London
WC1N 2AT
Director Name | Mr Dimitri John Goulandris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 31 May 2023(21 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Bloomsbury Way London WC1A 2TH |
Director Name | Frances Mary Sorrell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 days after company formation) |
Appointment Duration | 6 months (resigned 17 October 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Lawns 16 Southgrove London N6 6BJ |
Director Name | Sir John William Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 May 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 33 John Street London WC1N 2AT |
Secretary Name | Frances Mary Sorrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 October 2002) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Lawns 16 Southgrove London N6 6BJ |
Director Name | Lynne Dobney |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 September 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Lynne Dobney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hazeldene Glemham Road Sweffling Saxmundham Suffolk IP17 2BQ |
Director Name | Stephen Andrew Rust |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 12 Courtenay Square London SE11 5PG |
Director Name | William John Beckett Knight |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 2012) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | 126 Winchester Road London E4 9JP |
Secretary Name | William John Beckett Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 12 Winchester Road London E4 9JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2006) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Website | www.londondesignfestival.com/ |
---|---|
Email address | [email protected] |
Telephone | 01993 940993 |
Telephone region | Witney |
Registered Address | 20-21 Bloomsbury Way London WC1A 2TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £173,893 |
Cash | £198,934 |
Current Liabilities | £99,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
2 October 2003 | Delivered 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 |
---|
11 December 2023 | Appointment of Mr Dimitri John Goulandris as a director on 31 May 2023 (2 pages) |
---|---|
4 December 2023 | Termination of appointment of John William Sorrell as a director on 31 May 2023 (1 page) |
4 December 2023 | Cessation of John William Sorrell as a person with significant control on 31 May 2023 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2022 | Registered 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 2022 | Second filing of Confirmation Statement dated 12 April 2018 (4 pages) |
1 June 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Director's details changed for Mr John William Sorrell on 28 June 2021 (2 pages) |
29 June 2021 | Director's details changed for Mr John William Sorrell on 28 June 2021 (2 pages) |
28 June 2021 | Change of details for Sir John William Sorrell as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Benedict Blackstone Evans on 28 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Benedict Blackstone Evans on 28 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
10 June 2021 | Satisfaction of charge 1 in full (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Change of details for Sir John William Sorrell as a person with significant control on 21 March 2018 (2 pages) |
30 May 2018 | Notification of Benedict Blackstone Evans as a person with significant control on 21 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 12 April 2018 with updates
|
30 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
25 September 2017 | Termination of appointment of Lynne Dobney as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Lynne Dobney as a director on 25 September 2017 (1 page) |
30 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Director's details changed for Mr John William Sorrell on 15 February 2016 (2 pages) |
19 April 2016 | Director's details changed for Benedict Blackstone Evans on 15 February 2016 (2 pages) |
19 April 2016 | Director's details changed for Benedict Blackstone Evans on 15 February 2016 (2 pages) |
19 April 2016 | Director's details changed for Lynne Dobney on 4 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Lynne Dobney on 4 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr John William Sorrell on 15 February 2016 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Registered office address changed from 60 Frith Street London W1D 3JJ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 60 Frith Street London W1D 3JJ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 60 Frith Street London W1D 3JJ on 1 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Termination of appointment of William Knight as a director (1 page) |
8 February 2012 | Termination of appointment of William Knight as a secretary (1 page) |
8 February 2012 | Termination of appointment of William Knight as a director (1 page) |
8 February 2012 | Termination of appointment of William Knight as a secretary (1 page) |
7 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Director's details changed for William John Beckett Knight on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for William John Beckett Knight on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Benedict Evans on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for William John Beckett Knight on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Benedict Evans on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Director's details changed for Benedict Evans on 1 January 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
14 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 60 frith street london W1D 3JJ (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 60 frith street london W1D 3JJ (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Ad 12/12/07\gbp si 1@1=1\gbp ic 200/201\ (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Ad 12/12/07\gbp si 1@1=1\gbp ic 201/202\ (2 pages) |
5 March 2008 | Ad 12/12/07\gbp si 1@1=1\gbp ic 201/202\ (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Ad 12/12/07\gbp si 1@1=1\gbp ic 200/201\ (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 35-42 charlotte road london EC2A 3PG (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 35-42 charlotte road london EC2A 3PG (1 page) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: the gymnasium 56 kingsway place sans walk london EC1R 0LU (1 page) |
4 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Return made up to 12/04/07; full list of members (3 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: the gymnasium 56 kingsway place sans walk london EC1R 0LU (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | New secretary appointed (2 pages) |
24 October 2006 | New secretary appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members
|
2 May 2006 | Return made up to 12/04/06; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 12/04/05; full list of members (8 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
21 April 2004 | Return made up to 12/04/04; full list of members
|
21 April 2004 | Return made up to 12/04/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
27 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
27 April 2003 | Return made up to 12/04/03; full list of members (8 pages) |
18 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Ad 07/10/02--------- £ si 198@1=198 £ ic 1/199 (2 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Ad 07/10/02--------- £ si 198@1=198 £ ic 1/199 (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2002 | New secretary appointed;new director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2002 | New director appointed (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
12 April 2002 | Incorporation (16 pages) |
12 April 2002 | Incorporation (16 pages) |