Company NameDevelop By Design Limited
DirectorTony Steven Crocker
Company StatusActive
Company Number05895166
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tony Steven Crocker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House, Suite 43 - 45
Croydon
Surrey
CR0 0XZ
Director NameLucette Dubbini
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address115 Baddow Hall Crescent
Great Baddow
Essex
CM2 7BU
Secretary NameLedger Sparks Ltd (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
Cro 0xz

Location

Registered AddressAirport House, Suite 43 - 45
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Tony Steven Crocker
100.00%
Ordinary

Financials

Year2014
Net Worth£665
Cash£8,497
Current Liabilities£55,791

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Charges

20 December 2006Delivered on: 21 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £52,525.00 due or to become due from the company to.
Particulars: 69 north road, ferndale, mid glamorgan fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

1 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
26 November 2020Director's details changed for Tony Steven Crocker on 26 November 2020 (2 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 January 2019Termination of appointment of Ledger Sparks Ltd as a secretary on 9 January 2019 (1 page)
9 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
28 August 2013Director's details changed for Tony Steven Crocker on 27 August 2013 (2 pages)
28 August 2013Director's details changed for Tony Steven Crocker on 27 August 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Tony Steven Crocker on 11 July 2012 (2 pages)
11 July 2012Director's details changed for Tony Steven Crocker on 11 July 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
24 September 2009Director's change of particulars / tony crocker / 16/12/2008 (1 page)
24 September 2009Director's change of particulars / tony crocker / 16/12/2008 (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 December 2008Director's change of particulars / tony crocker / 16/12/2008 (1 page)
16 December 2008Director's change of particulars / tony crocker / 16/12/2008 (1 page)
3 December 2008Return made up to 20/10/08; full list of members (3 pages)
3 December 2008Return made up to 20/10/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
9 November 2007Return made up to 20/10/07; full list of members (3 pages)
9 November 2007Return made up to 20/10/07; full list of members (3 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
20 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
20 October 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
20 October 2006Return made up to 20/10/06; full list of members (3 pages)
3 August 2006Incorporation (30 pages)
3 August 2006Incorporation (30 pages)