Peckham
London
SE15 4DQ
Secretary Name | Stephen Mark Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2007(same day as company formation) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 231 Bellenden Road Peckham London SE15 4DQ |
Director Name | Ms Emma Peel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Yoga Teacher |
Country of Residence | England |
Correspondence Address | Unit 10 Southbrook Mews Southbrook Road London SE12 8LG |
Director Name | Mr James Damian Helliwell Arnott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairlawn Park London SE26 5RZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | vortexdesigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 467690 |
Telephone region | Luton |
Registered Address | Unit 10 Southbrook Mews Southbrook Road London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Stephen Mark Simmonds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,873 |
Cash | £21,767 |
Current Liabilities | £19,664 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
15 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 March 2014 | Termination of appointment of James Arnott as a director (1 page) |
1 March 2014 | Termination of appointment of James Arnott as a director (1 page) |
28 February 2014 | Company name changed rare design associates LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
28 February 2014 | Company name changed rare design associates LIMITED\certificate issued on 28/02/14
|
28 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Stephen Mark Simmonds on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Stephen Mark Simmonds on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for James Damian Helliwell Arnott on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for James Damian Helliwell Arnott on 15 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2009 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
20 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / james arnott / 01/03/2008 (1 page) |
19 May 2008 | Director and secretary's change of particulars / stephen simmonds / 28/03/2008 (1 page) |
19 May 2008 | Director and secretary's change of particulars / stephen simmonds / 28/03/2008 (1 page) |
19 May 2008 | Director's change of particulars / james arnott / 01/03/2008 (1 page) |
14 May 2008 | Ad 16/03/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
14 May 2008 | Ad 16/03/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Incorporation (14 pages) |