Company NameLuxury Children's Designs Limited
DirectorCatherine Monteiro De Barros
Company StatusActive
Company Number07697156
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Previous NameCharco 52 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCatherine Monteiro De Barros
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Richard William Fisher Norton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameGeorge Peter Grunebaum
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2011(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Stefano Alberto Bonfiglio
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
20 March 2023Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 20 March 2023 (1 page)
20 February 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
16 August 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
22 April 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
9 August 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
20 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
7 October 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
22 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
10 August 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 September 2017Appointment of Catherine Monteiro De Barros as a director on 1 December 2016 (2 pages)
27 September 2017Termination of appointment of George Peter Grunebaum as a director on 1 December 2016 (1 page)
27 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 September 2017Appointment of Catherine Monteiro De Barros as a director on 1 December 2016 (2 pages)
27 September 2017Termination of appointment of George Peter Grunebaum as a director on 1 December 2016 (1 page)
31 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
31 May 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
25 April 2017Statement of capital following an allotment of shares on 30 November 2015
  • GBP 20
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 30 November 2015
  • GBP 20
(3 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Termination of appointment of Bayshill Secretaries Limited as a secretary (2 pages)
6 October 2011Appointment of George Peter Grunebaum as a director (3 pages)
6 October 2011Termination of appointment of Richard Norton as a director (2 pages)
6 October 2011Termination of appointment of Richard Norton as a director (2 pages)
6 October 2011Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 October 2011 (2 pages)
6 October 2011Appointment of George Peter Grunebaum as a director (3 pages)
6 October 2011Termination of appointment of Bayshill Secretaries Limited as a secretary (2 pages)
6 October 2011Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 6 October 2011 (2 pages)
4 October 2011Company name changed charco 52 LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed charco 52 LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(2 pages)
4 October 2011Change of name notice (2 pages)
7 July 2011Incorporation (40 pages)
7 July 2011Incorporation (40 pages)