DESIGNERS GUILD (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

DESIGNERS GUILD (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264425

Incorporation date

16/10/1996

Size

Dormant

Contacts

Registered address

Registered address

3 Latimer Place, London, W10 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon13/04/2026
Satisfaction of charge 032644250004 in full
dot icon01/04/2026
Registration of charge 032644250005, created on 2026-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon03/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon30/04/2024
Termination of appointment of Margaret Romanski as a secretary on 2024-04-10
dot icon11/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon29/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon07/06/2023
Satisfaction of charge 2 in full
dot icon07/06/2023
Satisfaction of charge 3 in full
dot icon07/06/2023
Registration of charge 032644250004, created on 2023-06-01
dot icon06/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon22/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon07/04/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon08/02/2022
Confirmation statement made on 2021-10-16 with no updates
dot icon27/04/2021
Accounts for a small company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-10-16 with updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon06/07/2017
Termination of appointment of Thomas Henry Jones as a director on 2017-06-30
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon01/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon21/11/2013
Director's details changed for Thomas Henry Jones on 2013-10-15
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon29/10/2012
Director's details changed for Simon Robert Jeffreys on 2012-10-15
dot icon29/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon07/12/2011
Secretary's details changed for Margaret Romanski on 2011-10-01
dot icon07/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon16/11/2009
Director's details changed for Thomas Henry Jones on 2009-10-16
dot icon16/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 16/10/08; full list of members
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon08/01/2008
Particulars of mortgage/charge
dot icon13/11/2007
Return made up to 16/10/07; no change of members
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon08/03/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 16/10/06; full list of members
dot icon25/11/2005
Return made up to 16/10/05; full list of members
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 16/10/04; full list of members
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon08/01/2004
Auditor's resignation
dot icon05/12/2003
Return made up to 16/10/03; full list of members
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
New secretary appointed
dot icon17/05/2003
Registered office changed on 17/05/03 from: 3 olaf street london W11 4BE
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon01/10/2002
Return made up to 16/10/01; full list of members; amend
dot icon27/09/2002
Resolutions
dot icon23/09/2002
Particulars of mortgage/charge
dot icon05/05/2002
Full accounts made up to 2001-03-31
dot icon25/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon03/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
New secretary appointed
dot icon17/10/2001
Return made up to 16/10/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon24/10/2000
Return made up to 16/10/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon15/10/1999
Return made up to 16/10/99; full list of members
dot icon12/10/1998
Return made up to 16/10/98; no change of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon03/11/1997
Return made up to 16/10/97; full list of members
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon28/08/1997
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon29/05/1997
Ad 27/02/97--------- £ si 10000@1=10000 £ ic 143122/153122
dot icon29/05/1997
Ad 27/02/97--------- £ si 52632@1=52632 £ ic 83772/136404
dot icon29/05/1997
Ad 27/02/97--------- £ si 43300@1=43300 £ ic 40472/83772
dot icon29/05/1997
Ad 27/02/97--------- £ si 23986@1=23986 £ ic 2/23988
dot icon29/05/1997
Ad 27/02/97--------- £ si 6718@1=6718 £ ic 136404/143122
dot icon29/05/1997
Ad 27/02/97--------- £ si 16484@1=16484 £ ic 23988/40472
dot icon26/01/1997
Registered office changed on 26/01/97 from: 10 snow hill london EC1A 2AL
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon05/12/1996
Director resigned
dot icon05/12/1996
Secretary resigned;director resigned
dot icon25/11/1996
Nc inc already adjusted 12/11/96
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon12/11/1996
Certificate of change of name
dot icon16/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffreys, Simon Robert
Director
12/11/1996 - Present
8
Romanski, Margaret
Secretary
19/05/2003 - 10/04/2024
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGNERS GUILD (EUROPE) LIMITED

DESIGNERS GUILD (EUROPE) LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at 3 Latimer Place, London, W10 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNERS GUILD (EUROPE) LIMITED?

toggle

DESIGNERS GUILD (EUROPE) LIMITED is currently Active. It was registered on 16/10/1996 .

Where is DESIGNERS GUILD (EUROPE) LIMITED located?

toggle

DESIGNERS GUILD (EUROPE) LIMITED is registered at 3 Latimer Place, London, W10 6QT.

What does DESIGNERS GUILD (EUROPE) LIMITED do?

toggle

DESIGNERS GUILD (EUROPE) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DESIGNERS GUILD (EUROPE) LIMITED?

toggle

The latest filing was on 13/04/2026: Satisfaction of charge 032644250004 in full.