NameIdaho Design Limited
DirectorPeter Hugh Mather
Company StatusActive
Company Number02878917
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Peter Hugh Mather
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Ramsden Road
London
SW12 8RD
Secretary NameMr Peter Hugh Mather
NationalityBritish
StatusCurrent
Appointed08 December 1993(same day as company formation)
RoleProduct Director
Country of ResidenceEngland
Correspondence Address95 Ramsden Road
London
SW12 8RD
Director NameMr Mark Fraser Bradley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 The Bakehouse
Bakery Place
119 Altenburg Gardens
London
SW11 1JQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone020 78199907
Telephone regionLondon

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Peter Hugh Mather
100.00%
Ordinary

Financials

Year2014
Net Worth£956,363
Cash£675,488
Current Liabilities£101,067

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

21 March 1996Delivered on: 27 March 1996
Persons entitled: Michael Haltrecht and Maureen Frances Haltrecht

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21ST march 1996.
Particulars: £1,200 plus interest deposited by the company. See the mortgage charge document for full details.
Outstanding
7 June 1994Delivered on: 8 June 1994
Persons entitled: The Trustees of the Lowville Properties Limited Retirement Benefit Fund

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terks of a lease dated 7TH june 1994.
Particulars: £1,200.00.
Outstanding
5 May 1994Delivered on: 16 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of an account at lloyds bank PLC re: idaho designs limited denominated in u s dollars and numbered 11070053. see the mortgage charge document for full details.
Outstanding
7 April 1994Delivered on: 11 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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
1 March 1994Delivered on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit held at the account(s) with the bank at its clapham branch in the name of lloyds bank PLC re: idaho design limited numbered 7243182. see the mortgage charge document for full details.
Outstanding

Filing History

10 April 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
10 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 February 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 February 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 October 2017Registered office address changed from Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH to 8 Blandfield Road London SW12 8BG on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH to 8 Blandfield Road London SW12 8BG on 11 October 2017 (1 page)
9 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 December 2014Secretary's details changed for Mr Peter Hugh Mather on 1 July 2014 (1 page)
8 December 2014Secretary's details changed for Mr Peter Hugh Mather on 1 July 2014 (1 page)
8 December 2014Director's details changed for Mr Peter Hugh Mather on 1 July 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Director's details changed for Mr Peter Hugh Mather on 1 July 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Director's details changed for Mr Peter Hugh Mather on 1 July 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Secretary's details changed for Mr Peter Hugh Mather on 1 July 2014 (1 page)
17 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
17 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
3 October 2014Registered office address changed from Unit 17 the Bakehouse Bakery Place 119 Altenburg Gardens London SW11 1JQ to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 2D,Clapham North Art Centre Voltaire Road London SW4 6DH England to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 17 the Bakehouse Bakery Place 119 Altenburg Gardens London SW11 1JQ to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 2D,Clapham North Art Centre Voltaire Road London SW4 6DH England to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 2D,Clapham North Art Centre Voltaire Road London SW4 6DH England to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Unit 17 the Bakehouse Bakery Place 119 Altenburg Gardens London SW11 1JQ to Unit 2D,Clapham North Art Centre 26-32, Voltaire Road London SW4 6DH on 3 October 2014 (1 page)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 June 2013Termination of appointment of Mark Bradley as a director (2 pages)
12 June 2013Termination of appointment of Mark Bradley as a director (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr Mark Fraser Bradley on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr Mark Fraser Bradley on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 January 2013Director's details changed for Mr Peter Hugh Mather on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Peter Hugh Mather on 21 January 2013 (2 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Director's details changed for Mark Fraser Bradley on 15 October 2009 (3 pages)
8 March 2010Director's details changed for Mark Fraser Bradley on 15 October 2009 (3 pages)
25 February 2010Director's details changed for Peter Hugh Mather on 8 December 2009 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Peter Hugh Mather on 8 December 2009 (2 pages)
25 February 2010Director's details changed for Mark Fraser Bradley on 8 December 2009 (2 pages)
25 February 2010Director's details changed for Mark Fraser Bradley on 8 December 2009 (2 pages)
25 February 2010Director's details changed for Mark Fraser Bradley on 8 December 2009 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Peter Hugh Mather on 8 December 2009 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Return made up to 08/12/08; full list of members; amend (5 pages)
24 March 2009Return made up to 08/12/08; full list of members; amend (5 pages)
7 January 2009Return made up to 08/12/08; full list of members (4 pages)
7 January 2009Return made up to 08/12/08; full list of members (4 pages)
11 November 2008Director's change of particulars / mark bradley / 01/01/2007 (1 page)
11 November 2008Return made up to 08/12/07; full list of members (4 pages)
11 November 2008Return made up to 08/12/07; full list of members (4 pages)
11 November 2008Director's change of particulars / mark bradley / 01/01/2007 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 January 2007Return made up to 08/12/06; full list of members (7 pages)
7 January 2007Return made up to 08/12/06; full list of members (7 pages)
5 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
5 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
31 January 2006Return made up to 08/12/05; full list of members (7 pages)
31 January 2006Return made up to 08/12/05; full list of members (7 pages)
21 July 2005Amended accounts made up to 30 June 2004 (15 pages)
21 July 2005Amended accounts made up to 30 June 2004 (15 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
6 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
29 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
1 July 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
5 February 2003Return made up to 08/12/02; full list of members (7 pages)
5 February 2003Return made up to 08/12/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 December 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 April 2000Return made up to 08/12/99; full list of members (6 pages)
7 April 2000Return made up to 08/12/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 February 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Return made up to 20/10/97; no change of members (6 pages)
27 January 1998Return made up to 20/10/97; no change of members (6 pages)
18 December 1997Registered office changed on 18/12/97 from: 122 nightingale lane clapham london SW12 8NN (1 page)
18 December 1997Registered office changed on 18/12/97 from: 122 nightingale lane clapham london SW12 8NN (1 page)
7 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 March 1997Minutes of egm (2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 March 1997Ad 26/05/96--------- £ si 75300@1=75300 £ ic 1000/76300 (2 pages)
19 March 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 March 1997Ad 26/05/96--------- £ si 75300@1=75300 £ ic 1000/76300 (2 pages)
19 March 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 March 1997Minutes of egm (2 pages)
30 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
11 February 1996Full accounts made up to 31 December 1994 (10 pages)
11 February 1996Full accounts made up to 31 December 1994 (10 pages)
2 February 1996Return made up to 08/12/95; no change of members (4 pages)
2 February 1996Return made up to 08/12/95; no change of members (4 pages)
2 February 1996Director's particulars changed (1 page)
2 February 1996Director's particulars changed (1 page)
24 May 1995Director's particulars changed (2 pages)
24 May 1995Director's particulars changed (2 pages)
11 January 1995Ad 21/11/94--------- £ si 998@1 (2 pages)
11 January 1995Ad 21/11/94--------- £ si 998@1 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
8 December 1993Incorporation (11 pages)
8 December 1993Incorporation (11 pages)