DESIGN MINISTRY LTD
LONDON

Hellopages » Greater London » Islington » EC1V 3QJ
Company number 02792260
Status Active
Incorporation Date 22 February 1993
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, EC1V 3QJ
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified, 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016. The most likely internet sites of DESIGN MINISTRY LTD are www.designministry.co.uk, and www.design-ministry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Ministry Ltd is a Private Limited Company. The company registration number is 02792260. Design Ministry Ltd has been working since 22 February 1993. The present status of the company is Active. The registered address of Design Ministry Ltd is 12 Helmet Row London Ec1v 3qj. The company`s financial liabilities are £49.27k. It is £-2.25k against last year. The cash in hand is £7.68k. It is £-4.83k against last year. . CAVENDISH SECRETARIAL LIMITED is a Secretary of the company. LLOYD, Valerie Joy is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary LLOYD, Valerie Joy has been resigned. Secretary NAYLOR, Neville has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director NAYLOR, Neville has been resigned. The company operates in "Photographic activities not elsewhere classified".


design ministry Key Finiance

LIABILITIES £49.27k
-5%
CASH £7.68k
-39%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAVENDISH SECRETARIAL LIMITED
Appointed Date: 08 October 2002

Director
LLOYD, Valerie Joy
Appointed Date: 03 March 1993
72 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 03 March 1993
Appointed Date: 22 February 1993

Secretary
LLOYD, Valerie Joy
Resigned: 08 June 1999
Appointed Date: 03 March 1993

Secretary
NAYLOR, Neville
Resigned: 08 October 2002
Appointed Date: 08 June 1999

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 03 March 1993
Appointed Date: 22 February 1993

Director
NAYLOR, Neville
Resigned: 09 June 1999
Appointed Date: 03 March 1993
97 years old

Persons With Significant Control

Ms Valerie Joy Lloyd
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DESIGN MINISTRY LTD Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016
01 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2,000

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 64 more events
04 Apr 1993
New secretary appointed;new director appointed

08 Mar 1993
Registered office changed on 08/03/93 from: harrington chambers 28 north john street liverpool L2 9RU

08 Mar 1993
Secretary resigned

08 Mar 1993
Director resigned

22 Feb 1993
Incorporation

DESIGN MINISTRY LTD Charges

3 November 2004
Legal charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Valerie Joy Lloyd
Description: The f/h property k/a 24 bradmore park road, london…
20 June 2000
Mortgage
Delivered: 23 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 24 bradmore park road hammersmith london W6 0DT.
21 May 1997
Deed of rent deposit
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Richard Charles Cross Judith Ann Colquhoun Cross
Description: £1,000.