Company NameDisignconsultants.com Limited
DirectorRajiv Bobby Dave
Company StatusLiquidation
Company Number03689140
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Previous NameKaravale Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Rajiv Bobby Dave
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Secretary NameMs Darshna Dave
NationalityBritish
StatusCurrent
Appointed04 January 1999(1 week, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameVirender Verdi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 September 2000)
RoleInterior Craftsman
Correspondence Address22 Montgomery Court
St Thomas Road Chiswick
London
W4 3LE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedisignconsultants.com
Email address[email protected]
Telephone020 73884141
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Plectron Trust Company LTD
99.01%
Ordinary S
1 at £1Rajiv Bobby Dave
0.99%
Ordinary

Financials

Year2014
Net Worth£554,124
Cash£172,550
Current Liabilities£205,044

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 November 2021 (2 years, 4 months ago)
Next Return Due8 December 2022 (overdue)

Charges

21 October 2011Delivered on: 28 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from rajiv bob dave to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re disignconsultants.com LTD active saver account account number 03877116.
Outstanding

Filing History

27 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 101
(4 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 101
(4 pages)
8 June 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
8 June 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
(4 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101
(4 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 101
(4 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 101
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 January 2013Secretary's details changed for Ms Darshna Dave on 1 June 2012 (1 page)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Rajiv Bobby Dave on 1 June 2012 (2 pages)
9 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
9 January 2013Secretary's details changed for Ms Darshna Dave on 1 June 2012 (1 page)
9 January 2013Director's details changed for Rajiv Bobby Dave on 1 June 2012 (2 pages)
9 January 2013Director's details changed for Rajiv Bobby Dave on 1 June 2012 (2 pages)
9 January 2013Secretary's details changed for Ms Darshna Dave on 1 June 2012 (1 page)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 101
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 101
(3 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 May 2012Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
29 May 2012Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
8 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
8 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Rajiv Bobby Dave on 24 December 2009 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Rajiv Bobby Dave on 24 December 2009 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
28 January 2009Return made up to 24/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 January 2008Return made up to 24/12/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Return made up to 24/12/06; full list of members (6 pages)
22 January 2007Return made up to 24/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 July 2006Return made up to 24/12/05; full list of members (6 pages)
24 July 2006Return made up to 24/12/05; full list of members (6 pages)
8 February 2006Registered office changed on 08/02/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
8 February 2006Registered office changed on 08/02/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 March 2005Return made up to 24/12/04; full list of members (6 pages)
7 March 2005Return made up to 24/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 24/12/03; full list of members (6 pages)
2 February 2004Return made up to 24/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2003Return made up to 24/12/02; full list of members (6 pages)
16 September 2003Return made up to 24/12/02; full list of members (6 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002Return made up to 24/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 24/12/00; full list of members (6 pages)
10 January 2001Return made up to 24/12/00; full list of members (6 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 June 2000Company name changed karavale designs LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed karavale designs LIMITED\certificate issued on 13/06/00 (2 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 June 2000Director's particulars changed (1 page)
9 June 2000Secretary's particulars changed (1 page)
9 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 June 2000Secretary's particulars changed (1 page)
22 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 December 1998Incorporation (10 pages)
24 December 1998Incorporation (10 pages)