Company NameDesign Forum Fabrics Limited
DirectorAndrew Iain Stewart Laughland
Company StatusLiquidation
Company Number08653147
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew Iain Stewart Laughland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Arthurs Court Maidstone Road
Charing
Ashford
Kent
TN27 0JS
Secretary NameMrs Martine Claire Laughland
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 High House Business Park
Appledore Road
Kenardington
TN26 6LZ
Director NameMrs Martine Claire Laughland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 High House Business Park Appledore Road
Kenardington
TN26 6LZ

Contact

Websitedesignforuminteriors.co.uk

Location

Registered AddressC/O Expedium Limited Gable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Martine Laughland
50.00%
Ordinary
1 at £1Mr Andrew Laughland
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,792
Cash£8,089
Current Liabilities£256,206

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2020 (3 years, 8 months ago)
Next Return Due30 August 2021 (overdue)

Charges

18 March 2014Delivered on: 20 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 September 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mrs Martine Claire Laughland on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mrs Martine Claire Laughland on 1 September 2017 (2 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
10 June 2015Termination of appointment of Martine Claire Laughland as a secretary on 11 May 2015 (1 page)
10 June 2015Termination of appointment of Martine Claire Laughland as a secretary on 11 May 2015 (1 page)
20 May 2015Appointment of Mrs Martine Claire Laughland as a director on 11 May 2015 (2 pages)
20 May 2015Appointment of Mrs Martine Claire Laughland as a director on 11 May 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
20 March 2014Registration of charge 086531470001 (25 pages)
20 March 2014Registration of charge 086531470001 (25 pages)
12 November 2013Registered 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 2013Registered 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 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
9 September 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)