Company NameDesign Pomegranate Ltd
DirectorKeren Querfurth
Company StatusActive
Company Number06106242
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 1 month ago)
Previous NamesPomegranates Design Property Limited and Pomegranate Design Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74100Specialised design activities

Directors

Director NameMs Keren Querfurth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address12a Dalmeny Road
London
N7 0HH
Secretary NameDov Waterman
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address12a Dalmeny Road
London
N7 0HH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitedesignpomegranate.com

Location

Registered Address342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Keren Querfurth
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,459
Cash£7,373
Current Liabilities£9,160

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 October 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 September 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 December 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
22 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Registered office address changed from 12a Dalmeny Road London N7 0HH on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 12a Dalmeny Road London N7 0HH on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 12a Dalmeny Road London N7 0HH on 2 May 2013 (1 page)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Director's details changed for Keren Querfurth on 15 February 2010 (2 pages)
7 May 2010Director's details changed for Keren Querfurth on 15 February 2010 (2 pages)
7 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 15/02/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / dov waterman / 01/12/2008 (1 page)
16 April 2009Secretary's change of particulars / dov waterman / 01/12/2008 (1 page)
16 April 2009Return made up to 15/02/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Secretary's change of particulars / dov waterman / 01/12/2008 (1 page)
11 December 2008Director's change of particulars / keren querfurth / 01/12/2008 (1 page)
11 December 2008Secretary's change of particulars / dov waterman / 01/12/2008 (1 page)
11 December 2008Director's change of particulars / keren querfurth / 01/12/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 69A chetwynd road london NW5 1DA (1 page)
11 November 2008Registered office changed on 11/11/2008 from 69A chetwynd road london NW5 1DA (1 page)
2 April 2008Return made up to 15/02/08; full list of members (3 pages)
2 April 2008Return made up to 15/02/08; full list of members (3 pages)
21 February 2008Company name changed pomegranate design property limi ted\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed pomegranate design property limi ted\certificate issued on 21/02/08 (2 pages)
17 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
17 May 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
9 March 2007Memorandum and Articles of Association (5 pages)
9 March 2007Memorandum and Articles of Association (5 pages)
2 March 2007Company name changed pomegranates design property lim ited\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed pomegranates design property lim ited\certificate issued on 02/03/07 (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Incorporation (9 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (9 pages)
15 February 2007Secretary resigned (1 page)