About

Registered Number: 03085658
Date of Incorporation: 31/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: DESIGNER DEVELOPMENTS LTD, Kingham House 36, West Parade, Worthing, West Sussex, BN11 5EF

 

Established in 1995, Designer Developments Ltd have registered office in West Sussex. There are 2 directors listed as Adams, Dawn Louise, John, Richard Alexander for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Richard Alexander 31 July 1995 17 September 1999 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Dawn Louise 30 August 2002 09 November 2005 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 January 2017
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 10 August 2012
AD01 - Change of registered office address 01 March 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 05 January 2010
225 - Change of Accounting Reference Date 01 September 2009
363a - Annual Return 05 August 2009
353 - Register of members 07 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 15 August 2007
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 14 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 20 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
AA - Annual Accounts 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
395 - Particulars of a mortgage or charge 12 October 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 30 August 2002
395 - Particulars of a mortgage or charge 22 September 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 06 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 28 November 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
395 - Particulars of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
363s - Annual Return 02 November 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
395 - Particulars of a mortgage or charge 13 July 1999
AA - Annual Accounts 15 February 1999
395 - Particulars of a mortgage or charge 05 January 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 09 March 1998
395 - Particulars of a mortgage or charge 03 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
363s - Annual Return 17 September 1997
395 - Particulars of a mortgage or charge 02 September 1997
AA - Annual Accounts 30 January 1997
395 - Particulars of a mortgage or charge 03 December 1996
395 - Particulars of a mortgage or charge 28 November 1996
395 - Particulars of a mortgage or charge 15 November 1996
395 - Particulars of a mortgage or charge 31 October 1996
225 - Change of Accounting Reference Date 13 September 1996
395 - Particulars of a mortgage or charge 10 September 1996
363s - Annual Return 29 August 1996
287 - Change in situation or address of Registered Office 12 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1995
RESOLUTIONS - N/A 11 August 1995
MEM/ARTS - N/A 11 August 1995
288 - N/A 07 August 1995
NEWINC - New incorporation documents 31 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 November 2006 Fully Satisfied

N/A

Legal mortgage 18 January 2006 Fully Satisfied

N/A

Mortgage debenture 18 January 2006 Fully Satisfied

N/A

Legal mortgage 18 August 2005 Fully Satisfied

N/A

Legal mortgage 12 August 2005 Fully Satisfied

N/A

Legal mortgage 14 July 2004 Fully Satisfied

N/A

Legal mortgage 09 October 2002 Fully Satisfied

N/A

Legal mortgage 14 September 2001 Fully Satisfied

N/A

Legal mortgage 30 March 2001 Fully Satisfied

N/A

Legal mortgage 10 November 2000 Fully Satisfied

N/A

Legal mortgage 12 May 2000 Fully Satisfied

N/A

Debenture 09 May 2000 Fully Satisfied

N/A

Legal mortgage 12 July 1999 Fully Satisfied

N/A

Legal mortgage 22 December 1998 Fully Satisfied

N/A

Legal mortgage 28 November 1997 Fully Satisfied

N/A

Legal mortgage 19 August 1997 Fully Satisfied

N/A

Legal mortgage 26 November 1996 Fully Satisfied

N/A

Legal mortgage 22 November 1996 Fully Satisfied

N/A

Mortgage debenture 08 November 1996 Fully Satisfied

N/A

Legal mortgage 28 October 1996 Fully Satisfied

N/A

Legal mortgage 05 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.