Company Name1964 Design Limited
Company StatusActive
Company Number06686944
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Vladan Nikcevic
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Adelaide Road
West Ealing
London
W13 9EB
Secretary NameSy Jane Nikcevic
StatusCurrent
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Adelaide Road
West Ealing
London
W13 9EB
Director NameMr Dusan Sapundzic
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleWood Floor Layer
Country of ResidenceUnited Kingdom
Correspondence Address10 Loveday Road
London
W13 9JS
Director NameMrs Natalia Sapundzic
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Loveday Road
London
W13 9JS

Location

Registered Address20 The Avenue, West Ealing, W13 8ph The Avenue
London
W13 8PH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

25 at £1Dusan Sapundzic
25.00%
Ordinary
25 at £1Natalia Sapundzic
25.00%
Ordinary
25 at £1Sy Jane Lyth
25.00%
Ordinary
25 at £1Vladan Nikcevic
25.00%
Ordinary

Financials

Year2014
Net Worth£12,327
Cash£211,555
Current Liabilities£210,219

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 September 2017Notification of Vladan Nikcevic as a person with significant control on 1 January 2017 (2 pages)
9 September 2017Notification of Vladan Nikcevic as a person with significant control on 9 September 2017 (2 pages)
8 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
8 March 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 December 2016Registered office address changed from 13 the Avenue West Ealing W13 8JR to 20 the Avenue, West Ealing, W13 8PH the Avenue London W13 8PH on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 13 the Avenue West Ealing W13 8JR to 20 the Avenue, West Ealing, W13 8PH the Avenue London W13 8PH on 19 December 2016 (1 page)
7 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(6 pages)
6 September 2015Secretary's details changed for Sy Jane Lyth on 30 June 2015 (1 page)
6 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(6 pages)
6 September 2015Secretary's details changed for Sy Jane Lyth on 30 June 2015 (1 page)
6 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Appointment of Mr Dusan Sapundzic as a director (2 pages)
21 November 2013Appointment of Mrs Natalia Sapundzic as a director (2 pages)
21 November 2013Appointment of Mr Dusan Sapundzic as a director (2 pages)
21 November 2013Appointment of Mrs Natalia Sapundzic as a director (2 pages)
21 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
21 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
12 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Vladan Nikcevic on 2 September 2010 (2 pages)
15 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Vladan Nikcevic on 2 September 2010 (2 pages)
15 September 2010Director's details changed for Vladan Nikcevic on 2 September 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 September 2008Incorporation (14 pages)
2 September 2008Incorporation (14 pages)