About

Registered Number: 05432186
Date of Incorporation: 21/04/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Lansdell & Rose Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB,

 

Designspacelondon Ltd was founded on 21 April 2005 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Atkins, Richard, Atkins, Keith Gordon, Pidgeon, Laurence, Wheeler, Rae, Atkins, Keith Gordon, Cassandro, Piero, Cassandro, Piero, Goodwin, Tertia Elizabeth. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Richard 11 May 2017 - 1
ATKINS, Keith Gordon 06 June 2014 05 March 2020 1
CASSANDRO, Piero 06 June 2014 15 December 2017 1
CASSANDRO, Piero 21 April 2005 11 October 2005 1
GOODWIN, Tertia Elizabeth 03 October 2005 20 July 2006 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Keith Gordon 23 October 2013 05 March 2020 1
PIDGEON, Laurence 01 February 2015 20 April 2015 1
WHEELER, Rae 22 March 2011 23 October 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 16 September 2020
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 01 June 2020
TM01 - Termination of appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
CS01 - N/A 28 February 2020
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
PSC02 - N/A 22 September 2019
PSC07 - N/A 22 September 2019
PSC01 - N/A 05 August 2019
PSC07 - N/A 20 July 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 01 March 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
AAMD - Amended Accounts 12 April 2018
AA - Annual Accounts 23 March 2018
AD01 - Change of registered office address 20 March 2018
PSC05 - N/A 07 March 2018
CS01 - N/A 05 March 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 15 December 2017
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 06 July 2017
AP01 - Appointment of director 18 May 2017
CS01 - N/A 24 February 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 12 February 2016
MR01 - N/A 14 January 2016
SH03 - Return of purchase of own shares 22 May 2015
RESOLUTIONS - N/A 11 May 2015
SH06 - Notice of cancellation of shares 11 May 2015
AR01 - Annual Return 01 May 2015
CH03 - Change of particulars for secretary 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 09 March 2015
AP03 - Appointment of secretary 10 February 2015
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 29 April 2014
AP03 - Appointment of secretary 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
MR01 - N/A 26 September 2013
MR04 - N/A 19 September 2013
AR01 - Annual Return 26 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 14 March 2013
AA - Annual Accounts 17 July 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 05 May 2011
AP03 - Appointment of secretary 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AD01 - Change of registered office address 02 March 2011
AD01 - Change of registered office address 27 January 2011
AD01 - Change of registered office address 26 January 2011
AD01 - Change of registered office address 19 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 12 November 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
287 - Change in situation or address of Registered Office 22 February 2007
CERTNM - Change of name certificate 19 December 2006
CERTNM - Change of name certificate 23 November 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 12 June 2006
225 - Change of Accounting Reference Date 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2016 Fully Satisfied

N/A

A registered charge 20 September 2013 Fully Satisfied

N/A

Floating charge 27 March 2013 Fully Satisfied

N/A

Floating charge 18 June 2010 Fully Satisfied

N/A

Charge of deposit 06 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.