London
SW19 3AF
Secretary Name | Victoria Ellen Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Brisbane Avenue London SW19 3AF |
Director Name | Charles Fredrick Hamblin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2012) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Regency Court 55 Hartfield Road London SW19 3SF |
Secretary Name | Charles Fredrick Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 November 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brisbane Avenue London SW19 3AF |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | www.designroom.co.uk/ |
---|---|
Telephone | 020 85428400 |
Telephone region | London |
Registered Address | 17 Brisbane Avenue London SW19 3AF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £2 | Martin Frederick Hamblin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,459 |
Current Liabilities | £72,055 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
8 September 2008 | Delivered on: 12 September 2008 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: F/H property k/a 2 hamilton road mews wimbledon london. Outstanding |
---|
28 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
27 December 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Termination of appointment of Victoria Ellen Hamblin as a secretary on 19 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Fredrick Hamblin as a secretary on 19 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Victoria Ellen Hamblin as a secretary on 19 November 2015 (1 page) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Charles Fredrick Hamblin as a secretary on 19 November 2015 (1 page) |
23 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from , 2 Hamilton Road Mews, London, SW19 1BF to 17 Brisbane Avenue London SW19 3AF on 24 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Charles Fredrick Hamblin on 1 October 2014 (1 page) |
24 November 2014 | Secretary's details changed for Victoria Ellen Hamblin on 1 October 2014 (1 page) |
24 November 2014 | Secretary's details changed for Victoria Ellen Hamblin on 1 October 2014 (1 page) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Secretary's details changed for Victoria Ellen Hamblin on 1 October 2014 (1 page) |
24 November 2014 | Secretary's details changed for Charles Fredrick Hamblin on 1 October 2014 (1 page) |
24 November 2014 | Registered office address changed from , 2 Hamilton Road Mews, London, SW19 1BF to 17 Brisbane Avenue London SW19 3AF on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 2 Hamilton Road Mews London SW19 1BF to 17 Brisbane Avenue London SW19 3AF on 24 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Charles Fredrick Hamblin on 1 October 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 December 2013 | Register inspection address has been changed from 8 Regency Court 55 Hartfield Road Wimbledon London SW19 3SF England (1 page) |
8 December 2013 | Register inspection address has been changed from 8 Regency Court 55 Hartfield Road Wimbledon London SW19 3SF England (1 page) |
8 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Registered office address changed from , 8 Regency Court 55 Hartfield Road, Wimbledon, London, SW19 3SF on 8 December 2013 (1 page) |
8 December 2013 | Registered office address changed from , 8 Regency Court 55 Hartfield Road, Wimbledon, London, SW19 3SF on 8 December 2013 (1 page) |
8 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Registered office address changed from , 8 Regency Court 55 Hartfield Road, Wimbledon, London, SW19 3SF on 8 December 2013 (1 page) |
8 December 2013 | Registered office address changed from 8 Regency Court 55 Hartfield Road Wimbledon London SW19 3SF on 8 December 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 February 2012 | Termination of appointment of Charles Hamblin as a director (1 page) |
28 February 2012 | Termination of appointment of Charles Hamblin as a director (1 page) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Director's details changed for Charles Fredrick Hamblin on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Charles Fredrick Hamblin on 23 November 2011 (2 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Director's details changed for Charles Fredrick Hamblin on 22 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Charles Fredrick Hamblin on 22 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Martin Hamblin on 22 December 2010 (2 pages) |
23 December 2010 | Secretary's details changed for Charles Fredrick Hamblin on 22 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Charles Fredrick Hamblin on 22 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Director's details changed for Martin Hamblin on 22 December 2010 (2 pages) |
11 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
11 June 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 22 mostyn road merton park wimbledon london SW19 3LJ (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from, 22 mostyn road, merton park wimbledon, london, SW19 3LJ (1 page) |
7 September 2009 | Secretary's change of particulars martin hamblin logged form (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from, 22 mostyn road, merton park wimbledon, london, SW19 3LJ (1 page) |
7 September 2009 | Secretary's change of particulars martin hamblin logged form (1 page) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
30 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 August 2008 | Director and secretary appointed charles fredrick hamblin (1 page) |
14 August 2008 | Director and secretary appointed charles fredrick hamblin (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 10 fairlawn road, wimbledon, london, SW19 3QR (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from, 10 fairlawn road, wimbledon, london, SW19 3QR (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 10 fairlawn road wimbledon london SW19 3QR (1 page) |
31 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
31 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
14 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
14 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 fairlawn road wimbledon london SW19 3QR (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 10 fairlawn road, wimbledon, london, SW19 3QR (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Location of debenture register (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 10 fairlawn road, wimbledon, london, SW19 3QR (1 page) |
14 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
14 November 2006 | Location of debenture register (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 14 aspen lodge, 61 wimbledon hill road, london, SW19 7QP (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 10 fairlawn road wimbledon london SW19 3QR (1 page) |
14 November 2006 | Location of register of members (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 14 aspen lodge 61 wimbledon hill road london SW19 7QP (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
26 November 2003 | Return made up to 27/10/03; full list of members
|
26 November 2003 | Return made up to 27/10/03; full list of members
|
20 August 2003 | Registered office changed on 20/08/03 from: 22 mostyn road, london, SW19 3LJ (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 22 mostyn road london SW19 3LJ (1 page) |
20 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
20 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
19 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
6 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
6 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
25 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (10 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 October 2000 (10 pages) |
5 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 27/10/00; full list of members (6 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: tax link ca 139 kingston road london SW19 1LT (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: tax link ca, 139 kingston road, london SW19 1LT (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
27 October 1999 | Incorporation (7 pages) |
27 October 1999 | Incorporation (7 pages) |