DESIGNSTOCK LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW13 0JZ

Company number 02173028
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address 6 WOODLANDS ROAD, BARNES, LONDON, SW13 0JZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DESIGNSTOCK LIMITED are www.designstock.co.uk, and www.designstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Brentford Rail Station is 2.9 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designstock Limited is a Private Limited Company. The company registration number is 02173028. Designstock Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Designstock Limited is 6 Woodlands Road Barnes London Sw13 0jz. The company`s financial liabilities are £0.87k. It is £-7.45k against last year. And the total assets are £45.8k, which is £-112.12k against last year. PHILLIPS, Roger Simon is a Secretary of the company. PHILLIPS, Astrid Marion is a Director of the company. PHILLIPS, Roger Simon is a Director of the company. The company operates in "Buying and selling of own real estate".


designstock Key Finiance

LIABILITIES £0.87k
-90%
CASH n/a
TOTAL ASSETS £45.8k
-71%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

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

Mrs Astrid Marion Phillips
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGNSTOCK LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

15 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
20 Nov 1987
Secretary resigned;new secretary appointed

20 Nov 1987
Registered office changed on 20/11/87 from: 2 baches street london N1 6UB

20 Nov 1987
Memorandum and Articles of Association
18 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1987
Incorporation

DESIGNSTOCK LIMITED Charges

10 August 2001
Legal charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that f/h property k/a 44 berwyn road richmond surrey…
4 March 1996
Legal charge
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 62 high street camberley surrey with all…
6 October 1995
Deed of charge
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: Newbury Building Society
Description: F/H property k/a 37-39 high street, frimley surrey t/no:…
6 October 1995
Debenture
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
6 October 1995
Legal charge
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 37 and 39 hih street camberley t/no…
6 October 1995
Letter of set-off
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies standing to the credit of any account of the…
24 June 1994
Debenture
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge over all the undertaking and assets…
24 June 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 23 December 1994
Persons entitled: Dunbar Bank PLC
Description: F/H-68A and 70 high street camberley surrey t/n-SY615432…
12 November 1993
Legal charge
Delivered: 1 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 7 sherwood court seymour road L.B. of city of…
15 February 1991
Legal charge
Delivered: 16 February 1991
Status: Satisfied on 23 December 1994
Persons entitled: Frontenac Developments S.A.
Description: 68A and 70 high street and 2A and 4 princess way cambereley…
5 July 1988
First legal charge
Delivered: 13 July 1988
Status: Satisfied on 15 February 1991
Persons entitled: Chancery Securities PLC
Description: F/H - 49 high street egham, surrey. Title no. Sy 583644 by…
5 July 1988
Debenture
Delivered: 13 July 1988
Status: Satisfied on 15 February 1991
Persons entitled: Chancery Securities PLC
Description: Fixed & floating charge over undertaking and all property…
24 March 1988
Legal charge
Delivered: 30 March 1988
Status: Satisfied
Persons entitled: The Development & Realisation Trust Limited
Description: F/H 49 high street egham and the access road thereto…