Company NameSuperior Design UK Limited
DirectorVladeta Zdravkovic
Company StatusActive
Company Number03289032
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vladeta Zdravkovic
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address128 Shakespeare Road
London
W3 6SW
Secretary NameMr Stephen David Cunnington
StatusCurrent
Appointed22 November 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address352 Fulham Road
London
SW10 9UH
Director NameStephen David Cunnington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Stephens Road
Barnet
Hertfordshire
EN5 2TA
Secretary NameMr Vladeta Zdravkovic
NationalityBritish
StatusResigned
Appointed09 December 1996(same day as company formation)
RoleSecretary
Correspondence Address7 St Stephens Road
Barnet
Hertfordshire
EN5 2TA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.superiordesignuk.com

Location

Registered Address352 Fulham Road
London
SW10 9UH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen David Cunnington
50.00%
Ordinary
1 at £1Vlada Zdravkovic
50.00%
Ordinary

Financials

Year2014
Net Worth£9,123
Cash£107
Current Liabilities£50,637

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

18 August 1997Delivered on: 22 August 1997
Persons entitled: Midland 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.
Outstanding

Filing History

15 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 November 2016Termination of appointment of Stephen David Cunnington as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Stephen David Cunnington as a director on 22 November 2016 (1 page)
23 November 2016Appointment of Mr Stephen David Cunnington as a secretary on 22 November 2016 (2 pages)
23 November 2016Appointment of Mr Stephen David Cunnington as a secretary on 22 November 2016 (2 pages)
25 April 2016Satisfaction of charge 1 in full (1 page)
25 April 2016Satisfaction of charge 1 in full (1 page)
25 March 2016Termination of appointment of Vladeta Zdravkovic as a secretary on 25 March 2016 (1 page)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
25 March 2016Termination of appointment of Vladeta Zdravkovic as a secretary on 25 March 2016 (1 page)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
23 March 2016Secretary's details changed for Vlada Zdravkovic on 23 March 2016 (1 page)
23 March 2016Secretary's details changed for Vlada Zdravkovic on 23 March 2016 (1 page)
23 March 2016Director's details changed for Vladeta Zdravkovic on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Vladeta Zdravkovic on 23 March 2016 (2 pages)
22 February 2016Director's details changed for Vlada Zdravkovic on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Vlada Zdravkovic on 22 February 2016 (2 pages)
9 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
9 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(5 pages)
21 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(5 pages)
21 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(5 pages)
1 August 2013Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 1 August 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 1 August 2013 (1 page)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2009Director's details changed for Stephen David Cunnington on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Vlada Zdravkovic on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Stephen David Cunnington on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Vlada Zdravkovic on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Return made up to 09/12/08; full list of members (4 pages)
22 December 2008Return made up to 09/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 09/12/07; full list of members (2 pages)
4 February 2008Return made up to 09/12/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 January 2007Return made up to 09/12/06; full list of members (2 pages)
10 January 2007Return made up to 09/12/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
9 December 2005Return made up to 09/12/05; full list of members (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
19 May 2005Registered office changed on 19/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 February 2005Return made up to 09/12/04; full list of members (7 pages)
11 February 2005Return made up to 09/12/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 February 2004Return made up to 09/12/03; full list of members (7 pages)
16 February 2004Return made up to 09/12/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 February 2003Return made up to 09/12/02; full list of members (7 pages)
10 February 2003Return made up to 09/12/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 February 2002Return made up to 09/12/01; full list of members (6 pages)
14 February 2002Return made up to 09/12/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
15 December 2000Return made up to 09/12/00; full list of members (6 pages)
15 December 2000Return made up to 09/12/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 February 2000Return made up to 09/12/99; full list of members (6 pages)
10 February 2000Return made up to 09/12/99; full list of members (6 pages)
22 March 1999Return made up to 09/12/98; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 March 1999Return made up to 09/12/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 March 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 7 st stephens road barnet hertfordshire EN5 2TA (1 page)
19 March 1997Registered office changed on 19/03/97 from: 7 st stephens road barnet hertfordshire EN5 2TA (1 page)
24 January 1997Ad 09/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 1997Ad 09/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 372 old street london EC1V 9LT (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: 372 old street london EC1V 9LT (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Secretary resigned (1 page)
9 December 1996Incorporation (12 pages)
9 December 1996Incorporation (12 pages)