Company NameDesignaplant Limited
DirectorsStephen Wilde and Mark Wilde
Company StatusActive
Company Number04180201
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NameLonawax Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameStephen Wilde
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lulworth Close Stevenage
Herts
Hertfordshire
SG1 4FY
Director NameMark Wilde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(2 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellamy Close
Knebworth
Hertfordshire
SG3 6EH
Director NameAngela Wilde
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Lulworth Close Stevenage
Herts
Hertfordshire
SG1 4FY
Secretary NameAngela Wilde
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Lulworth Close Stevenage
Herts
Hertfordshire
SG1 4FY
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressSuite 205
Wellington Building Wellington Road
St John's Wood
London
WD8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Contact

Websitedesignaplant.co.uk
Email address[email protected]
Telephone0800 3891376
Telephone regionFreephone

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Stephen Wilde
40.00%
Ordinary
30 at £1Angela Wilde
30.00%
Ordinary
30 at £1Mark Wilde
30.00%
Ordinary

Financials

Year2014
Net Worth£1,002
Cash£751
Current Liabilities£50,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 September 2019Termination of appointment of Angela Wilde as a secretary on 11 April 2019 (1 page)
12 September 2019Termination of appointment of Angela Wilde as a director on 11 April 2019 (1 page)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 September 2018Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
10 November 2015Secretary's details changed for Angela Wilde on 10 November 2015 (1 page)
10 November 2015Director's details changed for Angela Wilde on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Stephen Wilde on 10 November 2015 (2 pages)
10 November 2015Secretary's details changed for Angela Wilde on 10 November 2015 (1 page)
10 November 2015Director's details changed for Stephen Wilde on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Angela Wilde on 10 November 2015 (2 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Director's details changed for Mark Wilde on 15 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Angela Wilde on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Stephen Wilde on 15 March 2010 (2 pages)
18 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Angela Wilde on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Stephen Wilde on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Mark Wilde on 15 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 May 2009Return made up to 15/03/09; full list of members; amend (10 pages)
16 May 2009Return made up to 15/03/09; full list of members; amend (10 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
4 April 2008Return made up to 15/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
26 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 December 2006Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
19 December 2006Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
15 March 2006Return made up to 15/03/06; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
20 April 2005Return made up to 15/03/05; full list of members (3 pages)
10 February 2005Registered office changed on 10/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
10 February 2005Registered office changed on 10/02/05 from: suite 205 wellington building wellington road st johns wood london NW8 9SP (1 page)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
15 June 2003Return made up to 15/03/03; full list of members (8 pages)
15 June 2003Return made up to 15/03/03; full list of members (8 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 December 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 December 2002Ad 18/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
31 October 2002Company name changed lonawax LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed lonawax LIMITED\certificate issued on 31/10/02 (2 pages)
22 July 2002Return made up to 15/03/02; full list of members (6 pages)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Return made up to 15/03/02; full list of members (6 pages)
22 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 13 barons court road london W14 9DP (1 page)
4 July 2002Registered office changed on 04/07/02 from: 13 barons court road london W14 9DP (1 page)
4 July 2002Director's particulars changed (2 pages)
4 July 2002Director's particulars changed (2 pages)
15 March 2001Incorporation (14 pages)
15 March 2001Incorporation (14 pages)