DESIGNERS GUILD (CORPORATION) LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6QT

Company number 03147628
Status Active
Incorporation Date 17 January 1996
Company Type Private Limited Company
Address 3 LATIMER PLACE, LONDON, W10 6QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Director's details changed for Patricia Denise Guild on 16 January 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of DESIGNERS GUILD (CORPORATION) LIMITED are www.designersguildcorporation.co.uk, and www.designers-guild-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Designers Guild Corporation Limited is a Private Limited Company. The company registration number is 03147628. Designers Guild Corporation Limited has been working since 17 January 1996. The present status of the company is Active. The registered address of Designers Guild Corporation Limited is 3 Latimer Place London W10 6qt. . ROMANSKI, Margaret is a Secretary of the company. GUILD, Patricia Denise is a Director of the company. JEFFREYS, Simon Robert is a Director of the company. ROMANSKI, Margaret is a Director of the company. Secretary GUILD, Patricia Denise has been resigned. Secretary MEES, Penelope has been resigned. Secretary NAUGHTON RUMBO, Mark Howard has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director NAUGHTON RUMBO, Mark Howard has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROMANSKI, Margaret
Appointed Date: 19 May 2003

Director
GUILD, Patricia Denise
Appointed Date: 22 March 1996
79 years old

Director
JEFFREYS, Simon Robert
Appointed Date: 22 March 1996
70 years old

Director
ROMANSKI, Margaret
Appointed Date: 31 January 2005
65 years old

Resigned Directors

Secretary
GUILD, Patricia Denise
Resigned: 22 March 1996
Appointed Date: 22 March 1996

Secretary
MEES, Penelope
Resigned: 19 May 2003
Appointed Date: 30 November 2001

Secretary
NAUGHTON RUMBO, Mark Howard
Resigned: 30 November 2001
Appointed Date: 22 March 1996

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 March 1996
Appointed Date: 17 January 1996

Director
NAUGHTON RUMBO, Mark Howard
Resigned: 30 November 2001
Appointed Date: 22 March 1996
64 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 22 March 1996
Appointed Date: 17 January 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 22 March 1996
Appointed Date: 17 January 1996

Persons With Significant Control

Mrs Patricia Denise Guild
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Robert Jeffreys
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGNERS GUILD (CORPORATION) LIMITED Events

06 Feb 2017
Confirmation statement made on 17 January 2017 with updates
06 Feb 2017
Director's details changed for Patricia Denise Guild on 16 January 2017
04 Jan 2017
Group of companies' accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 274,534

21 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 94 more events
25 Mar 1996
Secretary resigned;director resigned
25 Mar 1996
Director resigned
25 Mar 1996
Registered office changed on 25/03/96 from: 10 snow hill london EC1A 2AL
22 Mar 1996
Company name changed de facto 459 LIMITED\certificate issued on 22/03/96
17 Jan 1996
Incorporation

DESIGNERS GUILD (CORPORATION) LIMITED Charges

19 November 2008
Guarantee & debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 3 latimer place london.
2 January 2008
Guarantee & debenture
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
Rent assignment
Delivered: 5 August 2006
Status: Satisfied on 13 December 2008
Persons entitled: West Bromwich Commercial Limited
Description: Its right,title and interest in and to any rental income…
31 July 2006
Legal charge
Delivered: 5 August 2006
Status: Satisfied on 13 December 2008
Persons entitled: West Bromwich Commercial Limited
Description: F/H land k/a unit 1 3 latimer place london t/no BGL44877.
13 September 2002
Deed of debenture
Delivered: 23 September 2002
Status: Satisfied on 13 December 2008
Persons entitled: Burdale Financial Limited
Description: First and second floors 3 olaf street london borough of…
27 October 1997
Guarantee and debenture
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…