Company NameThe London Design Festival Limited
DirectorsBenedict Blackstone Evans and Dimitri John Goulandris
Company StatusActive
Company Number04415754
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Benedict Blackstone Evans
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(5 months, 4 weeks after company formation)
Appointment Duration21 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 John Street
London
WC1N 2AT
Director NameMr Dimitri John Goulandris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed31 May 2023(21 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Bloomsbury Way
London
WC1A 2TH
Director NameFrances Mary Sorrell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(4 days after company formation)
Appointment Duration6 months (resigned 17 October 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
16 Southgrove
London
N6 6BJ
Director NameSir John William Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(4 days after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 John Street
London
WC1N 2AT
Secretary NameFrances Mary Sorrell
NationalityBritish
StatusResigned
Appointed16 April 2002(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 October 2002)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
16 Southgrove
London
N6 6BJ
Director NameLynne Dobney
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(5 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 25 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameLynne Dobney
NationalityBritish
StatusResigned
Appointed07 October 2002(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHazeldene Glemham Road
Sweffling
Saxmundham
Suffolk
IP17 2BQ
Director NameStephen Andrew Rust
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2004)
RoleChartered Accountant
Correspondence Address12 Courtenay Square
London
SE11 5PG
Director NameWilliam John Beckett Knight
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 2012)
RoleMarketeer
Country of ResidenceEngland
Correspondence Address126 Winchester Road
London
E4 9JP
Secretary NameWilliam John Beckett Knight
NationalityBritish
StatusResigned
Appointed05 October 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2012)
RoleCompany Director
Correspondence Address12 Winchester Road
London
E4 9JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSPW Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2006)
Correspondence AddressGable House
239 Regents Park Road Finchley
London
N3 3LF

Contact

Websitewww.londondesignfestival.com/
Email address[email protected]
Telephone01993 940993
Telephone regionWitney

Location

Registered Address20-21 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£173,893
Cash£198,934
Current Liabilities£99,957

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 End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

2 October 2003Delivered on: 9 October 2003
Persons entitled: The Royal Bank of Scotland 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

11 December 2023Appointment of Mr Dimitri John Goulandris as a director on 31 May 2023 (2 pages)
4 December 2023Termination of appointment of John William Sorrell as a director on 31 May 2023 (1 page)
4 December 2023Cessation of John William Sorrell as a person with significant control on 31 May 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2022Registered office address changed from 33 John Street London WC1N 2AT to 20-21 Bloomsbury Way London WC1A 2th on 27 July 2022 (1 page)
7 June 2022Second filing of Confirmation Statement dated 12 April 2018 (4 pages)
1 June 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2021Director's details changed for Mr John William Sorrell on 28 June 2021 (2 pages)
29 June 2021Director's details changed for Mr John William Sorrell on 28 June 2021 (2 pages)
28 June 2021Change of details for Sir John William Sorrell as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Benedict Blackstone Evans on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Benedict Blackstone Evans on 28 June 2021 (2 pages)
28 June 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
10 June 2021Satisfaction of charge 1 in full (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Change of details for Sir John William Sorrell as a person with significant control on 21 March 2018 (2 pages)
30 May 2018Notification of Benedict Blackstone Evans as a person with significant control on 21 March 2018 (2 pages)
30 April 2018Confirmation statement made on 12 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 07.06.2022.
(5 pages)
30 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
25 September 2017Termination of appointment of Lynne Dobney as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Lynne Dobney as a director on 25 September 2017 (1 page)
30 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 April 2016Director's details changed for Mr John William Sorrell on 15 February 2016 (2 pages)
19 April 2016Director's details changed for Benedict Blackstone Evans on 15 February 2016 (2 pages)
19 April 2016Director's details changed for Benedict Blackstone Evans on 15 February 2016 (2 pages)
19 April 2016Director's details changed for Lynne Dobney on 4 April 2016 (2 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 202
(6 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 202
(6 pages)
19 April 2016Director's details changed for Lynne Dobney on 4 April 2016 (2 pages)
19 April 2016Director's details changed for Mr John William Sorrell on 15 February 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 202
(6 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 202
(6 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 202
(6 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 202
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Registered office address changed from 60 Frith Street London W1D 3JJ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 60 Frith Street London W1D 3JJ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 60 Frith Street London W1D 3JJ on 1 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Termination of appointment of William Knight as a director (1 page)
8 February 2012Termination of appointment of William Knight as a secretary (1 page)
8 February 2012Termination of appointment of William Knight as a director (1 page)
8 February 2012Termination of appointment of William Knight as a secretary (1 page)
7 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Director's details changed for William John Beckett Knight on 1 January 2010 (2 pages)
28 April 2010Director's details changed for William John Beckett Knight on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Benedict Evans on 1 January 2010 (2 pages)
28 April 2010Director's details changed for William John Beckett Knight on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Benedict Evans on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Benedict Evans on 1 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 May 2009Return made up to 12/04/09; full list of members (5 pages)
14 May 2009Return made up to 12/04/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 12/04/08; full list of members (5 pages)
30 April 2008Return made up to 12/04/08; full list of members (5 pages)
29 April 2008Location of debenture register (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Registered office changed on 29/04/2008 from 60 frith street london W1D 3JJ (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Registered office changed on 29/04/2008 from 60 frith street london W1D 3JJ (1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 12/12/2007
(1 page)
5 March 2008Ad 12/12/07\gbp si 1@1=1\gbp ic 200/201\ (2 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 March 2008Ad 12/12/07\gbp si 1@1=1\gbp ic 201/202\ (2 pages)
5 March 2008Ad 12/12/07\gbp si 1@1=1\gbp ic 201/202\ (2 pages)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 12/12/2007
(1 page)
5 March 2008Ad 12/12/07\gbp si 1@1=1\gbp ic 200/201\ (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 35-42 charlotte road london EC2A 3PG (1 page)
19 February 2008Registered office changed on 19/02/08 from: 35-42 charlotte road london EC2A 3PG (1 page)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Registered office changed on 04/06/07 from: the gymnasium 56 kingsway place sans walk london EC1R 0LU (1 page)
4 June 2007Return made up to 12/04/07; full list of members (3 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Return made up to 12/04/07; full list of members (3 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Registered office changed on 04/06/07 from: the gymnasium 56 kingsway place sans walk london EC1R 0LU (1 page)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
5 May 2005Return made up to 12/04/05; full list of members (8 pages)
5 May 2005Return made up to 12/04/05; full list of members (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
7 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 12/04/03; full list of members (8 pages)
27 April 2003Return made up to 12/04/03; full list of members (8 pages)
18 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Ad 07/10/02--------- £ si 198@1=198 £ ic 1/199 (2 pages)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002Secretary resigned;director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Ad 07/10/02--------- £ si 198@1=198 £ ic 1/199 (2 pages)
18 April 2002New secretary appointed;new director appointed (1 page)
18 April 2002Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2002New secretary appointed;new director appointed (1 page)
18 April 2002New director appointed (1 page)
18 April 2002Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2002New director appointed (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
12 April 2002Incorporation (16 pages)
12 April 2002Incorporation (16 pages)