Satin Design Limited LONDON


Founded in 2006, Satin Design, classified under reg no. 05849644 is an active company. Currently registered at Rays House North Circular Road NW10 7XP, London the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-12-11 Satin Design Limited is no longer carrying the name Finchley Road Design.

The company has one director. Zuzar S., appointed on 19 June 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Firdaus N. and who left the the company on 6 February 2024. In addition, there is one former secretary - Firdaus N. who worked with the the company until 6 February 2024.

Satin Design Limited Address / Contact

Office Address Rays House North Circular Road
Office Address2 East Of Hanger Lane Roundabout
Town London
Post code NW10 7XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05849644
Date of Incorporation Mon, 19th Jun 2006
Industry Construction of domestic buildings
Industry Other building completion and finishing
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Zuzar S.

Position: Director

Appointed: 19 June 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2006

Resigned: 19 June 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 June 2006

Resigned: 19 June 2006

Firdaus N.

Position: Director

Appointed: 19 June 2006

Resigned: 06 February 2024

Firdaus N.

Position: Secretary

Appointed: 19 June 2006

Resigned: 06 February 2024

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Firdaus N. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Zuzar S. This PSC owns 25-50% shares.

Firdaus N.

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

Zuzar S.

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

Company previous names

Finchley Road Design December 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 462114 273       
Balance Sheet
Cash Bank On Hand 216 81290 679218 767290 310236 238459 796660 996435 188
Current Assets589 5301 142 7371 345 0801 054 5851 489 4331 538 0973 552 3205 369 2444 981 676
Debtors462 525809 4651 061 759653 697917 451832 173743 4111 196 3381 430 714
Net Assets Liabilities 114 273193 91136 440152 008183 62693 449249 474144 699
Other Debtors 238 714232 510   81 80697 39983 548
Property Plant Equipment 28 75935 44156 67462 864109 848137 179138 829133 337
Total Inventories 116 460192 642182 121281 672469 6862 349 1133 511 9103 115 774
Cash Bank In Hand20 755216 812       
Net Assets Liabilities Including Pension Asset Liability46 462114 273       
Stocks Inventory106 250116 460       
Tangible Fixed Assets28 67428 759       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve46 362114 173       
Shareholder Funds46 462114 273       
Other
Accrued Liabilities       4 743 9124 308 417
Accumulated Depreciation Impairment Property Plant Equipment 50 71859 05769 84381 04292 126107 556135 325165 616
Additions Other Than Through Business Combinations Property Plant Equipment        24 799
Amounts Owed By Related Parties       543 846819 380
Average Number Employees During Period  24  25382334
Creditors 1 054 2069 33316 99013 69214 01739 31327 033162 797
Current Tax For Period       276 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       11 908 
Finance Lease Liabilities Present Value Total  9 333   39 31327 03319 571
Increase Decrease In Current Tax From Adjustment For Prior Periods       -7 401-276
Increase From Depreciation Charge For Year Property Plant Equipment  8 83914 12411 199 26 28530 04030 291
Increase In Loans Owed To Related Parties Due To Loans Advanced       207 000275 534
Loans Owed To Related Parties      336 846543 846819 380
Net Current Assets Liabilities22 81688 531170 8331 702106 65096 1239 519163 522200 003
Number Shares Issued Fully Paid  100100100 100100100
Other Inventories       436 352409 434
Other Remaining Borrowings       148 545143 226
Par Value Share 1111 111
Prepayments       52717 431
Profit Loss 102 81179 638-157 471115 56831 618-90 177156 025-104 775
Property Plant Equipment Gross Cost 79 47794 498126 517143 906201 974244 735274 154298 953
Provisions For Liabilities Balance Sheet Subtotal 3 0173 0304 9463 8148 32813 93625 84425 844
Taxation Social Security Payable        190 551
Tax Tax Credit On Profit Or Loss On Ordinary Activities       4 783-276
Total Assets Less Current Liabilities51 490117 290206 27458 376169 514205 971146 698302 351333 340
Total Borrowings       175 578162 797
Trade Creditors Trade Payables 286 818279 107   311 050282 876247 292
Work In Progress      1 795 1843 075 5582 706 340
Amount Specific Advance Or Credit Directors  6 39010 00726 60542 35364 57072 880171 592
Amount Specific Advance Or Credit Made In Period Directors   16 39716 59854 08958 95950 084173 083
Amount Specific Advance Or Credit Repaid In Period Directors  6 390  38 34136 74241 774-74 372
Company Contributions To Money Purchase Plans Directors       162 64282 642
Director Remuneration       100 540120 000
Accrued Liabilities Deferred Income 319 959301 241   2 808 1924 743 912 
Additional Provisions Increase From New Provisions Recognised  131 916-1 132 5 60811 908 
Bank Borrowings Overdrafts 8633 332      
Bank Overdrafts 8633 332      
Corporation Tax Payable 31 90053 989   19 7742 977 
Creditors Due Within One Year566 7141 054 206       
Deferred Tax Liabilities   4 9463 8144 5145 60825 844 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5003 338  10 8552 271 
Disposals Property Plant Equipment  1 0004 838  15 0004 250 
Dividends Paid 35 000       
Increase Decrease In Property Plant Equipment  9 800      
Merchandise 116 460192 642   553 929436 352 
Number Shares Allotted 100       
Other Creditors 159 996331 096   284 340148 544 
Other Taxation Social Security Payable 16 22117 388   17 95226 555 
Prepayments Accrued Income 533 633669 611   681527 
Provisions 3 0173 0304 9463 8148 32813 93625 844 
Provisions For Liabilities Charges5 0283 017       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 11 107       
Tangible Fixed Assets Cost Or Valuation70 72079 477       
Tangible Fixed Assets Depreciation42 04650 718       
Tangible Fixed Assets Depreciation Charged In Period 9 260       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 588       
Tangible Fixed Assets Disposals 2 350       
Total Additions Including From Business Combinations Property Plant Equipment  16 02136 85717 389 57 76133 669 
Trade Debtors Trade Receivables  101 180      
Corporation Tax Recoverable      17 73320 434 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Secretary appointment termination on 2024-02-06
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements