Company NameDesign Effect Limited
DirectorMichael Lopategui
Company StatusActive
Company Number06146435
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Lopategui
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address587b Kings Road
London
SW6 2EH
Secretary NameJohn Carter
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
49 Borthwick Road
London
E15 1UE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitedesigneffect.co.uk
Email address[email protected]
Telephone020 73715730
Telephone regionLondon

Location

Registered Address587b Kings Road
London
SW6 2EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

100 at £1Michael Lopategui
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,440
Cash£7,099
Current Liabilities£44,122

Accounts

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

Returns

Latest Return8 March 2024 (3 weeks ago)
Next Return Due22 March 2025 (11 months, 3 weeks from now)

Charges

9 July 2007Delivered 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

Filing History

13 April 2023Micro company accounts made up to 31 March 2023 (8 pages)
11 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 March 2022 (8 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
20 July 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of John Carter as a secretary (1 page)
21 February 2012Termination of appointment of John Carter as a secretary (1 page)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Michael Lopategui on 8 March 2010 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Michael Lopategui on 8 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Lopategui on 8 March 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Registered office changed on 16/04/2009 from lansdell & rose 22 adam & eve mews london W8 6UJ united kingdom (1 page)
16 April 2009Registered office changed on 16/04/2009 from lansdell & rose 22 adam & eve mews london W8 6UJ united kingdom (1 page)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 March 2009Return made up to 08/03/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page)
4 February 2009Registered office changed on 04/02/2009 from lansdell & rose, vicarage house 58-60 kensington church street london W8 4DB (1 page)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 08/03/08; full list of members (3 pages)
14 March 2008Return made up to 08/03/08; full list of members (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)