Company NameProfessional Design Works Limited
Company StatusDissolved
Company Number04092991
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameClass Creations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Brenda Velasquez
Date of BirthMay 1984 (Born 40 years ago)
NationalityMexican
StatusClosed
Appointed17 December 2017(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 17 November 2020)
RoleJeweller
Country of ResidenceMexico
Correspondence Address213 Eversholt Street
London
NW1 1DE
Director NameJacqueline Mary Fowler
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bailiffs Close
Axbridge
Somerset
BS26 2AZ
Director NameMrs Caroline Ann Peebles Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Suprema Business Park
Edington
Bridgwater
Somerset
TA7 9LF
Secretary NameRalph Adair Peebles Brown
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Corner
Barnabas Close
Axbridge
Somerset
BS26 2HG
Director NameMs Tania Ortega
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityMexican
StatusResigned
Appointed08 August 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2017)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address213 Eversholt Street
London
NW1 1DE
Director NameMr Luis Acosta
Date of BirthOctober 1976 (Born 47 years ago)
NationalityMexican
StatusResigned
Appointed22 October 2016(16 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address213 Eversholt Street
London
NW1 1DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.classcreations.co.uk

Location

Registered Address213 Eversholt Street
London
NW1 1DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

70k at £1Caroline Ann Peebles Brown
86.42%
Redeemable Preference
10.6k at £1Caroline Ann Peebles Brown
13.09%
Ordinary
300 at £1Yvonne C. Brownetts
0.37%
Ordinary
100 at £1Susan Crompton
0.12%
Ordinary

Financials

Year2014
Net Worth£88,278
Cash£8,519
Current Liabilities£385,481

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 January 2016Delivered on: 18 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
3 February 2012Delivered on: 9 February 2012
Satisfied on: 28 February 2014
Persons entitled: Suprema Concepts Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

7 February 2017Termination of appointment of Luis Acosta as a director on 3 February 2017 (1 page)
22 October 2016Appointment of Mr Luis Acosta as a director on 22 October 2016 (2 pages)
5 September 2016Registered office address changed from 213 Eversholt Street London NW1 1DE United Kingdom to 213 Eversholt Street London NW1 1DE on 5 September 2016 (1 page)
5 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-29
(3 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
2 September 2016Registered office address changed from 12 Suprema Business Park Edington Bridgwater Somerset TA7 9LF to 213 Eversholt Street London NW1 1DE on 2 September 2016 (1 page)
18 August 2016Appointment of Ms Tania Ortega as a director on 8 August 2016 (2 pages)
17 August 2016Termination of appointment of Caroline Ann Peebles Brown as a director on 8 August 2016 (1 page)
16 May 2016Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Caroline Ann Peebles Brown on 13 May 2016 (2 pages)
18 January 2016Registration of charge 040929910002, created on 18 January 2016 (22 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 81,000
(4 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 81,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
11 February 2014Termination of appointment of Ralph Peebles Brown as a secretary (2 pages)
11 February 2014Registered office address changed from Walnut Corner Barnabas Close Axbridge Somerset BS26 2HG on 11 February 2014 (2 pages)
14 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 81,000
(5 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
9 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Jacqueline Fowler as a director (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Director's details changed for Jacqueline Mary Fowler on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mrs Caroline Ann Peebles Brown on 19 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 December 2008Return made up to 19/10/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 November 2007Return made up to 19/10/07; no change of members (7 pages)
15 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 February 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 October 2006Return made up to 19/10/06; full list of members (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Return made up to 19/10/05; full list of members (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 October 2004Return made up to 19/10/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Return made up to 19/10/03; full list of members (8 pages)
12 November 2002Return made up to 19/10/02; full list of members (8 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 June 2002Ad 28/03/02--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
18 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 June 2002Nc inc already adjusted 28/03/02 (1 page)
19 November 2001Return made up to 19/10/01; full list of members (6 pages)
9 April 2001Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2001Accounting reference date extended from 31/10/01 to 31/03/02 (2 pages)
19 October 2000Incorporation (17 pages)
19 October 2000Secretary resigned (1 page)