Charing
Ashford
Kent
TN27 0JS
Secretary Name | Mrs Martine Claire Laughland |
---|---|
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 High House Business Park Appledore Road Kenardington TN26 6LZ |
Director Name | Mrs Martine Claire Laughland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 High House Business Park Appledore Road Kenardington TN26 6LZ |
Website | designforuminteriors.co.uk |
---|
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Martine Laughland 50.00% Ordinary |
---|---|
1 at £1 | Mr Andrew Laughland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,792 |
Cash | £8,089 |
Current Liabilities | £256,206 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 30 August 2021 (overdue) |
18 March 2014 | Delivered on: 20 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 September 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 September 2017 | Director's details changed for Mrs Martine Claire Laughland on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mrs Martine Claire Laughland on 1 September 2017 (2 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 June 2015 | Termination of appointment of Martine Claire Laughland as a secretary on 11 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Martine Claire Laughland as a secretary on 11 May 2015 (1 page) |
20 May 2015 | Appointment of Mrs Martine Claire Laughland as a director on 11 May 2015 (2 pages) |
20 May 2015 | Appointment of Mrs Martine Claire Laughland as a director on 11 May 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 March 2014 | Registration of charge 086531470001 (25 pages) |
20 March 2014 | Registration of charge 086531470001 (25 pages) |
12 November 2013 | Registered office address changed from 1 High House Business Park Appledore Road Kenardington Kent TN2 6LZ United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 1 High House Business Park Appledore Road Kenardington Kent TN2 6LZ United Kingdom on 12 November 2013 (1 page) |
9 September 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
9 September 2013 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
16 August 2013 | Incorporation
|
16 August 2013 | Incorporation
|