Company NameTH:2 Designs Ltd
DirectorsSheila El Hadery and Gail Melanie Taylor
Company StatusActive
Company Number05386748
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Previous NameThis Designs Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Sheila El Hadery
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address16 Park Avenue
London
SW14 8AT
Director NameMrs Gail Melanie Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane, Petersham
Richmond
Surrey
TW10 7AT
Director NameMrs Karen Joan Howes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Lowndes Street
London
SW1X 9ET
Secretary NameKaren Joan Howes
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Lowndes Street
London
SW1X 9ET
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websiteth2designs.co.uk
Telephone020 73499494
Telephone regionLondon

Location

Registered AddressTh2, 5 Printworks House
Dunstable Road
Richmond
TW9 1UH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£57,184
Cash£273,765
Current Liabilities£258,762

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
24 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
10 November 2021Registered 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 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
1 May 2019Purchase of own shares. (3 pages)
27 March 2019Termination of appointment of Karen Joan Howes as a director on 26 March 2019 (1 page)
27 March 2019Cessation of Karen Joan Howes as a person with significant control on 26 March 2019 (1 page)
27 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
27 March 2019Termination of appointment of Karen Joan Howes as a secretary on 26 March 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
31 May 2017Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page)
31 May 2017Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page)
31 May 2017Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
28 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
28 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 September 2013Registered office address changed from 405 the Chambers Chelsea Harbour London SW10 0XF on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 405 the Chambers Chelsea Harbour London SW10 0XF on 12 September 2013 (1 page)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 March 2011Director's details changed for Karen Joan Howes on 30 September 2010 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Karen Joan Howes on 30 September 2010 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 March 2011Secretary's details changed for Karen Joan Howes on 30 September 2010 (2 pages)
16 March 2011Secretary's details changed for Karen Joan Howes on 30 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sheila El Hadery on 9 March 2010 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Karen Joan Howes on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Gail Melanie Taylor on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Sheila El Hadery on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Karen Joan Howes on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Sheila El Hadery on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Gail Melanie Taylor on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Mrs Gail Melanie Taylor on 9 March 2010 (2 pages)
22 March 2010Director's details changed for Karen Joan Howes on 9 March 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 February 2009Company name changed this designs LIMITED\certificate issued on 18/02/09 (2 pages)
17 February 2009Company name changed this designs LIMITED\certificate issued on 18/02/09 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 April 2008Registered office changed on 14/04/2008 from 29, fernshaw road london SW10 0TG (1 page)
14 April 2008Registered office changed on 14/04/2008 from 29, fernshaw road london SW10 0TG (1 page)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL (1 page)
7 February 2008Registered office changed on 07/02/08 from: 40, queen anne street london W1G 9EL (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 March 2007Return made up to 09/03/07; full list of members (3 pages)
29 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 March 2006Return made up to 09/03/06; full list of members (3 pages)
16 March 2006Return made up to 09/03/06; full list of members (3 pages)
18 July 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
18 July 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Ad 09/03/05-09/03/05 £ si [email protected]=999 £ ic 1/1000 (2 pages)
14 June 2005Ad 09/03/05-09/03/05 £ si [email protected]=999 £ ic 1/1000 (2 pages)
14 June 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New secretary appointed;new director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
9 March 2005Incorporation (20 pages)
9 March 2005Incorporation (20 pages)