THE DESIGN NET LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 8RR

Company number 03533076
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address STUDIO M2, SHAKESPEARE BUSINESS CENTRE, 245A COLDHARBOUR LANE, LONDON, ENGLAND, SW9 8RR
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 1 December 2016 GBP 153 . The most likely internet sites of THE DESIGN NET LIMITED are www.thedesignnet.co.uk, and www.the-design-net.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The Design Net Limited is a Private Limited Company. The company registration number is 03533076. The Design Net Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of The Design Net Limited is Studio M2 Shakespeare Business Centre 245a Coldharbour Lane London England Sw9 8rr. The company`s financial liabilities are £23.55k. It is £8.46k against last year. And the total assets are £80.03k, which is £-73.42k against last year. HOARE, Theresa is a Secretary of the company. MILL, Gay is a Director of the company. PERKINS, Nicholas is a Director of the company. Secretary BELCHERE, Maralin Giovanna Italia Damaris has been resigned. Secretary MILL, Gay has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director MORRIS, Diane has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


the design net Key Finiance

LIABILITIES £23.55k
+56%
CASH n/a
TOTAL ASSETS £80.03k
-48%
All Financial Figures

Current Directors

Secretary
HOARE, Theresa
Appointed Date: 01 September 2016

Director
MILL, Gay
Appointed Date: 23 March 1998
61 years old

Director
PERKINS, Nicholas
Appointed Date: 01 September 2016
62 years old

Resigned Directors

Secretary
BELCHERE, Maralin Giovanna Italia Damaris
Resigned: 19 July 2013
Appointed Date: 11 March 2004

Secretary
MILL, Gay
Resigned: 11 March 2004
Appointed Date: 18 December 1998

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 December 1998
Appointed Date: 23 March 1998

Director
MORRIS, Diane
Resigned: 11 March 2004
Appointed Date: 18 December 1998
61 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Persons With Significant Control

Ms Gay Mill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE DESIGN NET LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
16 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Mar 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 153

20 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Appointment of Mr Nicholas Perkins as a director on 1 September 2016
...
... and 51 more events
03 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Registered office changed on 26/03/98 from: 25 hill road theydon bois epping essex CM16 7LX
26 Mar 1998
Secretary resigned
26 Mar 1998
Director resigned
23 Mar 1998
Incorporation