Barnet
Hertfordshire
EN5 4HF
Director Name | Andrew Roger Yates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Swan Lane London N20 0PP |
Secretary Name | Joanne Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 12a High Trees 1071 High Road London N20 0PZ |
Secretary Name | Robert Marek Klevenhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2007) |
Role | Consultant |
Correspondence Address | 14 Colney Hatch Lane London N10 1DU |
Secretary Name | Andrew Roger Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2018) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | 108 Swan Lane London N20 0PP |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | totaldesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84447144 |
Telephone region | London |
Registered Address | 1 Bedford Road East Finchley London N2 9DB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andrew Yates 50.00% Ordinary A |
---|---|
50 at £1 | Clare Stenhouse 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,509 |
Cash | £27,657 |
Current Liabilities | £64,844 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
5 June 2018 | Termination of appointment of Andrew Roger Yates as a secretary on 28 February 2018 (1 page) |
5 June 2018 | Cessation of Andrew Roger Yates as a person with significant control on 28 February 2018 (1 page) |
5 June 2018 | Change of details for Clare Knowles as a person with significant control on 28 February 2018 (2 pages) |
5 June 2018 | Termination of appointment of Andrew Roger Yates as a director on 28 February 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 November 2014 | Director's details changed for Clare Stenhouse on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Clare Stenhouse on 25 November 2014 (2 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
1 November 2012 | Change of share class name or designation (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Change of share class name or designation (2 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Director's details changed for Andrew Roger Yates on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Roger Yates on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Clare Stenhouse on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Clare Stenhouse on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Clare Stenhouse on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Roger Yates on 1 October 2009 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 November 2009 | Registered office address changed from First Floor Global House 303 Ballards Lane London N12 8NP on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from First Floor Global House 303 Ballards Lane London N12 8NP on 23 November 2009 (2 pages) |
31 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 November 2008 | Director's change of particulars / clare stenhouse / 01/04/2007 (1 page) |
21 November 2008 | Director's change of particulars / clare stenhouse / 01/04/2007 (1 page) |
21 November 2008 | Director's change of particulars / andrew yates / 01/05/2008 (1 page) |
21 November 2008 | Director's change of particulars / andrew yates / 01/05/2008 (1 page) |
21 November 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 November 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 November 2008 | Secretary's change of particulars / andrew yates / 01/05/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / andrew yates / 01/05/2008 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 311 ballards lane north finchley london N12 8LY (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 311 ballards lane north finchley london N12 8LY (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
14 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
14 June 2007 | Return made up to 18/05/07; full list of members (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (5 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
18 June 2005 | Return made up to 18/05/05; full list of members (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 July 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
20 July 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
22 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
22 June 2004 | Return made up to 25/05/04; full list of members (5 pages) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 1 bedford road east finchley london N2 9DB (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 1 bedford road east finchley london N2 9DB (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
29 April 2003 | Incorporation (15 pages) |
29 April 2003 | Incorporation (15 pages) |