129 Honor Oak Park
London
SE23 3LD
Director Name | David Stuart Morgan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Designer |
Correspondence Address | 34 Lionel Avenue Wendover Aylesbury Buckinghamshire HP22 6LL |
Secretary Name | David Stuart Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(same day as company formation) |
Role | Designer |
Correspondence Address | 34 Lionel Avenue Wendover Aylesbury Buckinghamshire HP22 6LL |
Director Name | Keith James Tucker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Designer |
Correspondence Address | Orchard End Torrington Road Berkhamsted Hertfordshire HP4 3DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 22design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72539229 |
Telephone region | London |
Registered Address | 338 Kingsland Road London E8 4DA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
33 at £1 | Mr Carl Richard Elton 33.33% Ordinary |
---|---|
33 at £1 | Mr David Stuart Morgan 33.33% Ordinary |
33 at £1 | Mr Keith James Tucker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,407 |
Cash | £152,219 |
Current Liabilities | £194,725 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
9 April 2009 | Delivered on: 17 April 2009 Satisfied on: 20 January 2014 Persons entitled: Kenright Properties Limited Classification: Rent deposit deed Secured details: £16,483.00 due or to become due from the company to the chargee. Particulars: Rent deposit relating to 3RD floor 59/61 farringdon road london. Fully Satisfied |
---|---|
20 June 2006 | Delivered on: 30 June 2006 Satisfied on: 20 January 2014 Persons entitled: Norbury Holdings Limited Classification: Rent deposit deed Secured details: £2,056.25 due or to become due from the company to. Particulars: The sum of £2,056.25 held by the landlord. Fully Satisfied |
22 February 2024 | Confirmation statement made on 11 February 2024 with updates (5 pages) |
---|---|
21 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (13 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with updates (5 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (13 pages) |
25 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
14 December 2021 | Unaudited abridged accounts made up to 31 May 2021 (14 pages) |
6 April 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
24 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (13 pages) |
28 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
13 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (16 pages) |
10 April 2019 | Cessation of Keith Tucker as a person with significant control on 18 December 2018 (1 page) |
10 April 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
21 December 2018 | Termination of appointment of Keith James Tucker as a director on 14 December 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
27 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
7 October 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
7 October 2017 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 October 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
30 October 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 January 2014 | Satisfaction of charge 1 in full (4 pages) |
20 January 2014 | Satisfaction of charge 2 in full (4 pages) |
20 January 2014 | Satisfaction of charge 2 in full (4 pages) |
20 January 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
1 October 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
19 October 2010 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
5 August 2009 | Total exemption full accounts made up to 31 May 2009 (16 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 December 2008 | Return made up to 11/02/08; full list of members (4 pages) |
2 December 2008 | Return made up to 11/02/08; full list of members (4 pages) |
2 December 2008 | Return made up to 11/02/07; full list of members (4 pages) |
2 December 2008 | Return made up to 11/02/07; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
10 October 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
1 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
1 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
21 December 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
21 December 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed;new director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
11 February 2005 | Incorporation (20 pages) |
11 February 2005 | Incorporation (20 pages) |