Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLDESIGN LIMITED
Company Information for

ALLDESIGN LIMITED

THE OLD RECTORY MAIN STREET, GLENFIELD, LEICESTER, LEICESTERSHIRE, LE3 8DG,
Company Registration Number
04989032
Private Limited Company
Liquidation

Company Overview

About Alldesign Ltd
ALLDESIGN LIMITED was founded on 2003-12-09 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Alldesign Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ALLDESIGN LIMITED
 
Legal Registered Office
THE OLD RECTORY MAIN STREET
GLENFIELD
LEICESTER
LEICESTERSHIRE
LE3 8DG
Other companies in CV31
 
Filing Information
Company Number 04989032
Company ID Number 04989032
Date formed 2003-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB826187414  
Last Datalog update: 2020-12-05 15:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLDESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLDESIGN LIMITED
The following companies were found which have the same name as ALLDESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLDESIGN CABINETS PTY. LTD. VIC 3083 Active Company formed on the 1999-09-09
Alldesign Oy Wäinönkuja 4 A HELSINKI 00570 Active Company formed on the 2017-04-27

Company Officers of ALLDESIGN LIMITED

Current Directors
Officer Role Date Appointed
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Company Secretary 2017-11-01
STEVEN ALEXANDER SMITH
Director 2004-01-05
WILLIAM HAROLD SMITH
Director 2004-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT SMITH
Company Secretary 2015-02-13 2017-11-01
STEVEN ALEXANDER SMITH
Company Secretary 2004-01-05 2015-02-13
BRIAN CLIFFORD HOLT
Director 2004-01-05 2006-04-21
STUART HOLT
Director 2004-01-05 2005-07-06
MOHAN SINGH KANDOLA
Director 2004-01-05 2004-10-04
RWL REGISTRARS LIMITED
Nominated Secretary 2003-12-09 2004-01-05
RWL DIRECTORS LIMITED
Director 2003-12-09 2004-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RAVENSTALL LTD Company Secretary 2017-11-01 CURRENT 2008-04-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PYRAMID DESIGN (WARWICK) LIMITED Company Secretary 2017-06-12 CURRENT 1984-11-13 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PREMILET LIMITED Company Secretary 2017-01-12 CURRENT 1994-07-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES EUROPE LIMITED Company Secretary 2014-05-29 CURRENT 2001-11-09 Dissolved 2017-05-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ZERO CASES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2001-12-05 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GORS DDU LIMITED Company Secretary 2011-03-16 CURRENT 2008-04-01 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INDUSTRIES LIMITED Company Secretary 2011-01-20 CURRENT 1986-10-10 In Administration/Administrative Receiver
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS BEDROOM DESIGN LIMITED Company Secretary 2011-01-02 CURRENT 1996-06-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LLOYDS INVESTMENTS LIMITED Company Secretary 2011-01-02 CURRENT 1994-06-17 Liquidation
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENGINEERING ENTERPRISES CO. (UK) LIMITED Company Secretary 2010-02-08 CURRENT 2010-01-26 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED IVOR LEGOV ENTERPRISES LIMITED Company Secretary 2009-06-17 CURRENT 2009-06-17 Dissolved 2018-01-09
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ATHENA ARTS LIMITED Company Secretary 2009-03-02 CURRENT 2009-02-27 Dissolved 2014-05-27
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED RESILIENCE WORKS LTD Company Secretary 2008-11-30 CURRENT 2008-11-25 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED VORTEX CREATES LIMITED Company Secretary 2008-09-08 CURRENT 2008-09-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SNOWBEAM LTD Company Secretary 2008-09-05 CURRENT 2008-08-08 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PATROLGUARD LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-11 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KARADEN FLEET SOLUTIONS LIMITED Company Secretary 2008-01-30 CURRENT 2003-09-21 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED A BAG OF GOODIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-16 Dissolved 2013-11-19
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED MAINCOR LIMITED Company Secretary 2007-08-06 CURRENT 2007-03-12 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED Company Secretary 2007-08-01 CURRENT 2006-08-09 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ENVIRONMENTAL CONNECTIONS LIMITED Company Secretary 2007-05-31 CURRENT 2002-06-10 Dissolved 2014-05-06
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED HILLDEAN CONSULTANCY LIMITED Company Secretary 2007-05-05 CURRENT 2007-04-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OAKLEY GROUNDWORK & CONSTRUCTION LTD Company Secretary 2007-03-26 CURRENT 2007-03-20 Dissolved 2015-04-21
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J.J.BARTLETT HOLDINGS LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2018-04-24
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED OPUS PLATINUM SERVICE LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Dissolved 2014-02-04
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PRC BUILDING & MAINTENANCE LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Dissolved 2014-02-28
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WEEDWORLD LIMITED Company Secretary 2006-11-03 CURRENT 2003-03-26 Dissolved 2014-04-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED WACCY LIMITED Company Secretary 2006-11-03 CURRENT 2006-10-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SELECTRIX (UK) LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2014-09-16
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J R MOTOR COMPANY (UK) LIMITED Company Secretary 2006-05-03 CURRENT 2003-07-23 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED PETER GRAHAM CONSULTANCY SERVICES LTD Company Secretary 2005-05-01 CURRENT 1996-01-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED DESOGUS & GOODYER PROPERTIES LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CHAMBERLAINS SECURITY LTD Company Secretary 2004-11-23 CURRENT 2004-05-19 Dissolved 2015-12-29
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ACRES (UK) LIMITED Company Secretary 2004-07-23 CURRENT 2002-09-05 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED KEYS PROPERTY INVESTMENT LIMITED Company Secretary 2004-07-23 CURRENT 2001-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED J P ENVIRONMENTAL CONSULTING LIMITED Company Secretary 2004-04-15 CURRENT 2000-12-13 Dissolved 2014-05-20
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED C J D ENTERTAINMENT LIMITED Company Secretary 2004-01-12 CURRENT 2003-01-29 Dissolved 2016-08-02
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SILVERSTONE RECRUITMENT LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-15 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED I 2 I PROMOTIONS LIMITED Company Secretary 2003-05-30 CURRENT 2003-05-29 Dissolved 2013-09-10
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED ANNA MARIA DESOGUS LIMITED Company Secretary 2003-05-04 CURRENT 2003-05-03 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED GLOBAL ULTRAFREEZE LIMITED Company Secretary 2001-01-01 CURRENT 1999-06-30 Active - Proposal to Strike off
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED CONQUIRA LIMITED Company Secretary 2000-12-30 CURRENT 2000-12-29 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED SPECIAL BUYING SERVICES INC. LIMITED Company Secretary 2000-02-03 CURRENT 1991-01-31 Active
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED LISS INVESTMENTS LIMITED Company Secretary 1997-12-09 CURRENT 1997-12-08 Dissolved 2014-09-23
STEVEN ALEXANDER SMITH BALACLAVA PROJECTS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
STEVEN ALEXANDER SMITH CROWNSTALL LTD Director 2008-09-07 CURRENT 2008-09-02 Active
STEVEN ALEXANDER SMITH RAVENSTALL LTD Director 2008-04-13 CURRENT 2008-04-08 Active
STEVEN ALEXANDER SMITH SEPTENNIAL ENTERTAINMENT LIMITED Director 2003-07-31 CURRENT 1998-03-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-14
2021-12-13Voluntary liquidation Statement of receipts and payments to 2021-10-14
2021-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-14
2021-08-19PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2021-08-19
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM The Neighbourhood 44 Warwick Street Leamington Spa Warwickshire CV32 5JS England
2020-11-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-15
2020-11-04600Appointment of a voluntary liquidator
2020-11-04LIQ01Voluntary liquidation declaration of solvency
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT SMITH
2020-10-01PSC07CESSATION OF PATRICIA SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-06-10PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2020-06-10
2020-06-10PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2020-06-10
2020-06-10CH01Director's details changed for Mr Steven Alexander Smith on 2020-06-10
2020-06-10CH01Director's details changed for Mr Steven Alexander Smith on 2020-06-10
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT United Kingdom
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England
2019-12-03PSC04Change of details for Mr Steven Alexander Smith as a person with significant control on 2019-11-27
2019-12-03CH01Director's details changed for Mr Steven Alexander Smith on 2019-11-27
2019-11-05CH01Director's details changed for Mr Steven Alexander Smith on 2019-11-05
2019-11-05PSC04Change of details for Mrs Patricia Smith as a person with significant control on 2019-11-05
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-08CH04SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07
2017-11-07TM02Termination of appointment of Scott Smith on 2017-11-01
2017-11-07AP04Appointment of Harrison Beale & Owen Management Services Limited as company secretary on 2017-11-01
2017-04-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-03-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-09TM02Termination of appointment of Steven Alexander Smith on 2015-02-13
2015-12-09AP03Appointment of Mr Scott Smith as company secretary on 2015-02-13
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-17AR0109/12/14 ANNUAL RETURN FULL LIST
2014-04-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0109/12/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD SMITH / 30/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER SMITH / 30/01/2013
2013-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ALEXANDER SMITH on 2013-01-30
2012-12-12AR0109/12/12 ANNUAL RETURN FULL LIST
2012-11-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0109/12/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-05AR0109/12/10 FULL LIST
2010-11-29AA01PREVSHO FROM 31/01/2011 TO 30/09/2010
2010-11-29AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-15AR0109/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD SMITH / 15/12/2009
2009-10-13AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT
2007-03-06363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-16288bDIRECTOR RESIGNED
2006-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-10363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-21288bDIRECTOR RESIGNED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-16225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2005-02-14363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14287REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2004-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-1488(2)RAD 06/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-07288bSECRETARY RESIGNED
2004-01-07288bDIRECTOR RESIGNED
2003-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to ALLDESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-27
Notices to2020-10-27
Resolution2020-10-27
Fines / Sanctions
No fines or sanctions have been issued against ALLDESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-05 Outstanding RAVENSTALL LIMITED
DEBENTURE 2011-04-05 Outstanding WILLIAM HAROLD SMITH
DEBENTURE 2011-04-05 Outstanding STEVEN ALEXANDER SMITH
MORTGAGE DEBENTURE 2007-08-30 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 1,140
Creditors Due Within One Year 2013-09-30 £ 307,556
Creditors Due Within One Year 2012-09-30 £ 283,816
Creditors Due Within One Year 2012-09-30 £ 283,816
Creditors Due Within One Year 2011-09-30 £ 459,951
Provisions For Liabilities Charges 2013-09-30 £ 2,077

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLDESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 9,908
Cash Bank In Hand 2012-09-30 £ 30,291
Cash Bank In Hand 2012-09-30 £ 30,291
Cash Bank In Hand 2011-09-30 £ 1,804
Current Assets 2013-09-30 £ 123,714
Current Assets 2012-09-30 £ 61,637
Current Assets 2012-09-30 £ 61,637
Current Assets 2011-09-30 £ 102,200
Debtors 2013-09-30 £ 113,806
Debtors 2012-09-30 £ 31,346
Debtors 2012-09-30 £ 31,346
Debtors 2011-09-30 £ 100,396
Fixed Assets 2013-09-30 £ 15,032
Fixed Assets 2012-09-30 £ 3,678
Fixed Assets 2012-09-30 £ 3,678
Fixed Assets 2011-09-30 £ 3,505
Secured Debts 2013-09-30 £ 0
Secured Debts 2012-09-30 £ 0
Secured Debts 2011-09-30 £ 61,780
Tangible Fixed Assets 2013-09-30 £ 15,032
Tangible Fixed Assets 2012-09-30 £ 3,678
Tangible Fixed Assets 2012-09-30 £ 3,678
Tangible Fixed Assets 2011-09-30 £ 1,505

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLDESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLDESIGN LIMITED
Trademarks
We have not found any records of ALLDESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLDESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as ALLDESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLDESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALLDESIGN LIMITEDEvent Date2020-10-27
Name of Company: ALLDESIGN LIMITED Company Number: 04989032 Nature of Business: Fitness Facilities Registered office: The Neighbourhood, 44 Warwick Street, Leamington Spa, Warwickshire, CV32 5JS Type…
 
Initiating party Event TypeNotices to
Defending partyALLDESIGN LIMITEDEvent Date2020-10-27
 
Initiating party Event TypeResolution
Defending partyALLDESIGN LIMITEDEvent Date2020-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLDESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLDESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.