London
SW6 2EH
Secretary Name | John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 49 Borthwick Road London E15 1UE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | designeffect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73715730 |
Telephone region | London |
Registered Address | 587b Kings Road London SW6 2EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
100 at £1 | Michael Lopategui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,440 |
Cash | £7,099 |
Current Liabilities | £44,122 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 3 weeks from now) |
9 July 2007 | Delivered on: 18 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
13 April 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
11 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
2 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
20 July 2018 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 587B Kings Road London SW6 2EH on 20 July 2018 (1 page) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Termination of appointment of John Carter as a secretary (1 page) |
21 February 2012 | Termination of appointment of John Carter as a secretary (1 page) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Michael Lopategui on 8 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Michael Lopategui on 8 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Lopategui on 8 March 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from lansdell & rose 22 adam & eve mews london W8 6UJ united kingdom (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from lansdell & rose 22 adam & eve mews london W8 6UJ united kingdom (1 page) |
27 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |