This company is commonly known as Women's Design Service. The company was founded 36 years ago and was given the registration number 02156672. The firm's registered office is in . You can find them at 52-54 Featherstone Street, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | WOMEN'S DESIGN SERVICE |
---|---|---|
Company Number | : | 02156672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52-54 Featherstone Street, London, EC1Y 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 Edward Street Flats, Sheffield, S3 7GH | Director | 08 January 2007 | Active |
20 Wellington Buildings, Wellington Way, London, E3 4NA | Director | 12 September 2006 | Active |
2, Mitcham Road, London, SW17 0TF | Director | 14 January 2008 | Active |
60 The Lane, London, SE3 9SL | Director | 14 January 2009 | Active |
31 South Hill Park, London, NW3 2ST | Secretary | 18 October 1993 | Active |
158 Sirdar Road, London, N22 6QX | Secretary | 28 November 1996 | Active |
132 Howard Road, London, E17 4SQ | Secretary | 22 October 2002 | Active |
Flat E, 93 Highbury Hill, London, N5 1SX | Secretary | - | Active |
18 Lonsdale Road, London, W4 1ND | Secretary | 06 December 1994 | Active |
16, First Cross Road, Twickenham, TW2 5QA | Secretary | 29 September 2008 | Active |
Flat 1 633 Roman Road, Bow, London, E3 2RN | Director | 05 October 2007 | Active |
22 Newbury House, Overton Road Brixton, London, SW9 7HJ | Director | 05 October 2007 | Active |
27 Tring Avenue, Ealing Common, London, W5 3QD | Director | - | Active |
29 St Aidans Road, London, SE22 0RP | Director | 15 September 2005 | Active |
31 South Hill Park, London, NW3 2ST | Director | - | Active |
52 Mervan Road, London, SW2 1DU | Director | 28 February 1996 | Active |
87 Derby Road, Forest Gate, London, E7 8NH | Director | 17 June 2004 | Active |
Flat 4 Harleyford Court, 992 Harrow Road, Wembley, HA0 2QH | Director | 21 September 2004 | Active |
2 Swallow Place, 8 Newell Street, London, E14 7HR | Director | 06 June 1993 | Active |
10 Conal Court, Mitcham Lane, Streatham, SW16 6LN | Director | 28 November 1996 | Active |
89 Falkland Road, Hornsey, London, N8 0NS | Director | 16 March 1994 | Active |
411 Queens Quay, London, EC4 3EH | Director | 23 November 2004 | Active |
21 Clifton Road, Winchester, SO22 5BP | Director | 17 June 2004 | Active |
Flat 2 1 Lidgate Road, London, SE15 6DW | Director | 28 February 1996 | Active |
St Johns College, Oxford, OX1 3JP | Director | 05 October 2007 | Active |
36 White House, Vicarage Crescent, Battersea, SW11 3LJ | Director | 26 February 2001 | Active |
8a Brownlow Road, London, N11 2DE | Director | 30 June 2009 | Active |
Flat E, 93 Highbury Hill, London, N5 1SX | Director | - | Active |
6 Liddell Gardens, Kensal Rise, London, NW10 3QD | Director | 15 May 1997 | Active |
18 Lonsdale Road, London, W4 1ND | Director | 06 December 1994 | Active |
55 Innis House, East Street, London, SE17 2JN | Director | 14 January 2009 | Active |
7 Greenland Quay, London, SE16 7RN | Director | 22 May 2001 | Active |
Flat F, 12 Leopold Road, London, W5 3PB | Director | 19 July 2000 | Active |
18 Fairways, Thornbury Road, Isleworth, TW7 4LB | Director | 28 November 1996 | Active |
74 Inderwick Road, London, N8 9JY | Director | 05 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-26 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-23 | Accounts | Accounts with accounts type full. | Download |
2015-07-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-18 | Accounts | Accounts with accounts type full. | Download |
2014-07-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-07 | Accounts | Accounts with accounts type full. | Download |
2013-07-02 | Annual return | Annual return company with made up date no member list. | Download |
2013-04-05 | Accounts | Accounts with accounts type full. | Download |
2012-07-03 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.