DESIGNER DEVELOPMENTS LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 5EF

Company number 03085658
Status Active
Incorporation Date 31 July 1995
Company Type Private Limited Company
Address DESIGNER DEVELOPMENTS LTD, KINGHAM HOUSE 36, WEST PARADE, WORTHING, WEST SUSSEX, BN11 5EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 21 in full; Satisfaction of charge 19 in full. The most likely internet sites of DESIGNER DEVELOPMENTS LIMITED are www.designerdevelopments.co.uk, and www.designer-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Worthing Rail Station is 1.2 miles; to Angmering Rail Station is 4.1 miles; to Shoreham-by-Sea (Sussex) Rail Station is 5.8 miles; to Amberley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designer Developments Limited is a Private Limited Company. The company registration number is 03085658. Designer Developments Limited has been working since 31 July 1995. The present status of the company is Active. The registered address of Designer Developments Limited is Designer Developments Ltd Kingham House 36 West Parade Worthing West Sussex Bn11 5ef. . GRIFFITHS, Oliver John is a Director of the company. Secretary ADAMS, Dawn Louise has been resigned. Secretary GRIFFITHS, Oliver John has been resigned. Secretary JOHN, Richard Alexander has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JOHN, Richard Alexander has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GRIFFITHS, Oliver John
Appointed Date: 31 July 1995
57 years old

Resigned Directors

Secretary
ADAMS, Dawn Louise
Resigned: 09 November 2005
Appointed Date: 30 August 2002

Secretary
GRIFFITHS, Oliver John
Resigned: 11 November 1997
Appointed Date: 31 July 1995

Secretary
JOHN, Richard Alexander
Resigned: 01 November 1999
Appointed Date: 11 November 1997

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 31 January 2012
Appointed Date: 01 November 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 July 1995
Appointed Date: 31 July 1995

Director
JOHN, Richard Alexander
Resigned: 17 September 1999
Appointed Date: 31 July 1995
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 July 1995
Appointed Date: 31 July 1995

Persons With Significant Control

Mr Oliver John Griffiths
Notified on: 31 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DESIGNER DEVELOPMENTS LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Nov 2016
Satisfaction of charge 21 in full
22 Nov 2016
Satisfaction of charge 19 in full
22 Nov 2016
Satisfaction of charge 20 in full
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
...
... and 100 more events
05 Sep 1995
Accounting reference date notified as 31/08
11 Aug 1995
Memorandum and Articles of Association
11 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Jul 1995
Incorporation

DESIGNER DEVELOPMENTS LIMITED Charges

29 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Satisfied on 22 November 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H 73 and 75 st lawrence avenue worthing west sussex t/n…
18 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Satisfied on 22 November 2016
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 55 alindra avenue goring-by-sea west…
18 January 2006
Mortgage debenture
Delivered: 20 January 2006
Status: Satisfied on 22 November 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Satisfied on 11 February 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 5 foxglove walk worthing west…
12 August 2005
Legal mortgage
Delivered: 18 August 2005
Status: Satisfied on 28 February 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 55 alinora avenue goring by sea worthing west sussex…
14 July 2004
Legal mortgage
Delivered: 16 July 2004
Status: Satisfied on 2 March 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property 5/5B downview road worthing. With the…
9 October 2002
Legal mortgage
Delivered: 12 October 2002
Status: Satisfied on 18 August 2004
Persons entitled: Hsbc Bank PLC
Description: Freehold property 24 north street worthing. With the…
14 September 2001
Legal mortgage
Delivered: 22 September 2001
Status: Satisfied on 18 August 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 120 bognor road chichester. With the benefit of all…
30 March 2001
Legal mortgage
Delivered: 4 April 2001
Status: Satisfied on 18 August 2004
Persons entitled: Hsbc Bank PLC
Description: The freehold property at land off bush avenue (adjacent to…
10 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 2 August 2001
Persons entitled: Hsbc Bank PLC
Description: F/H 19/21 bayford road littlehampton west sussex.
12 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Satisfied on 2 August 2001
Persons entitled: Hsbc Bank PLC
Description: The f/h the cricketers common side westbourne. With the…
9 May 2000
Debenture
Delivered: 16 May 2000
Status: Satisfied on 28 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 58 palatine rd,worthing west…
22 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 35 st georges road worthing west sussex…
28 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H sandown 73 sea lane rustington west sussex T.n SX13694…
19 August 1997
Legal mortgage
Delivered: 2 September 1997
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 8 & 9 new parade worthing west sussex…
26 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 16 maytree avenue worthing west sussex and the proceeds…
22 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H-6 grange close worthing west sussex t/n-WSX65203 and…
8 November 1996
Mortgage debenture
Delivered: 15 November 1996
Status: Satisfied on 18 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1996
Legal mortgage
Delivered: 31 October 1996
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H roperty k/a 18 pavillion road worthing west sussex and…
5 September 1996
Legal mortgage
Delivered: 10 September 1996
Status: Satisfied on 2 August 2001
Persons entitled: National Westminster Bank PLC
Description: F/H-158 alinora crescent goring by sea west sussex…