Company NameVivere Design Limited
DirectorAbigail Wright
Company StatusActive
Company Number06689336
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)
Previous NameAbigail Wright Designs Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Abigail Wright
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameCarol Wright
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 The Garw, Croesyceiliog
Cwmbran
NP44 2HA
Wales
Director NameJoanna Barr
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2010)
RoleInterior Designer
Correspondence Address4 43 Draycott Place
London
SW3 2SH
Director NameMs Polina Volkova
Date of BirthJuly 1981 (Born 42 years ago)
NationalityCypriot
StatusResigned
Appointed20 May 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2011)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 501 Kings Road
London
SW10 0TU

Contact

Websitewww.viveredesign.co.uk

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Miss Abigail Wright
50.00%
Ordinary
10 at £1Mrs Carol Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£3,102
Cash£11,180
Current Liabilities£8,742

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
10 May 2023Director's details changed for Miss Abigail Wright on 1 May 2022 (2 pages)
10 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
10 May 2023Change of details for Miss Abigail Wright as a person with significant control on 1 May 2022 (2 pages)
14 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
9 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
2 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
10 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 20
(3 pages)
15 April 2016Director's details changed for Miss Abigail Wright on 15 April 2016 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20
(3 pages)
15 April 2016Director's details changed for Miss Abigail Wright on 15 April 2016 (2 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(3 pages)
29 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20
(3 pages)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20
(3 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20
(3 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Director's details changed for Miss Abigail Wright on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Miss Abigail Wright on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Miss Abigail Wright on 5 June 2013 (2 pages)
15 May 2013Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
15 May 2013Administrative restoration application (3 pages)
15 May 2013Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
15 May 2013Administrative restoration application (3 pages)
15 May 2013Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
15 July 2011Termination of appointment of Polina Volkova as a director (1 page)
15 July 2011Termination of appointment of Polina Volkova as a director (1 page)
7 June 2011Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 7 June 2011 (2 pages)
3 June 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 3 June 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 3 June 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 January 2011Termination of appointment of Carol Wright as a secretary (2 pages)
7 January 2011Termination of appointment of Carol Wright as a secretary (2 pages)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Miss Abigail Wright on 4 September 2010 (2 pages)
11 October 2010Director's details changed for Miss Abigail Wright on 4 September 2010 (2 pages)
11 October 2010Director's details changed for Miss Abigail Wright on 4 September 2010 (2 pages)
20 September 2010Termination of appointment of Joanna Barr as a director (1 page)
20 September 2010Director's details changed for Polina Volkova on 20 May 2010 (3 pages)
20 September 2010Termination of appointment of Joanna Barr as a director (1 page)
20 September 2010Director's details changed for Polina Volkova on 20 May 2010 (3 pages)
9 July 2010Appointment of Polina Volkova as a director (3 pages)
9 July 2010Appointment of Polina Volkova as a director (3 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
10 June 2010Registered office address changed from C/O Coopers Gilbert Ali Ltd 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page)
10 June 2010Registered office address changed from C/O Coopers Gilbert Ali Ltd 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page)
3 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
3 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
3 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
15 September 2009Director's change of particulars / abigail wright / 15/09/2009 (1 page)
15 September 2009Director's change of particulars / abigail wright / 15/09/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 8 scarsdale studios 21A stratford road london W8 6RE (1 page)
28 August 2009Registered office changed on 28/08/2009 from 8 scarsdale studios 21A stratford road london W8 6RE (1 page)
19 December 2008Registered office changed on 19/12/2008 from 4 43 draycott place london SW3 2SH (1 page)
19 December 2008Registered office changed on 19/12/2008 from 4 43 draycott place london SW3 2SH (1 page)
21 November 2008Company name changed abigail wright designs LIMITED\certificate issued on 21/11/08 (2 pages)
21 November 2008Company name changed abigail wright designs LIMITED\certificate issued on 21/11/08 (2 pages)
5 November 2008Director appointed joanna barr (1 page)
5 November 2008Registered office changed on 05/11/2008 from 61 west street hertford SG13 8EZ united kingdom (1 page)
5 November 2008Director appointed joanna barr (1 page)
5 November 2008Registered office changed on 05/11/2008 from 61 west street hertford SG13 8EZ united kingdom (1 page)
4 September 2008Incorporation (8 pages)
4 September 2008Incorporation (8 pages)