Company NameDesign Attache Limited
DirectorLouise Jayne Davies
Company StatusActive
Company Number07889937
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Louise Jayne Davies
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ms Louise Jayne Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£13,895
Cash£14,240
Current Liabilities£1,838

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

29 February 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
18 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
3 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
9 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 February 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Louise Jayne Davies on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Louise Jayne Davies on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Louise Jayne Davies on 6 March 2015 (2 pages)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 August 2013Director's details changed for Louise Jayne Davies on 9 August 2013 (2 pages)
15 August 2013Director's details changed for Louise Jayne Davies on 9 August 2013 (2 pages)
15 August 2013Director's details changed for Louise Jayne Davies on 9 August 2013 (2 pages)
22 July 2013Registered office address changed from 36 Sparkford House Battersea Church Road London SW11 3NQ England on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 36 Sparkford House Battersea Church Road London SW11 3NQ England on 22 July 2013 (2 pages)
24 June 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (3 pages)
24 June 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (3 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
22 December 2011Incorporation (22 pages)
22 December 2011Incorporation (22 pages)