London
SW14 8AT
Director Name | Mrs Gail Melanie Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2005(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Gate House Sudbrook Lane, Petersham Richmond Surrey TW10 7AT |
Director Name | Mrs Karen Joan Howes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 1 6 Lowndes Street London SW1X 9ET |
Secretary Name | Karen Joan Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 1 6 Lowndes Street London SW1X 9ET |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | th2designs.co.uk |
---|---|
Telephone | 020 73499494 |
Telephone region | London |
Registered Address | Th2, 5 Printworks House Dunstable Road Richmond TW9 1UH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,184 |
Cash | £273,765 |
Current Liabilities | £258,762 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
10 November 2021 | Registered office address changed from 214 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to 26 Middlemarsh Street Poundbury Dorchester DT1 3FD on 10 November 2021 (1 page) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
1 May 2019 | Purchase of own shares. (3 pages) |
27 March 2019 | Termination of appointment of Karen Joan Howes as a director on 26 March 2019 (1 page) |
27 March 2019 | Cessation of Karen Joan Howes as a person with significant control on 26 March 2019 (1 page) |
27 March 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
27 March 2019 | Termination of appointment of Karen Joan Howes as a secretary on 26 March 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
31 May 2017 | Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 September 2013 | Registered office address changed from 405 the Chambers Chelsea Harbour London SW10 0XF on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 405 the Chambers Chelsea Harbour London SW10 0XF on 12 September 2013 (1 page) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 March 2011 | Director's details changed for Karen Joan Howes on 30 September 2010 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Director's details changed for Karen Joan Howes on 30 September 2010 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Secretary's details changed for Karen Joan Howes on 30 September 2010 (2 pages) |
16 March 2011 | Secretary's details changed for Karen Joan Howes on 30 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Sheila El Hadery on 9 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Karen Joan Howes on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Gail Melanie Taylor on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sheila El Hadery on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Karen Joan Howes on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Sheila El Hadery on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Gail Melanie Taylor on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mrs Gail Melanie Taylor on 9 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Karen Joan Howes on 9 March 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 February 2009 | Company name changed this designs LIMITED\certificate issued on 18/02/09 (2 pages) |
17 February 2009 | Company name changed this designs LIMITED\certificate issued on 18/02/09 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 29, fernshaw road london SW10 0TG (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 29, fernshaw road london SW10 0TG (1 page) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
18 July 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
18 July 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Ad 09/03/05-09/03/05 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
14 June 2005 | Ad 09/03/05-09/03/05 £ si [email protected]=999 £ ic 1/1000 (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed;new director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New secretary appointed;new director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
9 March 2005 | Incorporation (20 pages) |
9 March 2005 | Incorporation (20 pages) |