Company NameLondon Designs Ltd
Company StatusDissolved
Company Number03553403
CategoryPrivate Limited Company
Incorporation Date27 April 1998(25 years, 12 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Derek Hosking
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1998(1 week after company formation)
Appointment Duration21 years (closed 14 May 2019)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address14 Dennan Road
Surbiton
Surrey
KT6 7RY
Secretary NameCarole Linda Hosking
NationalityBritish
StatusClosed
Appointed04 May 1998(1 week after company formation)
Appointment Duration21 years (closed 14 May 2019)
RoleCompany Director
Correspondence Address14 Dennan Road
Surbiton
Surrey
KT6 7RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Dennan Road
Surbiton
Surrey
KT6 7RY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £1Stephen Hosking
100.00%
Ordinary

Financials

Year2014
Net Worth£32,233
Cash£42,813
Current Liabilities£16,407

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 January 2017Second filing of the annual return made up to 27 April 2016 (16 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return
Statement of capital on 2016-05-05
  • GBP 1

Statement of capital on 2017-01-27
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2017.
(6 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
11 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
4 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
11 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Stephen Derek Hosking on 27 April 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
8 June 2009Return made up to 27/04/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
10 December 2008Return made up to 27/04/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
17 June 2007Return made up to 27/04/07; no change of members (6 pages)
21 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
15 May 2006Return made up to 27/04/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 May 2005Return made up to 27/04/05; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
20 April 2004Return made up to 27/04/04; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
16 May 2003Return made up to 27/04/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
3 May 2002Return made up to 27/04/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 July 2001Return made up to 27/04/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 April 2000 (8 pages)
10 July 2000Return made up to 27/04/00; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (8 pages)
24 June 1999Return made up to 27/04/99; full list of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: sairides accountancy services tottington house suite b 811 high street north finchley london N12 8JW (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 39A leicester road salford lancs M7 4AS (1 page)
27 April 1998Incorporation (14 pages)