Company NamePaul Hetherington Designs Limited
DirectorPaul Hetherington
Company StatusActive
Company Number06267188
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePaul Hetherington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleGraphic Designer
Correspondence Address101 Becquerel Court
West Parkside, Greenwich Peninsula
London
SE10 0AQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 June 2007(same day as company formation)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Contact

Websitewww.pjhetherington.com

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Paul Hetherington
100.00%
Ordinary

Financials

Year2014
Net Worth£26,289
Cash£64,395
Current Liabilities£48,979

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
12 June 2023Secretary's details changed for Sd Company Secretaries Limited on 1 June 2023 (1 page)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
13 July 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
22 July 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
15 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 July 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 July 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
8 December 2017Administrative restoration application (3 pages)
8 December 2017Administrative restoration application (3 pages)
8 December 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 December 2017Notification of Paul Hetherington as a person with significant control on 6 April 2016 (4 pages)
8 December 2017Notification of Paul Hetherington as a person with significant control on 6 April 2016 (4 pages)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-04
  • GBP 100
(6 pages)
4 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-04
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 August 2009Return made up to 04/06/09; full list of members (3 pages)
24 August 2009Return made up to 04/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 September 2008Return made up to 04/06/08; full list of members (3 pages)
22 September 2008Return made up to 04/06/08; full list of members (3 pages)
13 July 2007Ad 05/06/07-05/06/07 £ si [email protected]=99 £ ic 1/100 (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Ad 05/06/07-05/06/07 £ si [email protected]=99 £ ic 1/100 (1 page)
13 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
4 June 2007Incorporation (19 pages)
4 June 2007Incorporation (19 pages)