Company NameD S Designs Limited
DirectorDarryl Dennis Saunders
Company StatusActive - Proposal to Strike off
Company Number04870656
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Darryl Dennis Saunders
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address9 Stag Leys
Ashtead
Surrey
KT21 2TD
Secretary NameRebecca Saunders
StatusCurrent
Appointed17 March 2017(13 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address9 Stag Leys
Ashtead
Surrey
KT21 2TD
Secretary NameMrs Olive Winifred Saunders
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Roebuck Close
Stag Leys
Ashtead
Surrey
KT21 2DN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

999 at £1Darryl Dennis Saunders
99.90%
Ordinary
1 at £1Olive Winifred Saunders
0.10%
Ordinary

Financials

Year2014
Net Worth£20,758
Cash£40,973
Current Liabilities£36,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Notification of Rebecca Saunders as a person with significant control on 17 March 2017 (2 pages)
21 August 2017Notification of Rebecca Saunders as a person with significant control on 17 March 2017 (2 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Appointment of Rebecca Saunders as a secretary on 17 March 2017 (3 pages)
11 April 2017Termination of appointment of Olive Winifred Saunders as a secretary on 17 March 2017 (2 pages)
11 April 2017Termination of appointment of Olive Winifred Saunders as a secretary on 17 March 2017 (2 pages)
11 April 2017Appointment of Rebecca Saunders as a secretary on 17 March 2017 (3 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 August 2011Secretary's details changed for Olive Winifred Saunders on 19 August 2011 (1 page)
23 August 2011Director's details changed for Darryl Dennis Saunders on 19 August 2011 (2 pages)
23 August 2011Secretary's details changed for Olive Winifred Saunders on 19 August 2011 (1 page)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Darryl Dennis Saunders on 19 August 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
1 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
2 September 2009Return made up to 19/08/09; full list of members (6 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 19/08/09; full list of members (6 pages)
2 September 2008Return made up to 19/08/08; no change of members (6 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 19/08/08; no change of members (6 pages)
2 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 19/08/07; full list of members (6 pages)
10 September 2007Return made up to 19/08/07; full list of members (6 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 19/08/06; full list of members (6 pages)
5 September 2006Return made up to 19/08/06; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 19/08/05; full list of members (6 pages)
31 August 2005Return made up to 19/08/05; full list of members (6 pages)
9 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
9 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
1 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New secretary appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Ad 19/08/03-29/08/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
7 September 2003Ad 19/08/03-29/08/03 £ si 998@1=998 £ ic 2/1000 (2 pages)
29 August 2003Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 August 2003Director resigned (1 page)
19 August 2003Incorporation (15 pages)
19 August 2003Incorporation (15 pages)