Company NameJohnson Naylor Design Limited
DirectorsBrian Stuart Johnson and Fiona Mary Naylor
Company StatusActive
Company Number03853203
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Previous NamesDune Ventures Limited and Johnson Naylor Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Stuart Johnson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMrs Fiona Mary Naylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameMrs Fiona Mary Naylor
NationalityBritish
StatusCurrent
Appointed01 December 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitejohnsonnaylor.co.uk
Telephone020 74908885
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Brian Johnson
50.00%
Ordinary
50 at £1Fiona Naylor
50.00%
Ordinary

Financials

Year2014
Net Worth£3,268,888
Cash£547,109
Current Liabilities£561,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

15 May 2015Delivered on: 20 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit a, 13 to 16 britton street, london t/no NGL852242.
Outstanding
10 April 2015Delivered on: 15 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 December 1999Delivered on: 30 December 1999
Satisfied on: 16 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit a, 13-16 britton street london EC1.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
23 November 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
18 December 2020Change of details for Mr Brian Stuart Johnson as a person with significant control on 11 September 2020 (2 pages)
24 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
24 November 2020Change of details for Mrs Fiona Mary Naylor as a person with significant control on 11 September 2020 (2 pages)
24 November 2020Change of details for Mr Brian Stuart Johnson as a person with significant control on 11 September 2020 (2 pages)
1 October 2020Change of details for Mrs Fiona Mary Naylor as a person with significant control on 30 September 2020 (2 pages)
1 October 2020Director's details changed for Brian Stuart Johnson on 30 September 2020 (2 pages)
1 October 2020Secretary's details changed for Mrs Fiona Mary Naylor on 30 September 2020 (1 page)
1 October 2020Director's details changed for Mrs Fiona Mary Naylor on 30 September 2020 (2 pages)
1 October 2020Change of details for Mr Brian Stuart Johnson as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 30 September 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
12 September 2017Secretary's details changed for Ms Fiona Mary Naylor on 14 February 2017 (1 page)
12 September 2017Secretary's details changed for Ms Fiona Mary Naylor on 14 February 2017 (1 page)
11 September 2017Director's details changed for Ms Fiona Mary Naylor on 14 February 2017 (2 pages)
11 September 2017Director's details changed for Brian Stuart Johnson on 14 February 2017 (2 pages)
11 September 2017Director's details changed for Brian Stuart Johnson on 14 February 2017 (2 pages)
11 September 2017Director's details changed for Ms Fiona Mary Naylor on 14 February 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
20 May 2015Registration of charge 038532030003, created on 15 May 2015 (9 pages)
20 May 2015Registration of charge 038532030003, created on 15 May 2015 (9 pages)
15 April 2015Registration of charge 038532030002, created on 10 April 2015 (9 pages)
15 April 2015Registration of charge 038532030002, created on 10 April 2015 (9 pages)
16 March 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Satisfaction of charge 1 in full (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
8 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
6 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 6 April 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Director's details changed for Fiona Naylor on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Fiona Naylor on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
26 March 2008Company name changed johnson naylor LIMITED\certificate issued on 26/03/08 (2 pages)
26 March 2008Company name changed johnson naylor LIMITED\certificate issued on 26/03/08 (2 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Return made up to 11/09/07; full list of members (2 pages)
12 October 2007Return made up to 11/09/07; full list of members (2 pages)
12 March 2007Return made up to 11/09/06; full list of members (2 pages)
12 March 2007Return made up to 11/09/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Return made up to 11/09/05; full list of members (2 pages)
11 October 2005Return made up to 11/09/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 September 2004Return made up to 11/09/04; full list of members (5 pages)
6 September 2004Return made up to 11/09/04; full list of members (5 pages)
16 September 2003Return made up to 11/09/03; full list of members (5 pages)
16 September 2003Return made up to 11/09/03; full list of members (5 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 September 2002Return made up to 11/09/02; full list of members (5 pages)
17 September 2002Return made up to 11/09/02; full list of members (5 pages)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2001Return made up to 11/09/01; full list of members (5 pages)
10 October 2001Return made up to 11/09/01; full list of members (5 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Return made up to 26/09/00; full list of members (5 pages)
14 February 2001Return made up to 26/09/00; full list of members (5 pages)
14 February 2001New director appointed (2 pages)
20 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 April 2000Company name changed dune ventures LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed dune ventures LIMITED\certificate issued on 19/04/00 (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Registered office changed on 10/01/00 from: highstone information services highstone house 165 high street, hertfordshire EN5 5SU (1 page)
30 December 1999Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
5 October 1999Incorporation (13 pages)
5 October 1999Incorporation (13 pages)