About

Registered Number: 03073346
Date of Incorporation: 28/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 43-45 Dorset Street, London, W1U 7NA

 

Plain English Design Ltd was established in 1995, it has a status of "Active". There are 3 directors listed as Fontana, Katharine Laura, Niblock, Anthony Alan, Fontana, Fay Anita for the organisation in the Companies House registry. This business is VAT Registered in the UK. 51-100 people work at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FONTANA, Katharine Laura 28 June 1995 - 1
NIBLOCK, Anthony Alan 12 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FONTANA, Fay Anita 28 June 1995 12 May 1997 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 12 July 2019
AA01 - Change of accounting reference date 21 June 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 30 June 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH03 - Change of particulars for secretary 13 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 24 June 2008
395 - Particulars of a mortgage or charge 12 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
287 - Change in situation or address of Registered Office 14 December 2007
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 06 July 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 28 July 2005
RESOLUTIONS - N/A 19 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 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 19 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 09 July 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 14 June 2002
225 - Change of Accounting Reference Date 06 June 2002
395 - Particulars of a mortgage or charge 01 August 2001
395 - Particulars of a mortgage or charge 26 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 18 January 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 07 July 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1996
225 - Change of Accounting Reference Date 18 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1996
288 - N/A 07 July 1995
288 - N/A 07 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 March 2008 Outstanding

N/A

Legal charge 05 March 2008 Outstanding

N/A

Legal charge 31 July 2001 Outstanding

N/A

Debenture 20 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.