LONDON DESIGN GROUP LIMITED
LONDON THE LONDON FURNISHING COMPANY LIMITED

Hellopages » Greater London » Lambeth » SW4 6BS

Company number 03062319
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address 7 PRESCOTT PLACE, LONDON, SW4 6BS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-04-29 ; Accounts for a small company made up to 30 November 2015. The most likely internet sites of LONDON DESIGN GROUP LIMITED are www.londondesigngroup.co.uk, and www.london-design-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. London Design Group Limited is a Private Limited Company. The company registration number is 03062319. London Design Group Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of London Design Group Limited is 7 Prescott Place London Sw4 6bs. . WALKER, John Dallow is a Secretary of the company. NOTMAN, Jean is a Director of the company. PENNICK, Caroline Jane is a Director of the company. WALKER, John Dallow is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALKER, John Dallow has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WALKER, John Dallow
Appointed Date: 30 May 1995

Director
NOTMAN, Jean
Appointed Date: 30 May 1995
63 years old

Director
PENNICK, Caroline Jane
Appointed Date: 08 August 2013
48 years old

Director
WALKER, John Dallow
Appointed Date: 08 August 2013
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Director
WALKER, John Dallow
Resigned: 16 February 1999
Appointed Date: 30 May 1995
70 years old

Persons With Significant Control

Mrs Caroline Jane Pennick
Notified on: 30 July 2016
48 years old
Nature of control: Has significant influence or control

Ms Jean Notman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr John Dallow Walker
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

LONDON DESIGN GROUP LIMITED Events

22 Sep 2016
Confirmation statement made on 31 July 2016 with updates
10 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29

06 May 2016
Accounts for a small company made up to 30 November 2015
05 May 2016
Change of name notice
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 11,000

...
... and 66 more events
16 May 1996
Registered office changed on 16/05/96 from: 20/22 bedford row london WC1R 4JS
09 Feb 1996
Accounting reference date notified as 30/11
29 Jun 1995
Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100
06 Jun 1995
Secretary resigned
30 May 1995
Incorporation

LONDON DESIGN GROUP LIMITED Charges

4 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 7 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being unit 8 saxon business centre merton…
13 November 2003
Legal charge
Delivered: 21 November 2003
Status: Satisfied on 7 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 72 paddington central london.
13 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 7 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as units 11 & 12 lion yard, tremadoc…
4 June 1998
Legal charge
Delivered: 23 June 1998
Status: Satisfied on 7 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 11 & 12 lion yard tremadoc street clapham london and…