Company NameTaryn Driemeyer Design Limited
DirectorTaryn Driemeyer
Company StatusActive
Company Number09603528
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)
Previous NamesTaryn Driemeyer Interiors Limited and Aloe House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Taryn Driemeyer
Date of BirthMay 1979 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGarden Flat 21 Crookham Road
London
SW6 4EG

Location

Registered AddressGarden Flat
21 Crookham Road
London
SW6 4EG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

11 October 2023Company name changed aloe house LIMITED\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
(3 pages)
24 May 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
22 February 2023Change of details for Ms Taryn Driemeyer as a person with significant control on 4 January 2017 (2 pages)
3 February 2023Registered office address changed from 1 Egmont Road New Malden Surrey KT3 4AS England to Garden Flat 21 Crookham Road London SW6 4EG on 3 February 2023 (1 page)
11 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Registered office address changed from 19a Eustace Road Fulham London SW6 1JB England to 1 Egmont Road New Malden Surrey KT3 4AS on 5 October 2020 (1 page)
29 May 2020Registered office address changed from 3 Seaton Close Putney London SW15 3TJ England to 19a Eustace Road Fulham London SW6 1JB on 29 May 2020 (1 page)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
28 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
28 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
28 February 2016Registered office address changed from Flat 4 22 High Street Wimbledon Village London SW19 5DX England to 3 Seaton Close Putney London SW15 3TJ on 28 February 2016 (1 page)
28 February 2016Registered office address changed from Flat 4 22 High Street Wimbledon Village London SW19 5DX England to 3 Seaton Close Putney London SW15 3TJ on 28 February 2016 (1 page)
9 July 2015Company name changed taryn driemeyer interiors LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(2 pages)
9 July 2015Company name changed taryn driemeyer interiors LIMITED\certificate issued on 09/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(2 pages)
9 July 2015Change of name notice (2 pages)
9 July 2015Change of name notice (2 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)