Company NameDesign Centre Personal Shopping Limited
Company StatusActive
Company Number05883414
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(16 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Helen Elizabeth Fifield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Edwardes Square
London
W8 6HE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Chel (Shares) LLP
100.00%
Ordinary

Financials

Year2014
Turnover£80,707
Gross Profit£26,616
Net Worth£28,933
Cash£26,424
Current Liabilities£20,229

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

30 September 2020Full accounts made up to 30 September 2019 (13 pages)
30 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
27 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (11 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (11 pages)
5 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (11 pages)
29 June 2016Full accounts made up to 30 September 2015 (11 pages)
17 February 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
17 February 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(6 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
8 July 2014Full accounts made up to 30 September 2013 (10 pages)
8 July 2014Full accounts made up to 30 September 2013 (10 pages)
19 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
1 August 2013Full accounts made up to 30 September 2012 (11 pages)
1 August 2013Full accounts made up to 30 September 2012 (11 pages)
20 September 2012Full accounts made up to 30 September 2011 (11 pages)
20 September 2012Full accounts made up to 30 September 2011 (11 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
31 August 2010Termination of appointment of Helen Fifield as a director (2 pages)
31 August 2010Termination of appointment of Helen Fifield as a director (2 pages)
22 April 2010Full accounts made up to 31 March 2009 (9 pages)
22 April 2010Full accounts made up to 31 March 2009 (9 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
18 August 2008Return made up to 21/07/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
21 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
20 August 2007Return made up to 21/07/07; full list of members (3 pages)
20 August 2007Return made up to 21/07/07; full list of members (3 pages)
21 June 2007New director appointed (3 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (7 pages)
21 June 2007Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2007New director appointed (8 pages)
21 June 2007Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007New director appointed (8 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (8 pages)
21 June 2007New director appointed (7 pages)
21 June 2007New director appointed (8 pages)
21 July 2006Incorporation (15 pages)
21 July 2006Incorporation (15 pages)