Horsell
Woking
Surrey
GU21 4AE
Secretary Name | Mrs Rachel Di Palma |
---|---|
Status | Current |
Appointed | 15 March 2011(7 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Website | conceptual-design.co.uk |
---|
Registered Address | Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Giovanni Di Palma & Rachel Di Palma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,187 |
Cash | £28,974 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
30 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
18 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
22 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow Middlesex HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 March 2011 | Appointment of Mrs Rachel Di Palma as a secretary (1 page) |
18 March 2011 | Appointment of Mrs Rachel Di Palma as a secretary (1 page) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 February 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Giovanni Di Palma on 1 December 2009 (2 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
5 February 2010 | Director's details changed for Giovanni Di Palma on 1 December 2009 (2 pages) |
5 February 2010 | Director's details changed for Giovanni Di Palma on 1 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 8 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
31 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 27/01/05; full list of members
|
17 February 2005 | Return made up to 27/01/05; full list of members
|
30 March 2004 | Company name changed conceptional design associates l imited\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed conceptional design associates l imited\certificate issued on 30/03/04 (2 pages) |
27 January 2004 | Incorporation (14 pages) |
27 January 2004 | Incorporation (14 pages) |