Company NameDransfield Owens Design Limited
DirectorsJonathan Philip Dransfield and Gillian Ruth Owens
Company StatusActive
Company Number03624910
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Previous NameDransfield Owens De Silva Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jonathan Philip Dransfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address112a Bermondsey Street
London
SE1 3HX
Director NameDr Gillian Ruth Owens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address4 Painters Mews
London
SE16 3XT
Secretary NameDr Gillian Ruth Owens
NationalityBritish
StatusCurrent
Appointed23 November 1998(2 months, 4 weeks after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Painters Mews
London
SE16 3XT
Director NameMs Wendy Manel De Silva
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Whistler Street
London
N5 1NH
Secretary NameMr Jonathan Philip Dransfield
NationalityEnglish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address112 Bermondsey Street
London
SE1 3TX
Director NamePaul Tanner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Building 31 Queen Elizabeth Street
London
SE1 2LP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitedodsarchitects.com

Location

Registered AddressThe Ground Floor
1a Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1G.r. Owens
50.00%
Ordinary
150 at £1J.p. Dransfield
50.00%
Ordinary

Financials

Year2014
Net Worth£46,577
Current Liabilities£127,749

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

19 March 2008Delivered on: 22 March 2008
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 October 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
7 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 October 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 January 2019Registered office address changed from Pyramid Building Jubilee Yard 31 Queen Elizabeth Street London SE1 2LP to The Ground Floor 1a Morocco Street London SE1 3HB on 21 January 2019 (1 page)
12 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
28 November 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 300
(5 pages)
12 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 300
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300
(5 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 300
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300
(5 pages)
30 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300
(5 pages)
30 August 2013Termination of appointment of Paul Tanner as a director (1 page)
30 August 2013Termination of appointment of Paul Tanner as a director (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Company name changed dransfield owens de silva LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Company name changed dransfield owens de silva LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Jonathan Philip Dransfield on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jonathan Philip Dransfield on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jonathan Philip Dransfield on 8 August 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 November 2009Termination of appointment of Wendy De Silva as a director (2 pages)
18 November 2009Termination of appointment of Wendy De Silva as a director (2 pages)
9 November 2009Appointment of Paul Tanner as a director (3 pages)
9 November 2009Appointment of Paul Tanner as a director (3 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 September 2009Return made up to 11/08/09; full list of members (4 pages)
11 September 2009Return made up to 11/08/09; full list of members (4 pages)
22 August 2008Return made up to 11/08/08; full list of members (4 pages)
22 August 2008Return made up to 11/08/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from 31 queen elizabeth street london SE1 2LP (1 page)
21 August 2008Registered office changed on 21/08/2008 from 31 queen elizabeth street london SE1 2LP (1 page)
21 August 2008Director's change of particulars / jonathan dransfield / 20/08/2008 (1 page)
21 August 2008Registered office changed on 21/08/2008 from pyramid building jubilee yard 31 queen elizabeth street london SE1 2LP uk (1 page)
21 August 2008Director's change of particulars / jonathan dransfield / 20/08/2008 (1 page)
21 August 2008Registered office changed on 21/08/2008 from pyramid building jubilee yard 31 queen elizabeth street london SE1 2LP uk (1 page)
20 August 2008Director's change of particulars / jonathan dransfield / 20/08/2008 (2 pages)
20 August 2008Director's change of particulars / jonathan dransfield / 20/08/2008 (2 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
4 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 January 2008Registered office changed on 25/01/08 from: 1A morocco street london SE1 3HB (1 page)
25 January 2008Registered office changed on 25/01/08 from: 1A morocco street london SE1 3HB (1 page)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
9 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 August 2006Return made up to 11/08/06; full list of members (3 pages)
21 August 2006Return made up to 11/08/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
15 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
14 September 2005Return made up to 11/08/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Return made up to 11/08/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 11/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 11/08/05; full list of members (3 pages)
14 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
14 February 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
29 September 2004Return made up to 11/08/04; full list of members (7 pages)
29 September 2004Return made up to 11/08/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
19 August 2003Return made up to 11/08/03; full list of members (7 pages)
19 August 2003Return made up to 11/08/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
2 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
23 October 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Full accounts made up to 31 October 2000 (10 pages)
5 June 2001Full accounts made up to 31 October 2000 (10 pages)
11 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Full accounts made up to 31 October 1999 (9 pages)
23 May 2000Full accounts made up to 31 October 1999 (9 pages)
9 November 1999Ad 11/06/99--------- £ si 298@1 (2 pages)
9 November 1999Ad 11/06/99--------- £ si 298@1 (2 pages)
28 September 1999Return made up to 26/08/99; full list of members (6 pages)
28 September 1999Return made up to 26/08/99; full list of members (6 pages)
28 June 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
28 June 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
7 December 1998Registered office changed on 07/12/98 from: 1A morocco street london SE1 3HB (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: 1A morocco street london SE1 3HB (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
13 October 1998Secretary resigned (1 page)
26 August 1998Incorporation (16 pages)
26 August 1998Incorporation (16 pages)