Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALWYN DESIGNS LIMITED
Company Information for

ALWYN DESIGNS LIMITED

PALLADIUM HOUSE, 1 - 4 ARGYLL STREET, LONDON, W1F 7LD,
Company Registration Number
02409483
Private Limited Company
Active

Company Overview

About Alwyn Designs Ltd
ALWYN DESIGNS LIMITED was founded on 1989-07-31 and has its registered office in London. The organisation's status is listed as "Active". Alwyn Designs Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ALWYN DESIGNS LIMITED
 
Legal Registered Office
PALLADIUM HOUSE
1 - 4 ARGYLL STREET
LONDON
W1F 7LD
Other companies in W1F
 
Filing Information
Company Number 02409483
Company ID Number 02409483
Date formed 1989-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts 
Last Datalog update: 2019-09-11 15:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALWYN DESIGNS LIMITED
The accountancy firm based at this address is CLTAA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALWYN DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA DENISE DAVIS
Company Secretary 2000-08-07
LORRAINE ROSE WALLIS
Director 1991-07-31
MURRAY WALLIS
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CORINNE ANGELA ROCKMAN
Company Secretary 1991-07-31 2000-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGINA DENISE DAVIS REBUS DEVELOPMENT LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2016-11-01
GEORGINA DENISE DAVIS GOLFSPEED INTERNATIONAL LIMITED Company Secretary 2006-06-06 CURRENT 2002-10-29 Voluntary Arrangement
GEORGINA DENISE DAVIS PETS ACCIDENT EMERGENCY LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Dissolved 2014-10-07
GEORGINA DENISE DAVIS OCEAN PURE EUROPEAN SALES LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-09 Active
GEORGINA DENISE DAVIS PHYSIS (UK) LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Dissolved 2016-01-06
GEORGINA DENISE DAVIS HYGROUND CONSULTING LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Active
GEORGINA DENISE DAVIS NOVEL THEATRE COMPANY LIMITED Company Secretary 2002-08-05 CURRENT 2002-08-05 Active
GEORGINA DENISE DAVIS ALLARD PROPERTIES LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active - Proposal to Strike off
GEORGINA DENISE DAVIS SUTTON PARVA 2013 LIMITED Company Secretary 2001-01-11 CURRENT 2001-01-11 Dissolved 2014-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-12DS01Application to strike the company off the register
2019-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-09-04PSC04Change of details for Mr Murray Wallis as a person with significant control on 2018-08-21
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE WALLIS
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY WALLIS
2018-03-09PSC09Withdrawal of a person with significant control statement on 2018-03-09
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-01-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-07AR0131/07/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2012-03-21AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0131/07/11 ANNUAL RETURN FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WALLIS / 31/07/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ROSE WALLIS / 31/07/2011
2011-10-10CH03SECRETARY'S DETAILS CHNAGED FOR GEORGINA DENISE DAVIS on 2011-07-31
2011-01-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-05AR0131/07/10 FULL LIST
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WALLIS / 31/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE ROSE WALLIS / 31/07/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 31/07/2010
2009-12-15AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-29AR0131/07/09 FULL LIST
2009-02-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-09-29363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-21363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-09-11363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-08-30363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-09-21363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-09-03363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-09-26363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/01
2001-09-04363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-17288aNEW SECRETARY APPOINTED
2000-08-17288bSECRETARY RESIGNED
2000-08-14363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-24AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-23363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-08-24363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-01-25AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-18363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-08-07363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-04-09AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-08-07363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-01-28AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-01-22AUDAUDITOR'S RESIGNATION
1994-08-07363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1994-03-13AAFULL ACCOUNTS MADE UP TO 31/10/93
1993-09-09363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-09-09363(288)SECRETARY'S PARTICULARS CHANGED
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/10/92
1992-09-18363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1992-03-19AAFULL ACCOUNTS MADE UP TO 31/10/91
1991-08-12363bRETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS
1991-01-16AAFULL ACCOUNTS MADE UP TO 31/10/90
1990-09-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALWYN DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALWYN DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALWYN DESIGNS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALWYN DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of ALWYN DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALWYN DESIGNS LIMITED
Trademarks
We have not found any records of ALWYN DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALWYN DESIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ALWYN DESIGNS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ALWYN DESIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALWYN DESIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALWYN DESIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.