About

Registered Number: 04271061
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Aloof Studio Dean Farm, Rushlake Green, Heathfield, East Sussex, TN21 9QU,

 

Aloof Design Ltd was registered on 15 August 2001 and has its registered office in Heathfield, East Sussex, it has a status of "Active". Aloof, Michelle Karen, Aloof, Samuel Christian are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALOOF, Michelle Karen 20 August 2001 - 1
ALOOF, Samuel Christian 20 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 21 August 2019
CH03 - Change of particulars for secretary 15 August 2019
PSC04 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
CH01 - Change of particulars for director 14 August 2019
CH01 - Change of particulars for director 14 August 2019
AD01 - Change of registered office address 13 August 2019
AD01 - Change of registered office address 05 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 16 August 2017
CH03 - Change of particulars for secretary 16 August 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
PSC04 - N/A 15 August 2017
CH01 - Change of particulars for director 15 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 August 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 06 June 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 22 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 01 September 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 09 September 2004
225 - Change of Accounting Reference Date 09 September 2004
363s - Annual Return 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.