Company NameA & R Design & Decorate Limited
DirectorsAllison Ferriday Paing and Robert John Paing
Company StatusActive
Company Number04144671
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Allison Ferriday Paing
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2001(1 day after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Parsonage Gardens
Enfield
Middlesex
EN2 6JS
Secretary NameMr Robert John Paing
NationalityBritish
StatusCurrent
Appointed23 October 2006(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Parsonage Gardens
Enfield
Middlesex
EN2 6JS
Director NameMr Robert John Paing
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address39 Parsonage Gardens
Enfield
Middlesex
EN2 6JS
Secretary NamePatricia Anne Blackmore
NationalityBritish
StatusResigned
Appointed20 January 2001(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2006)
RoleCompany Director
Correspondence Address4d Belmont Villa
4 Green Road
Benfleet
Essex
SS7 5JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.aandrdesign.com/
Telephone020 83676599
Telephone regionLondon

Location

Registered Address2b Chase Side Crescent
Enfield
Middlesex
EN2 0JA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Allison Ferriday Paing
50.00%
Ordinary
50 at £1Robert John Paing
50.00%
Ordinary

Financials

Year2014
Net Worth£42,162
Current Liabilities£72,352

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

10 August 2005Delivered on: 12 August 2005
Persons entitled: Hsbc 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

2 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
4 February 2022Total exemption full accounts made up to 31 January 2021 (6 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
10 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
29 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 May 2017Registered office address changed from 39 Parsonage Gardens Enfield Middlesex EN2 6JS to 2a Chase Side Crescent Enfield Middlesex EN2 0JA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 39 Parsonage Gardens Enfield Middlesex EN2 6JS to 2a Chase Side Crescent Enfield Middlesex EN2 0JA on 15 May 2017 (1 page)
3 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Allison Ferriday Paing on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Allison Ferriday Paing on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Robert John Paing on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Robert John Paing on 19 January 2010 (2 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 July 2009Director appointed robert john paing (2 pages)
13 July 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Director appointed robert john paing (2 pages)
13 July 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
2 March 2009Return made up to 19/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 August 2008Return made up to 19/01/08; full list of members (3 pages)
20 August 2008Return made up to 19/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 April 2007Return made up to 19/01/07; full list of members (6 pages)
21 April 2007Return made up to 19/01/07; full list of members (6 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 19/01/06; full list of members (6 pages)
3 March 2006Return made up to 19/01/06; full list of members (6 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 February 2005Return made up to 19/01/05; full list of members (6 pages)
24 February 2005Return made up to 19/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 March 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Registered office changed on 09/12/03 from: 112B high road ilford essex IG1 1BY (1 page)
9 December 2003Registered office changed on 09/12/03 from: 112B high road ilford essex IG1 1BY (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 July 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 February 2003Return made up to 19/01/03; full list of members (6 pages)
8 February 2003Return made up to 19/01/03; full list of members (6 pages)
15 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Director's particulars changed (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
19 January 2001Incorporation (13 pages)
19 January 2001Incorporation (13 pages)