Company Name1901 Design Ltd
DirectorMark Andrew Randall
Company StatusActive
Company Number07580699
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Andrew Randall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 3 Gateway Mews
Ringway
Bounds Green
London
N11 2UT
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.1901design.com/
Telephone07 824425526
Telephone regionMobile

Location

Registered AddressUnit 3 Gateway Mews
Ringway
Bounds Green
London
N11 2UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1M.a. Randall
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,440
Cash£2,848
Current Liabilities£19,897

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

2 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Director's details changed for Mark Andrew Randall on 1 March 2017 (2 pages)
19 April 2017Director's details changed for Mark Andrew Randall on 1 March 2017 (2 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Director's details changed for Mark Andrew Randall on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Mark Andrew Randall on 1 March 2014 (2 pages)
23 April 2014Director's details changed for Mark Andrew Randall on 1 March 2014 (2 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
6 April 2011Appointment of Mark Andrew Randall as a director (2 pages)
6 April 2011Appointment of Mark Andrew Randall as a director (2 pages)
30 March 2011Termination of appointment of Laurence Adams as a director (1 page)
30 March 2011Termination of appointment of Laurence Adams as a director (1 page)
28 March 2011Incorporation (45 pages)
28 March 2011Incorporation (45 pages)