Company NameKorner Design Limited
DirectorRebecca Jennifer Korner
Company StatusActive
Company Number04378334
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameMadame Korner Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rebecca Jennifer Korner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameJo Anson
StatusCurrent
Appointed29 May 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address69 Victoria Road
London
W8 5RH
Secretary NameMr Ronald Brickley
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harley Street
London
W1N 1DA
Secretary NameRafic Said
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2012)
RoleCompany Director
Correspondence AddressFlat 5
74 Queensgate
London
SW7 5JT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rebecca Jennifer Korner
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,107
Cash£56,174
Current Liabilities£97,428

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
16 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (4 pages)
24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
10 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 March 2020Director's details changed for Ms Rebecca Jennifer Korner on 10 March 2020 (2 pages)
22 October 2019Micro company accounts made up to 28 February 2019 (4 pages)
17 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 28 February 2018 (4 pages)
19 April 2018Change of details for Ms Rebecca Jennifer Korner as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Director's details changed for Ms Rebecca Jennifer Korner on 19 April 2018 (2 pages)
19 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Secretary's details changed for Jo Anson on 1 January 2015 (1 page)
9 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 March 2015 (1 page)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Secretary's details changed for Jo Anson on 1 January 2015 (1 page)
9 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 March 2015 (1 page)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Secretary's details changed for Jo Anson on 1 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
6 March 2014Director's details changed for Rebecca Korner on 6 February 2014 (3 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Director's details changed for Rebecca Korner on 6 February 2014 (3 pages)
6 March 2014Director's details changed for Rebecca Korner on 6 February 2014 (3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Rafic Said as a secretary (1 page)
7 June 2012Appointment of Jo Anson as a secretary (1 page)
7 June 2012Appointment of Jo Anson as a secretary (1 page)
7 June 2012Termination of appointment of Rafic Said as a secretary (1 page)
25 May 2012Company name changed madame korner LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed madame korner LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Rebecca Korner on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Rebecca Korner on 20 February 2010 (2 pages)
13 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
27 February 2009Return made up to 20/02/09; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
11 June 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 March 2008Return made up to 20/02/08; full list of members (3 pages)
4 March 2008Return made up to 20/02/08; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
29 March 2007Return made up to 20/02/07; full list of members (6 pages)
29 March 2007Return made up to 20/02/07; full list of members (6 pages)
8 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 April 2006Return made up to 20/02/06; full list of members (6 pages)
25 April 2006Return made up to 20/02/06; full list of members (6 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
15 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
20 April 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
26 February 2004Return made up to 20/02/04; full list of members (6 pages)
26 February 2004Return made up to 20/02/04; full list of members (6 pages)
11 July 2003Return made up to 20/02/03; full list of members (6 pages)
11 July 2003Return made up to 20/02/03; full list of members (6 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
9 May 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 34 rupert street piccadilly circus london W1D 6DN (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 34 rupert street piccadilly circus london W1D 6DN (2 pages)
9 May 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 May 2003Registered office changed on 07/05/03 from: one catton street london WC1R 4AB (1 page)
7 May 2003Registered office changed on 07/05/03 from: one catton street london WC1R 4AB (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
20 February 2002Incorporation (16 pages)
20 February 2002Incorporation (16 pages)