DESIGNSTORE OF FULHAM ROAD LIMITED

Register to unlock more data on OkredoRegister

DESIGNSTORE OF FULHAM ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02252585

Incorporation date

06/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1988)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon16/12/2024
Director's details changed for Lynda Jane Fussell on 2024-12-13
dot icon13/12/2024
Director's details changed for Lynda Jane Fussell on 2024-12-13
dot icon13/12/2024
Director's details changed for Lynda Jane Fussell on 2024-12-13
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Maria Joaquina Antonia Matias Alves as a secretary on 2015-08-26
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Simon Fussell as a director
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/04/2014
Director's details changed for Lynda Jane Fussell on 2014-04-23
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2013
Director's details changed for Simon Fussell on 2012-02-13
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/01/2012
Registered office address changed from 135 Fulham Road London SW3 6RT on 2012-01-24
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/01/2011
Current accounting period extended from 2011-02-28 to 2011-07-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/02/2008
Director's particulars changed
dot icon01/02/2008
New director appointed
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/02/2006
Return made up to 31/12/05; full list of members
dot icon09/02/2006
Director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon09/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
Accounting reference date shortened from 31/07/02 to 28/02/02
dot icon09/04/2001
Resolutions
dot icon02/04/2001
Accounts for a small company made up to 2000-07-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon19/05/2000
Particulars of contract relating to shares
dot icon19/05/2000
Ad 08/03/00--------- £ si 10000@1=10000 £ ic 2/10002
dot icon18/05/2000
Nc inc already adjusted 08/03/00
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon12/05/2000
Certificate of change of name
dot icon30/03/2000
Accounts for a small company made up to 1999-07-31
dot icon30/03/2000
Resolutions
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon14/06/1999
Resolutions
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon25/01/1999
New secretary appointed
dot icon05/08/1998
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon25/02/1998
Return made up to 31/12/97; full list of members
dot icon31/12/1997
New secretary appointed
dot icon31/12/1997
Secretary resigned
dot icon31/12/1997
Director resigned
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Accounts for a small company made up to 1996-04-30
dot icon08/02/1996
Full accounts made up to 1995-04-30
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon14/02/1995
Accounts for a small company made up to 1994-04-30
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon22/12/1993
Accounts for a small company made up to 1993-04-30
dot icon18/01/1993
Full accounts made up to 1992-04-30
dot icon17/12/1992
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Registered office changed on 01/12/92 from: 219-229 shaftesbury avenue london WC2H 8EL
dot icon07/05/1992
Full accounts made up to 1991-04-30
dot icon17/12/1991
Return made up to 31/12/91; no change of members
dot icon01/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1991
Secretary resigned;director resigned
dot icon18/04/1991
Return made up to 31/12/90; no change of members
dot icon15/02/1991
Full accounts made up to 1990-04-30
dot icon09/03/1990
Registered office changed on 09/03/90 from: fourth floor kinnaird house 1 pall mall east london SW1Y 5AU
dot icon09/03/1990
Full accounts made up to 1989-04-30
dot icon09/03/1990
Return made up to 31/12/89; full list of members
dot icon01/12/1989
Director resigned;new director appointed
dot icon01/12/1989
Secretary resigned;new secretary appointed
dot icon04/07/1988
Nc inc already adjusted
dot icon04/07/1988
Resolutions
dot icon24/06/1988
Certificate of change of name
dot icon20/06/1988
Accounting reference date notified as 30/04
dot icon25/05/1988
Resolutions
dot icon24/05/1988
Registered office changed on 24/05/88 from: 124-128 city road london EC1V 2NJ
dot icon24/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+8,146.38 % *

* during past year

Cash in Bank

£5,690.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.87K
-
0.00
11.81K
-
2022
2
185.46K
-
0.00
69.00
-
2023
1
136.58K
-
0.00
5.69K
-
2023
1
136.58K
-
0.00
5.69K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

136.58K £Descended-26.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.69K £Ascended8.15K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGNSTORE OF FULHAM ROAD LIMITED

DESIGNSTORE OF FULHAM ROAD LIMITED is an(a) Active company incorporated on 06/05/1988 with the registered office located at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNSTORE OF FULHAM ROAD LIMITED?

toggle

DESIGNSTORE OF FULHAM ROAD LIMITED is currently Active. It was registered on 06/05/1988 .

Where is DESIGNSTORE OF FULHAM ROAD LIMITED located?

toggle

DESIGNSTORE OF FULHAM ROAD LIMITED is registered at 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire NN5 5JF.

What does DESIGNSTORE OF FULHAM ROAD LIMITED do?

toggle

DESIGNSTORE OF FULHAM ROAD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DESIGNSTORE OF FULHAM ROAD LIMITED have?

toggle

DESIGNSTORE OF FULHAM ROAD LIMITED had 1 employees in 2023.

What is the latest filing for DESIGNSTORE OF FULHAM ROAD LIMITED?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.