Company NamePhilosophy Design Limited
DirectorsNatasha Claire Lindsay and Sara Elizabeth Woods
Company StatusActive
Company Number03902537
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Previous NamesNevrus (829) Limited and Design Philosophy Limited

Business Activity

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

Directors

Director NameMrs Natasha Claire Lindsay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFullers Hill
Seal
Sevenoaks
Kent
TN15 0EN
Director NameMrs Sara Elizabeth Woods
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hamilton Road
Wimbledon
London
SW19 1JG
Secretary NameMartin Ross Anslow
NationalityBritish
StatusCurrent
Appointed26 May 2000(4 months, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressLower Dane
Hartlip
Sittingbourne
Kent
ME9 7TE
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameMr Michael Joseph Hayes
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Narbonne Avenue
London
SW4 9LG
Director NameFrances Ann Herrod
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 07 November 2006)
RoleCompany Director
Correspondence Address15 Belmont Hall Court
Belmont Grove
London
SE13 5DU

Contact

Websitephilosophydesign.com
Telephone020 73241300
Telephone regionLondon

Location

Registered AddressHuckletree Shoreditch Alphabeta Building
18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Mrs Natasha Claire Lindsay
50.00%
Ordinary
51 at £1Mrs Sara Elizabeth Woods
50.00%
Ordinary

Financials

Year2014
Net Worth£88,011
Cash£8
Current Liabilities£450,426

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

18 May 2005Delivered on: 21 May 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2023Termination of appointment of Natasha Claire Lindsay as a director on 6 February 2023 (1 page)
6 February 2023Termination of appointment of Martin Ross Anslow as a secretary on 6 February 2023 (1 page)
19 January 2023Registered office address changed from 91-93 Paul Street London EC2A 4NY to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 January 2023 (1 page)
17 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
19 October 2022Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
18 October 2022Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
28 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
18 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
19 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(5 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(5 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(5 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 102
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102
(5 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 102
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
13 January 2011Register(s) moved to registered office address (1 page)
13 January 2011Register(s) moved to registered office address (1 page)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Director's details changed for Sara Elizabeth Woods on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sara Elizabeth Woods on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Natasha Claire Lindsay on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Natasha Claire Lindsay on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
10 March 2009Return made up to 05/01/09; full list of members (4 pages)
10 March 2009Return made up to 05/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Return made up to 05/01/07; full list of members (3 pages)
7 February 2007Return made up to 05/01/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
20 March 2006Return made up to 05/01/06; full list of members (3 pages)
20 March 2006Return made up to 05/01/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Memorandum and Articles of Association (10 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2004Memorandum and Articles of Association (10 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Ad 08/01/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
10 March 2004Ad 08/01/04--------- £ si 2@1=2 £ ic 100/102 (2 pages)
24 January 2004Return made up to 05/01/04; full list of members (8 pages)
24 January 2004Return made up to 05/01/04; full list of members (8 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
22 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Registered office changed on 17/01/02 from: 24 bevis marks london EC3A 7NR (1 page)
17 January 2002Registered office changed on 17/01/02 from: 24 bevis marks london EC3A 7NR (1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2001Ad 13/02/00--------- £ si 99@1 (2 pages)
15 March 2001Ad 13/02/00--------- £ si 99@1 (2 pages)
16 February 2001Return made up to 05/01/01; full list of members (7 pages)
16 February 2001Return made up to 05/01/01; full list of members (7 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 June 2000Director resigned (1 page)
18 April 2000Company name changed design philosophy LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed design philosophy LIMITED\certificate issued on 19/04/00 (2 pages)
7 April 2000Company name changed nevrus (829) LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed nevrus (829) LIMITED\certificate issued on 10/04/00 (2 pages)
5 January 2000Incorporation (16 pages)
5 January 2000Incorporation (16 pages)