Company NameDesigner Desirables Limited
DirectorPaula Louise Gibbon
Company StatusLiquidation
Company Number06843162
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Paula Louise Gibbon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor Ground Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Secretary NameMark Reay Gibbon
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Mark Reay Gibbon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 October 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Contact

Websitewww.designerdesirables.com/
Email address[email protected]
Telephone0191 2712970
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Begbies Traynor Ground Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

31 at £1Mark Reay Gibbon
31.00%
Ordinary
31 at £1Paula Louise Gibbon
31.00%
Ordinary
19 at £1Emma Gibbon
19.00%
Ordinary
19 at £1Gemma Adamson
19.00%
Ordinary

Financials

Year2014
Net Worth-£193,795
Cash£6,215
Current Liabilities£494,704

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Charges

9 August 2012Delivered on: 15 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2023Termination of appointment of Mark Reay Gibbon as a secretary on 27 October 2023 (1 page)
27 October 2023Cessation of Mark Reay Gibbon as a person with significant control on 27 October 2023 (1 page)
27 October 2023Termination of appointment of Mark Reay Gibbon as a director on 27 October 2023 (1 page)
28 August 2023Total exemption full accounts made up to 28 November 2022 (9 pages)
28 February 2023Previous accounting period extended from 28 May 2022 to 28 November 2022 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 March 2022Second filing of Confirmation Statement dated 31 January 2022 (3 pages)
17 March 2022Cessation of Emma Louise Elizabeth Woodford as a person with significant control on 8 November 2021 (1 page)
16 March 2022Change of details for Mrs Paula Louise Gibbon as a person with significant control on 8 November 2021 (2 pages)
16 March 2022Change of details for Miss Emma Louise Elizabeth Gibbon as a person with significant control on 8 November 2021 (2 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/03/2022
(4 pages)
28 October 2021Change of details for Mrs Paula Louise Gibbon as a person with significant control on 31 July 2021 (2 pages)
28 October 2021Change of details for Mr Mark Reay Gibbon as a person with significant control on 31 July 2021 (2 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
15 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
15 March 2021Director's details changed for Mrs Paula Louise Gibbon on 31 July 2020 (2 pages)
15 March 2021Director's details changed for Mr Mark Reay Gibbon on 31 July 2020 (2 pages)
24 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 February 2019Change of details for Miss Emma Louise Elizabeth Gibbon as a person with significant control on 20 February 2019 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
1 June 2017Director's details changed for Mr Mark Reay Gibbon on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Mark Reay Gibbon on 1 June 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
25 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Appointment of Mr Mark Reay Gibbon as a director (2 pages)
1 February 2013Appointment of Mr Mark Reay Gibbon as a director (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Paula Louise Gibbon on 11 March 2012 (2 pages)
10 May 2012Director's details changed for Paula Louise Gibbon on 11 March 2012 (2 pages)
9 May 2012Secretary's details changed for Mark Reay Gibbon on 11 March 2012 (1 page)
9 May 2012Secretary's details changed for Mark Reay Gibbon on 11 March 2012 (1 page)
10 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 100
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 100
(4 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mark Reay Gibbon on 1 October 2009 (1 page)
7 April 2010Director's details changed for Paula Louise Gibbon on 1 October 2009 (2 pages)
7 April 2010Secretary's details changed for Mark Reay Gibbon on 1 October 2009 (1 page)
7 April 2010Secretary's details changed for Mark Reay Gibbon on 1 October 2009 (1 page)
7 April 2010Director's details changed for Paula Louise Gibbon on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Paula Louise Gibbon on 1 October 2009 (2 pages)
11 March 2009Incorporation (12 pages)
11 March 2009Incorporation (12 pages)