Company NameDesigner Interiors Limited
DirectorDerek Solomon
Company StatusActive
Company Number05526463
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Derek Solomon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Hamilton Grange
Crowstone Avenue
Westcliff On Sea
Essex
SS0 8JT
Secretary NameMiss Claire Solomon
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Hamilton Grange
Crowstone Avenue
Westcliff
Essex
SS0 8JT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Telephone07 719524942
Telephone regionMobile

Location

Registered AddressUnit 1 Brent Cross Shopping Park
Tilling Road
London
NW2 1LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1000Derek Solomon
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

8 November 2023Accounts for a dormant company made up to 31 August 2023 (5 pages)
14 September 2023Termination of appointment of Derek Solomon as a director on 14 September 2023 (1 page)
14 September 2023Appointment of Mr Michael Solomon as a director on 14 September 2023 (2 pages)
14 September 2023Notification of Michael Solomon as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Cessation of Derek Solomon as a person with significant control on 18 July 2023 (1 page)
10 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 August 2022 (5 pages)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 April 2019Registered office address changed from 82 Tottenham Court Road London W1T 4TF England to Unit 1 Brent Cross Shopping Park Tilling Road London NW2 1LS on 25 April 2019 (1 page)
8 August 2018Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 82 Tottenham Court Road London W1T 4TF on 8 August 2018 (1 page)
7 August 2018Registered office address changed from 82 Tottenham Court Road London W1T 4TF England to Northside House Mount Pleasant Barnet EN4 9EE on 7 August 2018 (1 page)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 December 2017Registered office address changed from Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW England to 82 Tottenham Court Road London W1T 4TF on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW England to 82 Tottenham Court Road London W1T 4TF on 13 December 2017 (1 page)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 November 2015Registered office address changed from Suite 8500 16-18 Circus Road London NW8 6PG to Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Suite 8500 16-18 Circus Road London NW8 6PG to Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW on 10 November 2015 (1 page)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
27 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Secretary's details changed for Clare Soloman on 4 August 2012 (1 page)
5 August 2013Director's details changed for Derek Soloman on 4 August 2012 (2 pages)
5 August 2013Director's details changed for Derek Soloman on 4 August 2012 (2 pages)
5 August 2013Director's details changed for Derek Soloman on 4 August 2012 (2 pages)
5 August 2013Secretary's details changed for Clare Soloman on 4 August 2012 (1 page)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Secretary's details changed for Clare Soloman on 4 August 2012 (1 page)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
28 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
28 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
6 August 2009Return made up to 03/08/09; full list of members (3 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 August 2008Return made up to 03/08/08; full list of members (3 pages)
4 August 2008Return made up to 03/08/08; full list of members (3 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
19 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2006New secretary appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2006New director appointed (1 page)
7 September 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Secretary resigned (1 page)
3 August 2005Incorporation (17 pages)
3 August 2005Incorporation (17 pages)