Company number 03073346
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address 43-45 DORSET STREET, LONDON, W1U 7NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 100,000
; Full accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
GBP 100,000
. The most likely internet sites of PLAIN ENGLISH DESIGN LIMITED are www.plainenglishdesign.co.uk, and www.plain-english-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Plain English Design Limited is a Private Limited Company.
The company registration number is 03073346. Plain English Design Limited has been working since 28 June 1995.
The present status of the company is Active. The registered address of Plain English Design Limited is 43 45 Dorset Street London W1u 7na. . NIBLOCK, Anthony Alan is a Secretary of the company. FONTANA, Katharine Laura is a Director of the company. NIBLOCK, Anthony Alan is a Director of the company. Secretary FONTANA, Fay Anita has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995
PLAIN ENGLISH DESIGN LIMITED Events
05 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
01 Jul 2016
Full accounts made up to 30 September 2015
13 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
06 Jul 2015
Full accounts made up to 30 September 2014
07 Jul 2014
Full accounts made up to 30 September 2013
...
... and 54 more events
18 Nov 1996
Accounting reference date shortened from 27/12/96 to 06/09/96
08 Mar 1996
Accounting reference date notified as 27/12
07 Jul 1995
Director resigned;new director appointed
07 Jul 1995
Secretary resigned;new secretary appointed
28 Jun 1995
Incorporation
5 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 41 hoxton square london.
5 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 church street tetbury and land adjoining…
31 July 2001
Legal charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being stowupland hall…
20 July 2001
Debenture
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…