Company NameS E Design London Limited
DirectorsSusanne Maria Eschenfelder and Thomas Neelsen
Company StatusActive
Company Number05953867
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameSusanne Maria Eschenfelder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleDesigner
Country of ResidenceGermany
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Director NameThomas Neelsen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleMerchant
Country of ResidenceGermany
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB
Secretary NameThomas Neelsen
NationalityGerman
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLinden End Linden Gardens
Leatherhead
Surrey
KT22 7HB

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
Surrey
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Susanne Maria Eschenfelder
100.00%
Ordinary

Financials

Year2014
Net Worth£86,338
Cash£91,580
Current Liabilities£93,333

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 October 2019Director's details changed for Thomas Neelsen on 20 April 2019 (2 pages)
8 October 2019Change of details for Ms Susanne Maria Eschenfelder as a person with significant control on 20 April 2019 (2 pages)
8 October 2019Director's details changed for Susanne Maria Eschenfelder on 20 April 2019 (2 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
7 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 October 2017Director's details changed for Susanne Maria Eschenfelder on 30 June 2017 (2 pages)
12 October 2017Secretary's details changed for Thomas Neelsen on 30 June 2017 (1 page)
12 October 2017Director's details changed for Susanne Maria Eschenfelder on 30 June 2017 (2 pages)
12 October 2017Secretary's details changed for Thomas Neelsen on 30 June 2017 (1 page)
12 October 2017Director's details changed for Thomas Neelsen on 30 June 2017 (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Director's details changed for Thomas Neelsen on 30 June 2017 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
8 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
8 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Register inspection address has been changed (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 12 June 2012 (1 page)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from 2 Stucley Place Camden London NW1 8NS on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 2 Stucley Place Camden London NW1 8NS on 25 November 2009 (1 page)
25 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Susanne Maria Eschenfelder on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Susanne Maria Eschenfelder on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Susanne Maria Eschenfelder on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Neelsen on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Neelsen on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas Neelsen on 3 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 October 2008Return made up to 03/10/08; full list of members (3 pages)
28 October 2008Return made up to 03/10/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2006Incorporation (10 pages)
3 October 2006Incorporation (10 pages)