Company NameDesigner Curtains Ltd
DirectorDerek Solomon
Company StatusActive
Company Number07181925
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Derek Solomon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8500 Metropolitan House 16-18 Circus Road
London
NW8 6PG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 1 Brent South Shopping Park
Tilling Road
London
NW2 1LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Sdg Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
14 September 2023Appointment of Mr Michael Solomon as a director on 14 September 2023 (2 pages)
14 September 2023Cessation of Derek Solomon as a person with significant control on 18 July 2023 (1 page)
14 September 2023Notification of Michael Solomon as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Termination of appointment of Derek Solomon as a director on 14 September 2023 (1 page)
3 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
8 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 April 2019Registered office address changed from 82 Tottenham Court Road London W1T 4TF England to Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS on 25 April 2019 (1 page)
25 April 2019Registered office address changed from Unit 1 Brent Cross Shopping Park Tilling Road London NW2 1LS England to Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS on 25 April 2019 (1 page)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Registered office address changed from Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW England to 82 Tottenham Court Road London W1T 4TF on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW England to 82 Tottenham Court Road London W1T 4TF on 13 December 2017 (1 page)
12 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
2 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Registered office address changed from Suite 8500 Metropolitan House 16-18 Circus Road London Greater London NW8 6PG to Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Suite 8500 Metropolitan House 16-18 Circus Road London Greater London NW8 6PG to Suite 5005 Metropolitan House 19 Cheval Place London SW7 1EW on 10 November 2015 (1 page)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
27 October 2010Appointment of Mr Derek Solomon as a director (3 pages)
27 October 2010Appointment of Mr Derek Solomon as a director (3 pages)
8 June 2010Termination of appointment of Andrew Davis as a director (1 page)
8 June 2010Termination of appointment of Andrew Davis as a director (1 page)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)