About

Registered Number: 03954401
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middx, TW11 8ST

 

South Design Ltd was registered on 22 March 2000 and are based in Teddington in Middx, it has a status of "Active". We do not know the number of employees at the company. South Design Ltd has one director listed as Fozard, Gordon Neilson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOZARD, Gordon Neilson 22 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 26 November 2018
CH03 - Change of particulars for secretary 15 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 November 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 12 November 2014
CH01 - Change of particulars for director 18 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 April 2010
AD01 - Change of registered office address 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 21 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 11 December 2008
123 - Notice of increase in nominal capital 09 September 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 04 February 2005
225 - Change of Accounting Reference Date 04 February 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.