Company NameDesign For Leisure Ltd
DirectorsDonald Genders and Matthew Everett Williamson
Company StatusActive
Company Number05658492
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donald Genders
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(2 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Matthew Everett Williamson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameRichard James Gowland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 15 March 2006)
RoleDesigner
Correspondence Address6 Village Garth
Wigginton
York
North Yorkshire
YO32 2QU
Director NameMr Gordon Simon Rickard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGarthgogof
Rhyd Y Foel
Abergele
Conway
LL22 8DU
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Websitedesignforleisure.com
Telephone020 83634036
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Donald Genders
76.92%
Ordinary
10 at £1Bogumila Genders
7.69%
Ordinary D
10 at £1Matthew Williamson
7.69%
Ordinary B
10 at £1Rony Genders
7.69%
Ordinary C

Financials

Year2014
Net Worth£111,157
Cash£117,524
Current Liabilities£193,022

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 June 2023Appointment of Mr Rony Llewellyn Genders as a director on 1 May 2023 (2 pages)
2 June 2023Director's details changed for Mr Rony Llewellyn Genders on 1 May 2023 (2 pages)
26 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
13 October 2021Current accounting period extended from 24 December 2021 to 31 December 2021 (1 page)
8 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 September 2021Previous accounting period shortened from 25 December 2020 to 24 December 2020 (1 page)
20 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
26 December 2019Current accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
25 March 2019Micro company accounts made up to 31 December 2017 (2 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 December 2018Current accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
29 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
29 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
27 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 February 2016Director's details changed for Mr Donald Genders on 1 October 2009 (2 pages)
19 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 130
(4 pages)
19 February 2016Director's details changed for Mr Matthew Everett Williamson on 1 October 2009 (2 pages)
19 February 2016Director's details changed for Mr Matthew Everett Williamson on 1 October 2009 (2 pages)
19 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 130
(4 pages)
19 February 2016Director's details changed for Mr Donald Genders on 1 October 2009 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Statement of capital following an allotment of shares on 21 December 2013
  • GBP 120
(3 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 130
(5 pages)
7 January 2015Statement of capital following an allotment of shares on 21 December 2013
  • GBP 120
(3 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 130
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 110
(5 pages)
29 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 110
(5 pages)
22 October 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 120
(3 pages)
22 October 2013Statement of capital following an allotment of shares on 15 December 2012
  • GBP 120
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
17 October 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 110
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 110
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Director's details changed for Mr Matthew Everett Williamson on 1 July 2010 (2 pages)
15 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Matthew Everett Williamson on 1 July 2010 (2 pages)
15 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Mr Matthew Everett Williamson on 1 July 2010 (2 pages)
26 October 2010Termination of appointment of Regency Registrars Limited as a secretary (1 page)
26 October 2010Termination of appointment of Regency Registrars Limited as a secretary (1 page)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Director's details changed for Mr Matthew Everett Williamson on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Matthew Everett Williamson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Matthew Everett Williamson on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Donald Genders on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Regency Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Donald Genders on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Donald Genders on 1 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Director appointed mr matthew everett williamson (1 page)
4 August 2009Director appointed mr matthew everett williamson (1 page)
4 January 2009Return made up to 20/12/08; full list of members (3 pages)
4 January 2009Return made up to 20/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Appointment terminated director gordon rickard (1 page)
23 September 2008Appointment terminated director gordon rickard (1 page)
24 March 2008Return made up to 20/12/07; full list of members (3 pages)
24 March 2008Return made up to 20/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 20/12/06; full list of members (2 pages)
12 March 2007Return made up to 20/12/06; full list of members (2 pages)
12 March 2007Director's particulars changed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2006Registered office changed on 10/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
20 December 2005Incorporation (16 pages)
20 December 2005Incorporation (16 pages)