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

MDESIGN LONDON LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
05342999
Private Limited Company
Active

Company Overview

About Mdesign London Ltd
MDESIGN LONDON LIMITED was founded on 2005-01-26 and has its registered office in London. The organisation's status is listed as "Active". Mdesign London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MDESIGN LONDON LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1T
 
Previous Names
ALLCONSTRUCT LIMITED30/01/2007
Filing Information
Company Number 05342999
Company ID Number 05342999
Date formed 2005-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123357435  
Last Datalog update: 2024-02-05 22:33:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MDESIGN LONDON 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.

Company Officers of MDESIGN LONDON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CRAIG SELLAR
Company Secretary 2005-01-28
STEPHEN CRAIG SELLAR
Director 2005-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES SELLAR
Director 2005-01-28 2010-02-22
RWL REGISTRARS LIMITED
Nominated Secretary 2005-01-26 2005-01-26
RWL DIRECTORS LIMITED
Director 2005-01-26 2005-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CRAIG SELLAR GOODIDEA LIMITED Company Secretary 2006-01-17 CURRENT 2006-01-09 Dissolved 2014-07-01
STEPHEN CRAIG SELLAR CREATEWELL LIMITED Company Secretary 2006-01-05 CURRENT 2005-12-07 Active
STEPHEN CRAIG SELLAR WORLDWINDOW LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-26 Dissolved 2013-12-24
STEPHEN CRAIG SELLAR NEWPROGRESS LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-17 Dissolved 2013-12-24
STEPHEN CRAIG SELLAR BETTERCLASS LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-26 Dissolved 2013-12-24
STEPHEN CRAIG SELLAR WIDEROAD LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-26 Dissolved 2014-05-20
STEPHEN CRAIG SELLAR COOLMANNER LIMITED Company Secretary 2005-01-28 CURRENT 2005-01-17 Dissolved 2013-12-24
STEPHEN CRAIG SELLAR MD NO3 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STEPHEN CRAIG SELLAR MDESIGN HOLDINGS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
STEPHEN CRAIG SELLAR M D NO. 2 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
STEPHEN CRAIG SELLAR MDESIGN NO. 1 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
STEPHEN CRAIG SELLAR REAL INVEST (LONDON) LIMITED Director 2010-01-08 CURRENT 2010-01-06 Active - Proposal to Strike off
STEPHEN CRAIG SELLAR CREATEWELL LIMITED Director 2006-01-05 CURRENT 2005-12-07 Active

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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CH01Director's details changed for Mr Stephen Craig Sellar on 2022-12-12
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CH01Director's details changed for Mr Stephen Craig Sellar on 2021-08-02
2021-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CRAIG SELLAR on 2021-08-02
2021-08-09PSC05Change of details for Mdesign Holdings Limited as a person with significant control on 2021-08-02
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CRAIG SELLAR on 2021-01-20
2021-01-21CH01Director's details changed for Mr Stephen Craig Sellar on 2021-01-20
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24PSC07CESSATION OF STEPHEN CRAIG SELLAR AS A PERSON OF SIGNIFICANT CONTROL
2020-09-24PSC02Notification of Mdesign Holdings Limited as a person with significant control on 2020-08-06
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-11-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-02-12CH01Director's details changed for Mr Stephen Craig Sellar on 2017-10-10
2018-02-12PSC04Change of details for Stephen Craig Sellar as a person with significant control on 2017-10-10
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM 19 Fitzroy Square London W1T 6EQ
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0126/01/15 ANNUAL RETURN FULL LIST
2015-02-20CH01Director's details changed for Mr Stephen Craig Sellar on 2014-10-30
2015-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CRAIG SELLAR on 2014-10-30
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-31CH01Director's details changed for Mr Stephen Craig Sellar on 2014-01-02
2014-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CRAIG SELLAR on 2014-01-02
2013-10-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0126/01/13 ANNUAL RETURN FULL LIST
2013-03-13CH01Director's details changed for Mr Stephen Craig Sellar on 2012-12-01
2013-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CRAIG SELLAR on 2012-12-01
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0126/01/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE
2011-09-02AR0126/01/11 FULL LIST
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 17 MANCHESTER STREET LONDON W1U 4DJ
2011-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SELLAR
2010-04-01AA31/12/08 TOTAL EXEMPTION SMALL
2010-02-03DISS40DISS40 (DISS40(SOAD))
2010-02-02AR0126/01/10 FULL LIST
2010-02-02GAZ1FIRST GAZETTE
2009-07-18DISS40DISS40 (DISS40(SOAD))
2009-07-17363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-07-14GAZ1FIRST GAZETTE
2009-03-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2009-03-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-0488(2)AD 29/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-04363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-02-15363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-05225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2007-01-30CERTNMCOMPANY NAME CHANGED ALLCONSTRUCT LIMITED CERTIFICATE ISSUED ON 30/01/07
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-03363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU
2005-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-26288bSECRETARY RESIGNED
2005-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MDESIGN LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2010-02-02
Proposal to Strike Off2009-07-14
Fines / Sanctions
No fines or sanctions have been issued against MDESIGN LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-12-22 Outstanding COMMUNISIS UK LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MDESIGN LONDON LIMITED

Intangible Assets
Patents
We have not found any records of MDESIGN LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDESIGN LONDON LIMITED
Trademarks
We have not found any records of MDESIGN LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDESIGN LONDON 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 (68100 - Buying and selling of own real estate) as MDESIGN LONDON LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MDESIGN LONDON 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 TypeProposal to Strike Off
Defending partyMDESIGN LONDON LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyMDESIGN LONDON LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMDESIGN LONDON LIMITEDEvent Date2009-07-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDESIGN LONDON 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 MDESIGN LONDON 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.