London
Sw3
Director Name | Linda Van Peterson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 125 Beaufort Street London SW3 6EX |
Secretary Name | Eric Van Peterson |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 January 1999(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Designer |
Correspondence Address | 125 Beaufort Street London Sw3 |
Secretary Name | Mr Michael Richard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Harley Road London NW3 3BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.lindapetersondesigns.com |
---|
Registered Address | 47 Sloane Avenue London SW3 3DH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,453 |
Cash | £220 |
Current Liabilities | £160,810 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
25 April 2018 | Delivered on: 27 April 2018 Persons entitled: Edo Barac Classification: A registered charge Particulars: Please refer to instrument. Outstanding |
---|---|
5 September 1995 | Delivered on: 11 September 1995 Satisfied on: 8 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 194-196 walton st,kensington,london and the proceeds of sale thereof; t/no.bgl 10524. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 May 1995 | Delivered on: 24 May 1995 Satisfied on: 8 January 2015 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. Fully Satisfied |
22 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
24 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
8 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
18 March 2021 | Change of details for Mr Eric Van Peterson as a person with significant control on 17 March 2021 (2 pages) |
14 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 July 2019 | Resolutions
|
4 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
2 July 2019 | Satisfaction of charge 029053000003 in full (1 page) |
3 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Change of details for Ms Linda Evonne Van Peterson as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Linda Evonne Van Peterson on 10 August 2018 (2 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
8 August 2018 | Resolutions
|
21 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
16 May 2018 | Second filing of Confirmation Statement dated 07/03/2017 (11 pages) |
27 April 2018 | Registration of charge 029053000003, created on 25 April 2018 (17 pages) |
19 March 2018 | Registered office address changed from C/O Ch Financial Services Unit 3.15 Chester House 1-3 Brixton Road London SW9 6DE England to Unit - 3 35-37 Parkgate Road Ransomes Dock London SW11 4NP on 19 March 2018 (1 page) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Registered office address changed from C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS England to C/O Ch Financial Services Unit 3.15 Chester House 1-3 Brixton Road London SW9 6DE on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS England to C/O Ch Financial Services Unit 3.15 Chester House 1-3 Brixton Road London SW9 6DE on 4 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates
|
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS on 20 December 2016 (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
14 October 2015 | Resolutions
|
14 October 2015 | Cancellation of shares. Statement of capital on 29 September 2015
|
14 October 2015 | Resolutions
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Cancellation of shares. Statement of capital on 30 September 2011
|
30 September 2011 | Cancellation of shares. Statement of capital on 30 September 2011
|
30 September 2011 | Resolutions
|
30 September 2011 | Purchase of own shares. (3 pages) |
30 September 2011 | Purchase of own shares. (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Purchase of own shares. (3 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Purchase of own shares. (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Statement by directors (1 page) |
29 December 2010 | Solvency statement dated 21/12/10 (1 page) |
29 December 2010 | Statement of capital on 29 December 2010
|
29 December 2010 | Resolutions
|
29 December 2010 | Statement by directors (1 page) |
29 December 2010 | Resolutions
|
29 December 2010 | Solvency statement dated 21/12/10 (1 page) |
29 December 2010 | Statement of capital on 29 December 2010
|
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
24 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 07/03/03; full list of members (5 pages) |
11 June 2003 | Return made up to 07/03/03; full list of members (5 pages) |
28 January 2003 | Ad 10/12/01--------- £ si 567@1 (2 pages) |
28 January 2003 | Ad 10/12/01--------- £ si 567@1 (2 pages) |
28 January 2003 | Ad 10/12/01--------- £ si 333@1 (2 pages) |
28 January 2003 | Ad 10/12/01--------- £ si 333@1 (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: mb suite 178-202 great portland street london W1N 5TB (1 page) |
15 August 2002 | Return made up to 07/03/02; full list of members (5 pages) |
15 August 2002 | Return made up to 07/03/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 07/03/01; full list of members
|
27 March 2001 | Return made up to 07/03/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 March 2000 | Return made up to 07/03/00; full list of members
|
28 March 2000 | Return made up to 07/03/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 June 1999 | Return made up to 07/03/99; no change of members (4 pages) |
30 June 1999 | Return made up to 07/03/99; no change of members (4 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
29 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 October 1998 | Return made up to 07/03/98; full list of members (6 pages) |
14 October 1998 | Return made up to 07/03/98; full list of members (6 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 194/196 walton street london SW3 2JL (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 194/196 walton street london SW3 2JL (1 page) |
29 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 April 1997 | Return made up to 07/03/96; no change of members (4 pages) |
15 April 1997 | Return made up to 07/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 07/03/96; no change of members (4 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 117-119 walton street london SW3 (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 117-119 walton street london SW3 (1 page) |
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 April 1994 | Memorandum and Articles of Association (8 pages) |
5 April 1994 | Memorandum and Articles of Association (8 pages) |
29 March 1994 | Company name changed\certificate issued on 29/03/94 (2 pages) |
29 March 1994 | Company name changed\certificate issued on 29/03/94 (2 pages) |
7 March 1994 | Incorporation (9 pages) |
7 March 1994 | Incorporation (9 pages) |