Company NameDesign First Limited
DirectorsGuy Warrior and Deborah Warrior
Company StatusActive
Company Number03572080
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Guy Warrior
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Doggetts Farm Road
Higher Denham
Bucks
UB9 5EH
Secretary NameMr Guy Warrior
NationalityBritish
StatusCurrent
Appointed30 April 2005(6 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Doggetts Farm Road
Higher Denham
Bucks
UB9 5EH
Director NameDeborah Warrior
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1d Doggetts Farm Road
Higher Denham
Middlesex
UB9 5EH
Secretary NameScott Embury
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Side Road
Higher Denham
Uxbridge
Middlesex
UB9 5EE
Director NameScott Embury
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address1 Side Road
Higher Denham
Uxbridge
Middlesex
UB9 5EE
Director NameBarry Steven Wood
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(5 days after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address20 Inkerman Road
Eton Wick
Windsor
Berkshire
SL4 6LE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Guy Warrior
100.00%
Ordinary

Financials

Year2014
Net Worth£121,441
Cash£1,106
Current Liabilities£66,027

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

17 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
15 July 2023Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 15 July 2023 (1 page)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
2 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page)
8 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Director's details changed for Deborah Warrior on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Deborah Warrior on 28 May 2010 (2 pages)
7 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Guy Warrior on 28 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Guy Warrior on 28 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
11 June 2007Return made up to 28/05/07; no change of members (7 pages)
11 June 2007Return made up to 28/05/07; no change of members (7 pages)
8 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2006Return made up to 28/05/06; full list of members (7 pages)
6 June 2006Return made up to 28/05/06; full list of members (7 pages)
10 June 2005Return made up to 28/05/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 June 2005Return made up to 28/05/05; full list of members (7 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Ad 30/04/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Ad 30/04/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 May 2005Secretary resigned;director resigned (1 page)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2004Return made up to 28/05/04; full list of members (7 pages)
3 June 2004Return made up to 28/05/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
5 June 2003Return made up to 28/05/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 May 2002Return made up to 28/05/02; full list of members (7 pages)
31 May 2002Return made up to 28/05/02; full list of members (7 pages)
7 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 May 2000Return made up to 28/05/00; full list of members (7 pages)
31 May 2000Return made up to 28/05/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 July 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
29 July 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
3 June 1999Return made up to 28/05/99; full list of members (6 pages)
3 June 1999Return made up to 28/05/99; full list of members (6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
28 May 1998Incorporation (15 pages)
28 May 1998Incorporation (15 pages)