Company NameStuff International Design Limited
DirectorsNeil Anthony Whitehead and Charlotte Mary Morrison
Company StatusActive
Company Number05388247
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Neil Anthony Whitehead
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Maidstone Buildings Mews
London
SE1 1GD
Director NameMrs Charlotte Mary Morrison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(10 years after company formation)
Appointment Duration9 years, 1 month
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Maidstone Buildings Mews 72-76 Borough High
London
SE1 1GD
Secretary NameSurjit Sumal
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Creffield Road
West Acton
London
W3 9PX
Director NameMr Brent Foster Wilkinson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood
Hare Lane
Great Missenden
Buckinghamshire
HP16 0EF
Secretary NameMr Neil Anthony Whitehead
NationalityBritish
StatusResigned
Appointed31 March 2008(3 years after company formation)
Appointment Duration3 years (resigned 01 April 2011)
RoleDesign Consultant
Correspondence AddressUnit 6 Maidstone Buildings Mews 72-76 Borough High
London
SE1 1ED
Director NameMr David Ingles Coventry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2011)
RoleArchitect/Design
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Maidstone Buildings Mews 72-76 Borough High
London
SE1 1ED
Director NameMr Russell Samson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressUnit 6 Maidstone Buildings Mews 72-76 Borough High
London
SE1 1ED
Secretary NameJohn William Albert Ward
StatusResigned
Appointed01 April 2011(6 years after company formation)
Appointment Duration12 years, 1 month (resigned 10 May 2023)
RoleCompany Director
Correspondence AddressUnit 6 Maidstone Buildings Mews
London
SE1 1GD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestuffid.com
Email address[email protected]
Telephone020 79402837
Telephone regionLondon

Location

Registered AddressUnit 6 Maidstone Buildings Mews
London
SE1 1GD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

70 at £1Neil Anthony Whitehead
70.00%
Ordinary
20 at £1John Ward
20.00%
Ordinary
10 at £1Mr Brent Foster Wilkinson
10.00%
Ordinary

Financials

Year2014
Net Worth£30,851
Cash£201
Current Liabilities£92,857

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
8 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
30 June 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
25 October 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
19 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 September 2020Registered office address changed from Unit 6 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1ED to Unit 6 Maidstone Buildings Mews London SE1 1GD on 28 September 2020 (1 page)
18 May 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
8 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Appointment of Miss Charlotte Morrison as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Miss Charlotte Morrison as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Miss Charlotte Morrison as a director on 9 March 2015 (2 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Termination of appointment of Russell Samson as a director on 9 March 2015 (1 page)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Termination of appointment of Russell Samson as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Russell Samson as a director on 9 March 2015 (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of David Coventry as a director (1 page)
13 March 2012Termination of appointment of David Coventry as a director (1 page)
26 October 2011Appointment of John William Albert Ward as a secretary (1 page)
26 October 2011Appointment of John William Albert Ward as a secretary (1 page)
25 October 2011Termination of appointment of Neil Whitehead as a secretary (1 page)
25 October 2011Termination of appointment of Neil Whitehead as a secretary (1 page)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 June 2010Termination of appointment of Brent Wilkinson as a director (1 page)
29 June 2010Termination of appointment of Brent Wilkinson as a director (1 page)
26 May 2010Appointment of Mr Russell Samson as a director (2 pages)
26 May 2010Appointment of Mr Russell Samson as a director (2 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Brent Foster Wilkinson on 10 March 2010 (2 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Brent Foster Wilkinson on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Mr David Ingles Whitehead on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mr David Ingles Whitehead on 23 March 2010 (2 pages)
22 March 2010Appointment of Mr David Ingles Whitehead as a director (2 pages)
22 March 2010Appointment of Mr David Ingles Whitehead as a director (2 pages)
11 January 2010Annual return made up to 10 March 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 10 March 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Neil Anthony Whitehead on 14 December 2009 (2 pages)
15 December 2009Secretary's details changed for Neil Anthony Whitehead on 14 December 2009 (1 page)
15 December 2009Secretary's details changed for Neil Anthony Whitehead on 14 December 2009 (1 page)
15 December 2009Director's details changed for Mr Neil Anthony Whitehead on 14 December 2009 (2 pages)
16 November 2009Director's details changed for Mr Neil Anthony Whitehead on 10 October 2009 (2 pages)
16 November 2009Registered office address changed from 22 Goodge Place London W1T 4SL on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Neil Anthony Whitehead on 10 October 2009 (2 pages)
16 November 2009Registered office address changed from 22 Goodge Place London W1T 4SL on 16 November 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 September 2008Return made up to 10/03/08; full list of members (4 pages)
11 September 2008Return made up to 10/03/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from, 255-261 horn lane, london, W3 9EH (1 page)
8 September 2008Registered office changed on 08/09/2008 from, 255-261 horn lane, london, W3 9EH (1 page)
2 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 May 2008Secretary appointed neil anthony whitehead (1 page)
19 May 2008Location of register of members (non legible) (1 page)
19 May 2008Secretary appointed neil anthony whitehead (1 page)
19 May 2008Location of register of members (non legible) (1 page)
10 April 2008Appointment terminated secretary surjit sumal (1 page)
10 April 2008Appointment terminated secretary surjit sumal (1 page)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 June 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Return made up to 10/03/06; full list of members (6 pages)
22 May 2006Return made up to 10/03/06; full list of members (6 pages)
6 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Ad 23/01/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2006Resolutions
  • RES13 ‐ Arts+res appr 14/02/06
(3 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2006Ad 23/01/06--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 March 2006Resolutions
  • RES13 ‐ Arts+res appr 14/02/06
(3 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (2 pages)
6 April 2005Director resigned (2 pages)
6 April 2005Secretary resigned (2 pages)
6 April 2005Secretary resigned (2 pages)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)