Company NameHolmes Design Ltd
DirectorMichael John Holmes
Company StatusActive
Company Number05861576
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael John Holmes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleArchitectural & Int Design Con
Country of ResidenceEngland
Correspondence Address9b Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameMrs Patricia Carol Holmes
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleArchitectural Int Designers
Country of ResidenceUnited Kingdom
Correspondence Address9b Mornington Road
Woodford Green
Essex
IG8 0TS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.holmesdesignltd.com
Email address[email protected]
Telephone020 85029010
Telephone regionLondon

Location

Registered Address9b Mornington Rd
Woodford Green
IG8 0TS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Shareholders

1 at £1Michael John Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£84
Cash£12,265
Current Liabilities£12,181

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

17 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
17 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
18 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
29 June 2018Notification of Michael Holmes as a person with significant control on 29 June 2016 (2 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
24 September 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Patricia Carol Holmes on 26 September 2011 (1 page)
26 September 2011Director's details changed for Michael John Holmes on 26 September 2011 (2 pages)
26 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
26 September 2011Secretary's details changed for Patricia Carol Holmes on 26 September 2011 (1 page)
26 September 2011Director's details changed for Michael John Holmes on 26 September 2011 (2 pages)
21 October 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
27 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
27 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
5 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
5 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
5 September 2009Return made up to 29/06/09; no change of members (4 pages)
5 September 2009Return made up to 29/06/09; no change of members (4 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
2 September 2008Return made up to 29/06/08; no change of members (6 pages)
2 September 2008Return made up to 29/06/08; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
31 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
2 October 2007Return made up to 29/06/07; full list of members (6 pages)
2 October 2007Return made up to 29/06/07; full list of members (6 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006New secretary appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
29 June 2006Incorporation (13 pages)
29 June 2006Incorporation (13 pages)