London
W3 6SW
Secretary Name | Mr Stephen David Cunnington |
---|---|
Status | Current |
Appointed | 22 November 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 352 Fulham Road London SW10 9UH |
Director Name | Stephen David Cunnington |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Stephens Road Barnet Hertfordshire EN5 2TA |
Secretary Name | Mr Vladeta Zdravkovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 St Stephens Road Barnet Hertfordshire EN5 2TA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.superiordesignuk.com |
---|
Registered Address | 352 Fulham Road London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen David Cunnington 50.00% Ordinary |
---|---|
1 at £1 | Vlada Zdravkovic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,123 |
Cash | £107 |
Current Liabilities | £50,637 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
18 August 1997 | Delivered 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 |
---|
15 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 November 2016 | Termination of appointment of Stephen David Cunnington as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Stephen David Cunnington as a director on 22 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Stephen David Cunnington as a secretary on 22 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Stephen David Cunnington as a secretary on 22 November 2016 (2 pages) |
25 April 2016 | Satisfaction of charge 1 in full (1 page) |
25 April 2016 | Satisfaction of charge 1 in full (1 page) |
25 March 2016 | Termination of appointment of Vladeta Zdravkovic as a secretary on 25 March 2016 (1 page) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Termination of appointment of Vladeta Zdravkovic as a secretary on 25 March 2016 (1 page) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
23 March 2016 | Secretary's details changed for Vlada Zdravkovic on 23 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Vlada Zdravkovic on 23 March 2016 (1 page) |
23 March 2016 | Director's details changed for Vladeta Zdravkovic on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Vladeta Zdravkovic on 23 March 2016 (2 pages) |
22 February 2016 | Director's details changed for Vlada Zdravkovic on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Vlada Zdravkovic on 22 February 2016 (2 pages) |
9 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
1 August 2013 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 1 August 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 1 August 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2009 | Director's details changed for Stephen David Cunnington on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Vlada Zdravkovic on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Stephen David Cunnington on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Vlada Zdravkovic on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
6 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 09/12/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 February 2003 | Return made up to 09/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 09/12/02; full list of members (7 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 09/12/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
15 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
15 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 February 2000 | Return made up to 09/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 09/12/99; full list of members (6 pages) |
22 March 1999 | Return made up to 09/12/98; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 March 1999 | Return made up to 09/12/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
25 March 1998 | Return made up to 09/12/97; full list of members
|
25 March 1998 | Return made up to 09/12/97; full list of members
|
22 August 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 7 st stephens road barnet hertfordshire EN5 2TA (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 7 st stephens road barnet hertfordshire EN5 2TA (1 page) |
24 January 1997 | Ad 09/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 January 1997 | Ad 09/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Director resigned (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 372 old street london EC1V 9LT (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 372 old street london EC1V 9LT (1 page) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Incorporation (12 pages) |
9 December 1996 | Incorporation (12 pages) |