London Design Group Limited LONDON


Founded in 1995, London Design Group, classified under reg no. 03062319 is an active company. Currently registered at 7 Prescott Place SW4 6BS, London the company has been in the business for 29 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2016-05-10 London Design Group Limited is no longer carrying the name The London Furnishing Company.

At the moment there are 2 directors in the the company, namely John W. and Jean N.. In addition one secretary - John W. - is with the firm. As of 28 April 2024, there were 2 ex directors - Caroline P., John W. and others listed below. There were no ex secretaries.

London Design Group Limited Address / Contact

Office Address 7 Prescott Place
Town London
Post code SW4 6BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062319
Date of Incorporation Tue, 30th May 1995
Industry specialised design activities
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

John W.

Position: Director

Appointed: 08 August 2013

John W.

Position: Secretary

Appointed: 30 May 1995

Jean N.

Position: Director

Appointed: 30 May 1995

Caroline P.

Position: Director

Appointed: 08 August 2013

Resigned: 06 April 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1995

Resigned: 30 May 1995

John W.

Position: Director

Appointed: 30 May 1995

Resigned: 16 February 1999

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Pulse (Designs) Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jean N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Pulse (Designs) Limited

London House 7 - 11 Prescott Place, London, SW4 6BS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 04491547
Notified on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jean N.

Notified on 6 April 2016
Ceased on 30 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Ceased on 30 July 2017
Nature of control: significiant influence or control

Caroline P.

Notified on 30 July 2016
Ceased on 6 April 2017
Nature of control: significiant influence or control

Company previous names

The London Furnishing Company May 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand1 840 7341 263 4311 145 954659 436445 146522 836
Current Assets4 088 0823 910 5864 394 3124 114 3163 734 0113 726 018
Debtors2 238 5812 638 5443 238 4003 446 0693 285 9213 201 133
Net Assets Liabilities3 164 9203 371 5753 605 7973 684 0983 576 4133 590 938
Other Debtors3 61527 107 52 05721 0616 097
Property Plant Equipment249 288383 130390 436378 494318 708243 142
Total Inventories8 7678 6119 9588 8112 9442 049
Other
Accumulated Depreciation Impairment Property Plant Equipment835 155754 282838 092805 672787 128749 180
Additions Other Than Through Business Combinations Property Plant Equipment   146 51615 51818 440
Amounts Owed By Related Parties  2 899 6453 080 0083 119 1843 069 383
Average Number Employees During Period20201814115
Corporation Tax Payable  44 2148 031  
Creditors1 124 263873 9541 130 764761 741426 048342 111
Depreciation Expense Property Plant Equipment  179 80875 563  
Increase From Depreciation Charge For Year Property Plant Equipment 93 301179 80875 56353 10359 408
Net Current Assets Liabilities2 963 8193 036 6323 263 5483 352 5753 307 9633 383 907
Other Creditors641 162573 450751 458555 878311 618214 481
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   107 98371 64797 356
Other Disposals Property Plant Equipment   190 87893 848131 954
Other Taxation Social Security Payable259 05967 965111 27717 7019 14419 445
Property Plant Equipment Gross Cost1 084 4431 137 4121 228 5281 184 1661 105 836992 322
Provisions For Liabilities Balance Sheet Subtotal48 18748 18748 18746 97150 25836 111
Total Assets Less Current Liabilities3 213 1073 419 7623 653 9843 731 0693 626 6713 627 049
Trade Creditors Trade Payables216 752232 539268 029180 131105 286108 185
Trade Debtors Trade Receivables422 321371 792338 755314 004145 676125 653
Amounts Owed By Group Undertakings1 812 6452 239 6452 899 645   
Bank Borrowings Overdrafts7 290     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 174 17495 998   
Disposals Property Plant Equipment 207 322188 638   
Total Additions Including From Business Combinations Property Plant Equipment 260 291279 754   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements