Westley
Bury St. Edmunds
Suffolk
IP33 3TJ
Director Name | Max Spenser Morris |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years (closed 16 June 2022) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kemmann Lane Great Cambourne Cambridge CB23 5AT |
Secretary Name | Judith Anne Spenser Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 19 years (closed 16 June 2022) |
Role | Company Director |
Correspondence Address | Timberlake Old Church Lane Westley Bury St. Edmunds Suffolk IP33 3TJ |
Director Name | Susan Rose Bannister |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Street Gazeley Newmarket Suffolk CB8 8RD |
Director Name | Mr Stephen Peter Shore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanwades House Moulton Road Kennett Newmarket Suffolk CB8 7PW |
Secretary Name | Mr Stephen Peter Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanwades House Moulton Road Kennett Newmarket Suffolk CB8 7PW |
Director Name | Mr Rajeev Saigal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Lodge Rickmansworth Road Chorleywood Rickmansworth WD3 5SQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.design-republic.net/ |
---|---|
Telephone | 01284 812590 |
Telephone region | Bury-St-Edmunds |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
350 at £1 | Max Spenser-morris 35.00% Ordinary |
---|---|
275 at £1 | Michael Paul Spenser-morris 27.50% Ordinary |
250 at £1 | Rajeev Saigal 25.00% Ordinary |
125 at £1 | Judith Anne Spenser-morris 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£286,156 |
Cash | £86,269 |
Current Liabilities | £489,361 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
31 January 2007 | Delivered on: 3 February 2007 Persons entitled: Barclays Bank 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 |
---|
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
---|---|
30 May 2017 | Termination of appointment of Rajeev Saigal as a director on 30 May 2017 (1 page) |
24 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Max Spenser Morris on 29 March 2017 (2 pages) |
29 March 2017 | Register inspection address has been changed to Saffron Lodge Rickmansworth Road Chorleywood Rickmansworth WD3 5SQ (1 page) |
29 March 2017 | Director's details changed for Rajeev Saigal on 29 March 2017 (2 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Saffron Lodge Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ on 17 December 2015 (1 page) |
22 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Secretary's details changed for Judith Anne Spenser Morris on 1 June 2011 (3 pages) |
22 June 2011 | Director's details changed for Michael Paul Spenser Morris on 1 June 2011 (3 pages) |
22 June 2011 | Secretary's details changed for Judith Anne Spenser Morris on 1 June 2011 (3 pages) |
22 June 2011 | Director's details changed for Michael Paul Spenser Morris on 1 June 2011 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / max spenser morris / 11/06/2005 (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
15 November 2007 | Director resigned (1 page) |
5 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 February 2007 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
11 May 2004 | New director appointed (2 pages) |
15 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 October 2003 | Memorandum and Articles of Association (8 pages) |
24 October 2003 | Company name changed designban LIMITED\certificate issued on 24/10/03 (2 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (6 pages) |
1 August 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: derby house, 27 exeter road newmarket suffolk CB8 8AR (1 page) |
11 May 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Ad 06/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
5 September 2002 | Incorporation (12 pages) |