Designers Guild (corporation) Limited


Founded in 1996, Designers Guild (corporation), classified under reg no. 03147628 is an active company. Currently registered at 3 Latimer Place W10 6QT, the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 22nd March 1996 Designers Guild (corporation) Limited is no longer carrying the name De Facto 459.

At the moment there are 3 directors in the the firm, namely Margaret R., Simon J. and Patricia G.. In addition one secretary - Margaret R. - is with the company. At the moment there is 1 former director listed by the firm - Mark N., who left the firm on 30 November 2001. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Designers Guild (corporation) Limited Address / Contact

Office Address 3 Latimer Place
Office Address2 London
Town
Post code W10 6QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147628
Date of Incorporation Wed, 17th Jan 1996
Industry Activities of head offices
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Margaret R.

Position: Director

Appointed: 31 January 2005

Margaret R.

Position: Secretary

Appointed: 19 May 2003

Simon J.

Position: Director

Appointed: 22 March 1996

Patricia G.

Position: Director

Appointed: 22 March 1996

Penelope M.

Position: Secretary

Appointed: 30 November 2001

Resigned: 19 May 2003

Mark N.

Position: Secretary

Appointed: 22 March 1996

Resigned: 30 November 2001

Mark N.

Position: Director

Appointed: 22 March 1996

Resigned: 30 November 2001

Patricia G.

Position: Secretary

Appointed: 22 March 1996

Resigned: 22 March 1996

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 1996

Resigned: 22 March 1996

Travers Smith Limited

Position: Nominee Director

Appointed: 17 January 1996

Resigned: 22 March 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 17 January 1996

Resigned: 22 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Patricia G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Simon J. This PSC owns 25-50% shares.

Patricia G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

De Facto 459 March 22, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 8th, January 2024
Free Download (39 pages)

Company search

Advertisements