DESIGNSTORE OF FULHAM ROAD LIMITED
Overview
| Company Name | DESIGNSTORE OF FULHAM ROAD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02252585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DESIGNSTORE OF FULHAM ROAD LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DESIGNSTORE OF FULHAM ROAD LIMITED located?
| Registered Office Address | 5 Giffard Court Millbrook Close NN5 5JF Northampton Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DESIGNSTORE OF FULHAM ROAD LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUSSELL BUILDING INVESTMENTS LIMITED | Jun 27, 1988 | Jun 27, 1988 |
| OWNPLAN LIMITED | May 06, 1988 | May 06, 1988 |
What are the latest accounts for DESIGNSTORE OF FULHAM ROAD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for DESIGNSTORE OF FULHAM ROAD LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for DESIGNSTORE OF FULHAM ROAD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Lynda Jane Fussell on Dec 13, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynda Jane Fussell on Dec 13, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Lynda Jane Fussell on Dec 13, 2024 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maria Joaquina Antonia Matias Alves as a secretary on Aug 26, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of DESIGNSTORE OF FULHAM ROAD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FUSSELL, Lynda Jane | Director | Giffard Court Millbrook Close NN5 5JF Northampton 5 Northamptonshire United Kingdom | England | Canadian | 21079790004 | |||||
| FUSSELL, Lynda Jane | Secretary | 188 Coleherne Court Redcliffe Gardens SW5 0DU London | British | 21079790002 | ||||||
| MATIAS ALVES, Maria Joaquina Antonia | Secretary | 66 St Johns Court Finchley Road NW3 6LE London | Portuguese | 45474500001 | ||||||
| CSCS NOMINEES LIMITED | Secretary | 2 Lions Gate 33-39 High Street SP6 1AX Fordingbridge Hampshire | 36612140001 | |||||||
| FUSSELL, Simon | Director | The 1927 Building The Old Gas Works Michael Road SW6 2AD London F2 United Kingdom | United Kingdom | British | 127476290002 | |||||
| FUSSELL, Simon Anthony | Director | 188 Coleherne Court Redcliffe Gardens SW5 0DU London | British | 6203510002 |
Who are the persons with significant control of DESIGNSTORE OF FULHAM ROAD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lynda Jane Fussell | Apr 06, 2016 | Millbrook Close NN5 5JF Northampton 5 Giffard Court United Kingdom | No |
Nationality: Canadian Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0