Company NameDesigns4You Limited
DirectorsMarilyn Stoltzman and Ricky Adam Stoltzman
Company StatusActive
Company Number05612725
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Marilyn Stoltzman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(2 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr Ricky Adam Stoltzman
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameJerry Leanne Stoltzman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Cavendish Crescent
Elstree
Herts
WD6 3JW
Secretary NameNathan Pally
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Leigh Avenue
Redbridge
Essex
IG4 5PH
Secretary NameMrs Leah Pally
NationalityBritish
StatusResigned
Appointed03 August 2006(9 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 June 2018)
RoleCompany Director
Correspondence AddressFlat 3 Pembroke Lodge
21 Du Cros Drive
Stanmore
Middlesex
HA7 4SY

Contact

Websitedesigns4you.org.uk
Telephone020 83816555
Telephone regionLondon

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Marilyn Stoltzman
34.00%
Ordinary
33 at £1Jerry Leanne Stoltzman
33.00%
Ordinary
33 at £1Raymond Stoltzman
33.00%
Ordinary

Financials

Year2014
Net Worth£75,882
Cash£2,259
Current Liabilities£226,425

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

24 August 2018Delivered on: 24 August 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2024Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 May 2023Change of details for Mrs Marilyn Stoltzman as a person with significant control on 6 April 2016 (2 pages)
25 May 2023Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 6 April 2016 (2 pages)
24 May 2023Change of details for Mrs Marilyn Stoltzman as a person with significant control on 16 May 2023 (2 pages)
24 May 2023Change of details for Mr Raymond Stoltzman as a person with significant control on 6 April 2016 (2 pages)
24 May 2023Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 16 May 2023 (2 pages)
29 March 2023Current accounting period extended from 24 March 2023 to 30 April 2023 (1 page)
23 March 2023Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2022Current accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 June 2021Change of details for Mr Ricky Adam Stoltzman as a person with significant control on 21 June 2021 (2 pages)
21 June 2021Director's details changed for Mr Ricky Adam Stoltzman on 21 June 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
19 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 19 January 2021 (1 page)
18 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
4 November 2019Director's details changed for Mr Ricky Adam Stoltzman on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mrs Marilyn Stoltzman on 4 November 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
9 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
24 August 2018Registration of charge 056127250002, created on 24 August 2018 (22 pages)
25 July 2018Appointment of Mr Ricky Adam Stoltzman as a director on 23 July 2018 (2 pages)
25 July 2018Termination of appointment of Leah Pally as a secretary on 23 June 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
23 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
31 October 2017Withdrawal of a person with significant control statement on 31 October 2017 (2 pages)
30 October 2017Notification of Raymond Stoltzman as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Raymond Stoltzman as a person with significant control on 6 April 2016 (2 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Confirmation statement made on 4 November 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 4 November 2016 with updates (8 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 November 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 18 November 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
6 November 2015Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to Monument House, 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 6 November 2015 (1 page)
15 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 April 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
16 September 2014Registration of charge 056127250001, created on 12 September 2014 (13 pages)
16 September 2014Registration of charge 056127250001, created on 12 September 2014 (13 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
9 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
25 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
22 November 2010Secretary's details changed for Leah Pally on 19 November 2010 (2 pages)
22 November 2010Secretary's details changed for Leah Pally on 19 November 2010 (2 pages)
18 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Marilyn Stoltzman on 1 November 2009 (2 pages)
4 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Marilyn Stoltzman on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Marilyn Stoltzman on 1 November 2009 (2 pages)
23 September 2009Registered office changed on 23/09/2009 from aston house cornwall avenue london N3 1LF (1 page)
23 September 2009Registered office changed on 23/09/2009 from aston house cornwall avenue london N3 1LF (1 page)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 04/11/08; full list of members (3 pages)
11 December 2008Return made up to 04/11/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 March 2008Return made up to 04/11/07; full list of members (3 pages)
11 March 2008Return made up to 04/11/07; full list of members (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
25 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
25 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 November 2006Return made up to 04/11/06; full list of members (2 pages)
30 November 2006Return made up to 04/11/06; full list of members (2 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Secretary resigned (1 page)
4 November 2005Incorporation (17 pages)
4 November 2005Incorporation (17 pages)