UKBizDB.co.uk

ASKEDFOR DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Askedfor Designs Limited. The company was founded 18 years ago and was given the registration number 05491623. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:ASKEDFOR DESIGNS LIMITED
Company Number:05491623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, United Kingdom, EC4R 1AG

Director19 April 2011Active
108 Greyhound Road, London, W6 8NT

Secretary02 July 2007Active
Latinquarter, Flat 5, 1 Grasmere Road, Plaistow, London, United Kingdom, E13 0BA

Secretary18 March 2009Active
9a Fitzgeorge Avenue, London, W14 0SY

Secretary20 September 2006Active
1st Floor Alpine House, Unit 2 Honeypot Lane, London, NW9 9RX

Corporate Secretary26 October 2005Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary24 January 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary27 June 2005Active
Flat 11, Lansdowne House, Lansdowne Road, London, England, W11 3LP

Director24 January 2013Active
1st Floor, 13 Norton Folgate, London, E1 6DB

Director02 July 2007Active
108 Greyhound Road, London, W6 8NT

Director26 October 2005Active
2nd, Floor, New Bond Street, London, W1S 2RN

Director02 April 2010Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director27 June 2005Active

People with Significant Control

Afdh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11, Savile Row, London, United Kingdom, W1S 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Address

Change registered office address company with date old address new address.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-03Address

Change registered office address company with date old address new address.

Download
2015-12-18Officers

Termination secretary company with name termination date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Accounts

Change account reference date company previous extended.

Download
2013-08-06Address

Move registers to sail company.

Download
2013-08-06Address

Change sail address company.

Download

Copyright © 2024. All rights reserved.