Company NamePelham Design Limited
DirectorsDominic Charles Leivers and Chloe Vosper Brown
Company StatusActive
Company Number08313415
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous NameLondon Land Interiors Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dominic Charles Leivers
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
Director NameMiss Chloe Vosper Brown
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameCorbie-Marlene Phillips
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX

Contact

Websitewww.londonland.co.uk
Telephone020 75910288
Telephone regionLondon

Location

Registered Address1 Montpelier Street
Knightsbridge
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Dominic Leivers
75.00%
Ordinary A
25 at £1Dominic Leivers
25.00%
Ordinary B

Financials

Year2014
Net Worth-£48,642
Cash£12,233
Current Liabilities£109,487

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 January 2016Termination of appointment of Corbie-Marlene Phillips as a director on 30 April 2015 (1 page)
15 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Annual return made up to 29 November 2013 with a full list of shareholders (3 pages)
10 February 2014Appointment of Corbie-Marlene Phillips as a director (3 pages)
4 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 75
(5 pages)
4 January 2014Change of share class name or designation (2 pages)
4 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(6 pages)
4 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 75
(5 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(6 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
16 January 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (3 pages)
30 November 2012Appointment of Mr Dominic Charles Leivers as a director (2 pages)
30 November 2012Termination of appointment of Clifford Wing as a director (1 page)
29 November 2012Incorporation (32 pages)