London
N4 3QR
Director Name | Mr Hamish Harold Ferguson Alexander |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Bloodstock Agent |
Country of Residence | United Kingdom |
Correspondence Address | East House West Witton Leyburn N.Yorkshire DL8 4LS |
Director Name | Mr James Stuart Delahooke |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Bloodstock Agent |
Country of Residence | England |
Correspondence Address | The Old Rectory Barningham Richmond DL11 7DW |
Director Name | Mr Hugo Giles Lascelles |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Bloodstock Agent |
Country of Residence | United Kingdom |
Correspondence Address | Lofts Hall Elmdon Saffron Walden Essex CB11 4UN |
Director Name | Mr William Berkeley Leach |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meddler Hall Kentford Newmarket Suffolk CB8 7QA |
Director Name | Mr Edward John Antony Voute |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Court House Lower Binton Stratford Upon Avon Warwickshire CV37 9TQ |
Secretary Name | Mr Mark Ian Greaves |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Grubbs Close Stewkley Buckinghamshire LU7 0FN |
Website | designertrainers.com |
---|
Registered Address | 8a Tollington Place London N4 3QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.01 | Charles Alexander Felix Leach 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 2 November 2023 (overdue) |
16 November 2023 | Termination of appointment of James Stuart Delahooke as a director on 10 November 2023 (1 page) |
---|---|
16 November 2023 | Termination of appointment of William Berkeley Leach as a director on 10 November 2023 (1 page) |
16 November 2023 | Termination of appointment of Hugo Giles Lascelles as a director on 10 November 2023 (1 page) |
16 November 2023 | Termination of appointment of Hamish Harold Ferguson Alexander as a director on 10 November 2023 (1 page) |
21 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
6 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
18 October 2021 | Registered office address changed from Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP England to 8a Tollington Place London N4 3QR on 18 October 2021 (1 page) |
27 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
24 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
10 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 November 2018 | Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP on 1 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
30 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages) |
17 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
17 December 2016 | Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page) |
17 December 2016 | Registered office address changed from 29B Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Registered office address changed from One Berkeley Street Mayfair London W1J 8DJ England on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Mark Greaves as a secretary (1 page) |
13 August 2012 | Registered office address changed from One Berkeley Street Mayfair London W1J 8DJ England on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Mark Greaves as a secretary (1 page) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|