DE LE CUONA DESIGNS LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LD

Company number 03280499
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address MISTRESS PAGES HOUSE, 13B HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 48,117 . The most likely internet sites of DE LE CUONA DESIGNS LIMITED are www.delecuonadesigns.co.uk, and www.de-le-cuona-designs.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and eleven months. De Le Cuona Designs Limited is a Private Limited Company. The company registration number is 03280499. De Le Cuona Designs Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of De Le Cuona Designs Limited is Mistress Pages House 13b High Street Windsor Berkshire Sl4 1ld. The company`s financial liabilities are £1183.12k. It is £-12.95k against last year. The cash in hand is £287.01k. It is £103.49k against last year. And the total assets are £1700.24k, which is £139.85k against last year. JACKSON, Hugh is a Secretary of the company. DE LE CUONA, Bernadette Marie is a Director of the company. Secretary GARRIHY, Mairead has been resigned. Secretary HERSEY, Darren has been resigned. Secretary HOWE, Christine Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of textiles".


de le cuona designs Key Finiance

LIABILITIES £1183.12k
-2%
CASH £287.01k
+56%
TOTAL ASSETS £1700.24k
+8%
All Financial Figures

Current Directors

Secretary
JACKSON, Hugh
Appointed Date: 01 August 2004

Director
DE LE CUONA, Bernadette Marie
Appointed Date: 11 December 1996
72 years old

Resigned Directors

Secretary
GARRIHY, Mairead
Resigned: 07 October 2003
Appointed Date: 26 January 2001

Secretary
HERSEY, Darren
Resigned: 01 August 2004
Appointed Date: 07 October 2003

Secretary
HOWE, Christine Jean
Resigned: 26 January 2001
Appointed Date: 11 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1996
Appointed Date: 19 November 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 1996
Appointed Date: 19 November 1996

Persons With Significant Control

Bernadette Marie De Le Cuona
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DE LE CUONA DESIGNS LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
07 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 48,117

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Satisfaction of charge 1 in full
...
... and 59 more events
16 Dec 1996
Director resigned
16 Dec 1996
New director appointed
16 Dec 1996
New secretary appointed
16 Dec 1996
Registered office changed on 16/12/96 from: 1 mitchell lane bristol BS1 6BU
19 Nov 1996
Incorporation

DE LE CUONA DESIGNS LIMITED Charges

26 January 1998
Debenture deed
Delivered: 29 January 1998
Status: Satisfied on 8 July 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…