Company NameDesigner Ideas Limited
DirectorWarren Evans Adams
Company StatusLiquidation
Company Number04308080
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Warren Evans Adams
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2001(same day as company formation)
RoleFurniture Manufacture And Sale
Country of ResidenceEngland
Correspondence AddressC/O Duff & Phelps The Shard 32 London Bridge Stree
London
SE1 9SG
Secretary NameSophia White
NationalityBritish
StatusResigned
Appointed13 November 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2003)
RolePersonal Assistant
Correspondence Address93 Ingrebourne Road
Rainham
Essex
RM13 9AH
Secretary NameDavid Geer
NationalityBritish
StatusResigned
Appointed05 March 2003(1 year, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address3a Prowse Place
London
NW1 9PH
Director NameMr David Hillary Geer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3a Prowse Place
London
NW1 9PH
Secretary NameMr David Hillary Geer
NationalityBritish
StatusResigned
Appointed05 June 2009(7 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Hussey Close
Winchester
Hampshire
SO23 7HP
Director NameMrs Deborah Sharon Barleggs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Prowse Place
London
NW1 9PH
Director NameMr Bruce Thomas Korican
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 2013(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Prowse Place
London
NW1 9PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedesignideas.net

Location

Registered AddressC/O Duff & Phelps
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Warren Evans Adams
100.00%
Ordinary

Financials

Year2014
Turnover£20,583,464
Gross Profit£9,309,760
Net Worth-£2,372,623
Cash£837,297
Current Liabilities£4,256,655

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 October 2017 (6 years, 6 months ago)
Next Return Due2 November 2018 (overdue)

Charges

15 August 2016Delivered on: 15 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 October 2010Delivered on: 27 October 2010
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance see image for full details.
Outstanding
6 August 2009Delivered on: 19 August 2009
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance of £10,750 see image for full details.
Outstanding

Filing History

27 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
12 January 2017Sub-division of shares on 24 November 2016 (6 pages)
3 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 August 2016Registration of charge 043080800003, created on 15 August 2016 (16 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 June 2014Termination of appointment of Bruce Korican as a director (1 page)
6 February 2014Termination of appointment of Deborah Barleggs as a director (1 page)
3 February 2014Termination of appointment of David Geer as a secretary (1 page)
3 February 2014Termination of appointment of David Geer as a director (1 page)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
10 October 2013Registered office address changed from 3 Prowse Place London NW1 9PH England on 10 October 2013 (1 page)
24 September 2013Appointment of Deborah Barleggs as a director (2 pages)
24 September 2013Appointment of Mr Bruce Thomas Korican as a director (2 pages)
28 May 2013Registered office address changed from 107 Bell Street London NW1 6TL on 28 May 2013 (1 page)
12 March 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Mr David Geer on 19 October 2012 (2 pages)
8 November 2012Secretary's details changed for David Geer on 19 October 2012 (1 page)
8 November 2012Director's details changed for Warren Evans Adams on 19 October 2012 (2 pages)
28 September 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
16 November 2010Secretary's details changed for David Geer on 19 October 2010 (2 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
1 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Warren Evans Adams on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Warren Evans Adams on 1 October 2009 (2 pages)
1 December 2009Director's details changed for David Geer on 1 October 2009 (2 pages)
1 December 2009Director's details changed for David Geer on 1 October 2009 (2 pages)
24 November 2009Termination of appointment of David Geer as a secretary (1 page)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Director and secretary appointed david geer (2 pages)
5 April 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
4 April 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
1 November 2007Return made up to 19/10/07; full list of members (2 pages)
9 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 November 2005Return made up to 19/10/05; full list of members (2 pages)
16 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 November 2003Return made up to 19/10/03; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
25 November 2002Return made up to 19/10/02; full list of members (6 pages)
26 February 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 December 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2001Director resigned (1 page)
19 October 2001Incorporation (16 pages)