Company NameR. D. K. Designs Limited
DirectorRobin David Karr
Company StatusActive
Company Number02638440
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robin David Karr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleFurrier
Country of ResidenceUnited Kingdom
Correspondence Address18 Lyndhurst Avenue
Mill Hill
London
NW7 2AB
Secretary NameMrs Judith Frances Karr
NationalityBritish
StatusCurrent
Appointed07 October 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address18 Lyndhurst Avenue
Mill Hill
London
NW7 2AB
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 72811201
Telephone regionLondon

Location

Registered AddressBrookstone House 6 Elthorne Road
Archway
London
N19 4AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2013
Net Worth£124,186
Cash£10,110
Current Liabilities£92,453

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 4 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
27 February 2023Termination of appointment of Judith Frances Karr as a secretary on 27 February 2023 (1 page)
30 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2010Director's details changed for Mr Robin David Karr on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Mr Robin David Karr on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Robin David Karr on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 20 January 2010 (1 page)
20 January 2010Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 20 January 2010 (1 page)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
24 August 2009Return made up to 15/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
18 August 2008Return made up to 15/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007Return made up to 15/08/07; full list of members (2 pages)
28 September 2007Location of debenture register (1 page)
28 September 2007Location of register of members (1 page)
28 September 2007Registered office changed on 28/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 0LG (1 page)
28 September 2007Registered office changed on 28/09/07 from: c/o rayner essex tavistock house south tavistock square london WC1H 0LG (1 page)
28 September 2007Return made up to 15/08/07; full list of members (2 pages)
28 September 2007Location of register of members (1 page)
28 September 2007Location of debenture register (1 page)
13 June 2007Registered office changed on 13/06/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
13 June 2007Registered office changed on 13/06/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 October 2006Return made up to 15/08/06; full list of members (2 pages)
31 October 2006Return made up to 15/08/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 15/08/05; full list of members (5 pages)
24 August 2005Return made up to 15/08/05; full list of members (5 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 August 2004Return made up to 15/08/04; full list of members (5 pages)
23 August 2004Return made up to 15/08/04; full list of members (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 September 2003Return made up to 15/08/03; full list of members (5 pages)
3 September 2003Return made up to 15/08/03; full list of members (5 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 August 2002Return made up to 15/08/02; full list of members (5 pages)
17 August 2002Return made up to 15/08/02; full list of members (5 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
30 August 2001Return made up to 15/08/01; full list of members (5 pages)
30 August 2001Return made up to 15/08/01; full list of members (5 pages)
23 August 2000Return made up to 15/08/00; full list of members (5 pages)
23 August 2000Return made up to 15/08/00; full list of members (5 pages)
14 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 October 1999Return made up to 15/08/99; full list of members (5 pages)
21 October 1999Return made up to 15/08/99; full list of members (5 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
30 September 1998Return made up to 15/08/98; full list of members (5 pages)
30 September 1998Return made up to 15/08/98; full list of members (5 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 October 1997Return made up to 15/08/97; full list of members (6 pages)
12 October 1997Return made up to 15/08/97; full list of members (6 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 October 1996Return made up to 15/08/96; full list of members (2 pages)
23 October 1996Return made up to 15/08/96; full list of members (2 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 December 1995Registered office changed on 22/12/95 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
22 December 1995Registered office changed on 22/12/95 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
27 October 1995Registered office changed on 27/10/95 from: 18 lyndhurst avenue mill hill london NW7 2AB (1 page)
27 October 1995Registered office changed on 27/10/95 from: 18 lyndhurst avenue mill hill london NW7 2AB (1 page)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)