About

Registered Number: 01890368
Date of Incorporation: 27/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: 8 Bartholomews, Brighton, East Sussex, BN1 1HG

 

Computer Aided Designers Ltd was registered on 27 February 1985 and has its registered office in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". Khan, Bostan, Perry, Jayne, Bolton, Lesley Ann, Dunning, John Edward, Schooling, John Henry are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Bostan 28 June 2013 - 1
BOLTON, Lesley Ann N/A 28 June 2013 1
DUNNING, John Edward N/A 28 June 2013 1
SCHOOLING, John Henry N/A 28 June 2013 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Jayne 28 May 2014 28 January 2016 1

Filing History

Document Type Date
MR04 - N/A 10 August 2020
MR04 - N/A 10 August 2020
MR04 - N/A 10 August 2020
AA - Annual Accounts 09 August 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 September 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 February 2016
TM02 - Termination of appointment of secretary 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA01 - Change of accounting reference date 14 December 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 20 February 2015
SH01 - Return of Allotment of shares 27 January 2015
TM02 - Termination of appointment of secretary 16 July 2014
AP03 - Appointment of secretary 16 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 March 2014
RESOLUTIONS - N/A 06 December 2013
SH03 - Return of purchase of own shares 24 July 2013
RESOLUTIONS - N/A 12 July 2013
SH06 - Notice of cancellation of shares 12 July 2013
MR01 - N/A 11 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 18 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 20 March 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 04 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 17 February 2009
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 18 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 08 April 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 23 January 1998
395 - Particulars of a mortgage or charge 17 May 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 20 November 1995
395 - Particulars of a mortgage or charge 09 August 1995
363s - Annual Return 06 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 12 June 1992
363s - Annual Return 25 March 1992
363a - Annual Return 11 March 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 20 August 1990
395 - Particulars of a mortgage or charge 26 March 1990
288 - N/A 07 March 1990
AA - Annual Accounts 03 November 1989
AA - Annual Accounts 13 September 1989
288 - N/A 31 July 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 25 March 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
GAZ(U) - N/A 26 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1986
NEWINC - New incorporation documents 27 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2013 Fully Satisfied

N/A

Fixed charge 16 May 1997 Fully Satisfied

N/A

Standard security 27 July 1995 Fully Satisfied

N/A

Mortgage debenture 14 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.