DESIGN LOUNGE (UK) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 8JG

Company number 05850813
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address 26 HEYCROFT WAY, CHELMSFORD, ENGLAND, CM2 8JG
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge 058508130002 in full; Satisfaction of charge 1 in full; Registration of charge 058508130004, created on 31 August 2016. The most likely internet sites of DESIGN LOUNGE (UK) LIMITED are www.designloungeuk.co.uk, and www.design-lounge-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Design Lounge Uk Limited is a Private Limited Company. The company registration number is 05850813. Design Lounge Uk Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of Design Lounge Uk Limited is 26 Heycroft Way Chelmsford England Cm2 8jg. The company`s financial liabilities are £366.8k. It is £86.06k against last year. The cash in hand is £0.04k. It is £-0.11k against last year. And the total assets are £136.92k, which is £-19.73k against last year. GORDON, Louise is a Director of the company. Secretary KEEBLE, Paul David John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GIBBONS, Robert Clive has been resigned. Director KEEBLE, Paul David John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


design lounge (uk) Key Finiance

LIABILITIES £366.8k
+30%
CASH £0.04k
-72%
TOTAL ASSETS £136.92k
-13%
All Financial Figures

Current Directors

Director
GORDON, Louise
Appointed Date: 19 June 2006
54 years old

Resigned Directors

Secretary
KEEBLE, Paul David John
Resigned: 19 December 2014
Appointed Date: 19 June 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

Director
GIBBONS, Robert Clive
Resigned: 30 June 2007
Appointed Date: 19 June 2006
61 years old

Director
KEEBLE, Paul David John
Resigned: 19 December 2014
Appointed Date: 19 June 2006
66 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

DESIGN LOUNGE (UK) LIMITED Events

11 Nov 2016
Satisfaction of charge 058508130002 in full
11 Nov 2016
Satisfaction of charge 1 in full
19 Sep 2016
Registration of charge 058508130004, created on 31 August 2016
08 Sep 2016
Registration of charge 058508130003, created on 31 August 2016
15 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100

...
... and 33 more events
10 Jul 2006
New director appointed
10 Jul 2006
Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100
26 Jun 2006
Director resigned
26 Jun 2006
Secretary resigned
19 Jun 2006
Incorporation

DESIGN LOUNGE (UK) LIMITED Charges

31 August 2016
Charge code 0585 0813 0004
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property known as 1 connaught avenue loughton t/n…
31 August 2016
Charge code 0585 0813 0003
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 1 connaught avenue loughton t/no EX606541…
3 October 2014
Charge code 0585 0813 0002
Delivered: 7 October 2014
Status: Satisfied on 11 November 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 October 2010
Legal charge
Delivered: 23 October 2010
Status: Satisfied on 11 November 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 connaught avenue, loughton t/no EX606541.