Company NameAnd Designs Limited
DirectorAnton Lawrence Jeyaseelan
Company StatusActive
Company Number03401843
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameAnton Lawrence Jeyaseelan
StatusCurrent
Appointed25 October 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address90 Meadrow
Godalming
Surrey
GU7 3HY
Director NameMr Anton Lawrence Jeyaseelan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressC/O J Tanna & Co Limited 135, Kings Road
Kingston Upon Thames
KT2 5JE
Director NameJeffrey Allan Walker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 week, 4 days after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Gable Court
Beechway
Merrow
Surrey
GU1 2TA
Secretary NameChristian John Coughlan
NationalityBritish
StatusResigned
Appointed22 July 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2000)
RoleComputer Programmer
Correspondence Address99 Myrna Close
Colliers Wood
London
SW19 2HN
Director NameMr Barrie David Lloyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Cranley Close
Guildford
Surrey
GU1 2JN
Secretary NameMr Barrie David Lloyd
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Cranley Close
Guildford
Surrey
GU1 2JN
Secretary NameKaye Middleson
NationalityBritish
StatusResigned
Appointed29 November 2005(8 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 2006)
RolePersonal Assistant
Correspondence Address1 Gable Court
Beechway
Merrow
Surrey
GU1 2TA
Secretary NameJacqueline Ellis
NationalityBritish
StatusResigned
Appointed09 January 2006(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address3 Edrich Road
Broadfield
Crawley
West Sussex
RH11 9SD
Secretary NameKathleen Middleton-Shue
NationalityBritish
StatusResigned
Appointed25 September 2013(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2017)
RoleCompany Director
Correspondence Address1 Gable Court Beechway
Merrow
Surrey
GU1 2TA
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameV & S Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2005(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 November 2005)
Correspondence Address180 London Road
Kingston Upon Thames
Surrey
KT2 6QW

Contact

Websitewww.anddesigns.co.uk

Location

Registered AddressC/O J Tanna & Co Limited
135, Kings Road
Kingston Upon Thames
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Jeffrey Allan Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£75,699
Cash£33,412
Current Liabilities£63,902

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
30 January 2019Director's details changed for Mr Anton Lawrence Jeyaseelan on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Anton Lawrence Jeyaseelan as a person with significant control on 30 January 2019 (2 pages)
25 January 2019Termination of appointment of Jeffrey Allan Walker as a director on 31 December 2018 (1 page)
25 January 2019Appointment of Mr Anton Lawrence Jeyaseelan as a director on 31 December 2018 (2 pages)
4 January 2019Cessation of Jeffrey Allan Walker as a person with significant control on 31 December 2018 (1 page)
4 January 2019Notification of Anton Lawrence Jeyaseelan as a person with significant control on 31 December 2018 (2 pages)
7 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 April 2018Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135, Kings Road Kingston upon Thames KT2 5JE on 9 April 2018 (1 page)
2 November 2017Appointment of Anton Lawrence Jeyaseelan as a secretary on 25 October 2017 (3 pages)
2 November 2017Appointment of Anton Lawrence Jeyaseelan as a secretary on 25 October 2017 (3 pages)
17 August 2017Termination of appointment of Kathleen Middleton-Shue as a secretary on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Kathleen Middleton-Shue as a secretary on 17 August 2017 (1 page)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
31 January 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 31 January 2017 (1 page)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 November 2013Appointment of Kathleen Middleton-Shue as a secretary (6 pages)
11 November 2013Appointment of Kathleen Middleton-Shue as a secretary (6 pages)
11 November 2013Termination of appointment of Jacqueline Ellis as a secretary (3 pages)
11 November 2013Termination of appointment of Jacqueline Ellis as a secretary (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 September 2009Return made up to 11/07/09; full list of members (5 pages)
5 September 2009Return made up to 11/07/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 September 2008Return made up to 11/07/08; no change of members (6 pages)
11 September 2008Return made up to 11/07/08; no change of members (6 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 11/07/07; no change of members (6 pages)
15 August 2007Return made up to 11/07/07; no change of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 11/07/06; full list of members (6 pages)
28 July 2006Return made up to 11/07/06; full list of members (6 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned;director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 11/07/05; full list of members (7 pages)
19 July 2005Return made up to 11/07/05; full list of members (7 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 11/07/04; full list of members (7 pages)
28 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 July 2003Return made up to 11/07/03; full list of members (7 pages)
31 July 2003Return made up to 11/07/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 August 1999Return made up to 11/07/99; no change of members
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
16 August 1999Return made up to 11/07/99; no change of members
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
16 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 August 1998Return made up to 11/07/98; full list of members (6 pages)
4 August 1998Return made up to 11/07/98; full list of members (6 pages)
20 August 1997Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1997Registered office changed on 20/08/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 August 1997Ad 01/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1997Incorporation (10 pages)
11 July 1997Incorporation (10 pages)