Givons Grove
Leatherhead
Surrey
KT22 8LG
Director Name | Mrs Sally Elizabeth Bisping |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LG |
Secretary Name | Mrs Sally Elizabeth Bisping |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | db-designs.co.uk |
---|---|
Telephone | 01372 451777 |
Telephone region | Esher |
Registered Address | 51 Bridge Street Leatherhead KT22 8BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
1 at £1 | Dominic Bisping 50.00% Ordinary |
---|---|
1 at £1 | Sally Elizabeth Bisping 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,286,312 |
Gross Profit | £454,930 |
Net Worth | £50,221 |
Cash | £96,032 |
Current Liabilities | £98,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 June 2020 | Registered office address changed from Unit 10 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU to 51 Bridge Street Leatherhead KT22 8BN on 8 June 2020 (1 page) |
16 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Change of share class name or designation (1 page) |
14 November 2016 | Change of share class name or designation (1 page) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
27 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
1 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
27 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Dominic Richard William Bisping on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sally Elizabeth Bisping on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dominic Richard William Bisping on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sally Elizabeth Bisping on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
6 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
7 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
22 September 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 1-3 hazel parade penrose road, fetcham leatherhead surrey KT22 9PY (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 1-3 hazel parade penrose road, fetcham leatherhead surrey KT22 9PY (1 page) |
26 October 2007 | Return made up to 11/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 11/10/07; no change of members (7 pages) |
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Return made up to 11/10/05; full list of members
|
26 October 2005 | Return made up to 11/10/05; full list of members
|
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
8 July 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
30 September 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 September 2004 | Return made up to 11/10/04; full list of members (7 pages) |
6 August 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
6 August 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
14 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
28 July 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
14 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
13 August 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
13 August 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
12 December 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2001 | Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members
|
15 October 2001 | Return made up to 11/10/01; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: meadow bank combe raleigh devon EX14 4TH (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: meadow bank combe raleigh devon EX14 4TH (1 page) |
3 May 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
3 May 2001 | Accounting reference date extended from 31/10/01 to 28/02/02 (1 page) |
12 January 2001 | Ad 11/10/00-08/12/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
12 January 2001 | Ad 11/10/00-08/12/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
28 December 2000 | Company name changed totem designs LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed totem designs LIMITED\certificate issued on 29/12/00 (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 October 2000 | Incorporation (11 pages) |
11 October 2000 | Incorporation (11 pages) |