DESIGNER STYLES LIMITED
HERTS.

Hellopages » Hertfordshire » Three Rivers » WD3 4DY

Company number 01774108
Status Active
Incorporation Date 30 November 1983
Company Type Private Limited Company
Address 93 THE DRIVE, RICKMANSWORTH, HERTS., WD3 4DY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 28 February 2015. The most likely internet sites of DESIGNER STYLES LIMITED are www.designerstyles.co.uk, and www.designer-styles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Designer Styles Limited is a Private Limited Company. The company registration number is 01774108. Designer Styles Limited has been working since 30 November 1983. The present status of the company is Active. The registered address of Designer Styles Limited is 93 The Drive Rickmansworth Herts Wd3 4dy. . LUMLEY, Susan is a Secretary of the company. LUMLEY, Keith is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary LUMLEY, Keith has been resigned. Director LEARY, Joan Florence has been resigned. Director LUMLEY, Dennis Marcel has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LUMLEY, Susan
Appointed Date: 30 November 2004

Director
LUMLEY, Keith

81 years old

Resigned Directors

Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1992

Secretary
LUMLEY, Keith
Resigned: 30 November 2004
Appointed Date: 26 November 1992

Director
LEARY, Joan Florence
Resigned: 05 December 1994
95 years old

Director
LUMLEY, Dennis Marcel
Resigned: 01 April 2004
114 years old

DESIGNER STYLES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Nov 2015
Total exemption full accounts made up to 28 February 2015
03 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

05 Dec 2014
Total exemption full accounts made up to 28 February 2014
...
... and 68 more events
12 Feb 1988
Full accounts made up to 28 February 1987

12 Feb 1988
Return made up to 14/01/88; full list of members

27 Dec 1986
Full accounts made up to 28 February 1986

27 Dec 1986
Return made up to 22/12/86; full list of members

19 Nov 1986
Registered office changed on 19/11/86 from: regency house church street esher surrey KT10 8QS

DESIGNER STYLES LIMITED Charges

21 September 1985
Legal charge
Delivered: 1 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 spencer road, wealdstone, harrow, london title no mx…
5 March 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67 wrottesley road, harlesden, brent, london title no: mx…
5 December 1984
Legal charge
Delivered: 20 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 mostyn avenue, wembley london borough of brent t/n mx…
5 December 1984
Legal charge
Delivered: 20 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 oxford road london borough of harrow t/n ngl 13807.