About

Registered Number: 02603791
Date of Incorporation: 22/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Green Lane Business Park, 238 Green Lane, London, SE9 3TL

 

Design Supply Ltd was registered on 22 April 1991 and are based in London, it has a status of "Active". We don't know the number of employees at this company. The companies directors are Stapleton, Ian Shaun, Wilson, Kevin, Wright, Alistair Hamilton Rossiter, Dyer, Simon, Holliday, Matthew, Telling, Jon, Wilson, James Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLETON, Ian Shaun 24 October 1991 - 1
WILSON, Kevin 12 February 2018 - 1
WRIGHT, Alistair Hamilton Rossiter 14 November 1994 - 1
DYER, Simon 21 October 2001 03 April 2009 1
HOLLIDAY, Matthew 12 February 2018 24 May 2019 1
TELLING, Jon 01 May 2000 30 September 2011 1
WILSON, James Matthew 15 April 2013 12 February 2018 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
PSC01 - N/A 02 April 2020
AA - Annual Accounts 15 November 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 29 May 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 21 December 2009
395 - Particulars of a mortgage or charge 17 June 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 20 April 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 12 May 2005
AUD - Auditor's letter of resignation 29 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
MEM/ARTS - N/A 08 April 2002
123 - Notice of increase in nominal capital 08 April 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 11 May 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
363s - Annual Return 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 18 December 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 03 June 1998
287 - Change in situation or address of Registered Office 03 December 1997
287 - Change in situation or address of Registered Office 16 September 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 02 May 1996
395 - Particulars of a mortgage or charge 06 February 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 25 July 1995
288 - N/A 17 November 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 14 May 1993
363s - Annual Return 23 April 1993
363b - Annual Return 25 June 1992
363(287) - N/A 25 June 1992
288 - N/A 01 May 1992
395 - Particulars of a mortgage or charge 23 March 1992
288 - N/A 20 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1992
288 - N/A 12 November 1991
287 - Change in situation or address of Registered Office 31 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
NEWINC - New incorporation documents 22 April 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 June 2009 Outstanding

N/A

Debenture 16 January 1996 Outstanding

N/A

Letter of charge 10 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.