Bexleyheath
Kent
DA7 5AB
Secretary Name | Ms Tina Louise Vickery |
---|---|
Status | Current |
Appointed | 01 February 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 105 Bazes Shaw New Ash Green Longfield Kent DA3 8QZ |
Director Name | Mr Craig Jones |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Contract House 202 North Cray Road Dartford Kent DA1 3EZ |
Director Name | Denise Vivienne Turner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Secretary Book Keeper |
Correspondence Address | Marden Church Road Crockenhill Swanley Kent BR8 8JY |
Director Name | Mr Martin Douglas Turner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Marden Church Road Crockenhill Swanley Kent BR8 8JY |
Secretary Name | Denise Vivienne Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Secretary Bookmaker |
Correspondence Address | Marden Church Road Crockenhill Swanley Kent BR8 8JY |
Director Name | Mr John Anthony Hooper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Old Dartford Road Farningham Dartford Kent DA4 0EB |
Secretary Name | Joan Lilian Kettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 32 Norfield Road Wilmington Dartford Kent DA2 7NZ |
Secretary Name | Mrs Denise Vivienne Turner |
---|---|
Status | Resigned |
Appointed | 30 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 66 Millfield Road West Kingsdown Sevenoaks Kent TN15 6BU |
Director Name | Mr Mark Robert Turner |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Caxton Close Hartley Longfield Kent DA3 7DL |
Director Name | Mr Stephen Edward Palmer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 2015(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Haggars Mead Forward Green Stowmarket Suffolk IP14 5JA |
Secretary Name | Mrs Beverley Snell |
---|---|
Status | Resigned |
Appointed | 23 August 2016(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | 14 Silverdale Road Bexleyheath Kent DA7 5AB |
Director Name | Mr Sean Alan Short |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Contract House 202 North Cray Road Sidcup Kent DA14 5EH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | dandmgroup.co.uk |
---|---|
Telephone | 020 83066100 |
Telephone region | London |
Registered Address | Contract House 202 North Cray Road Sidcup Kent DA14 5EH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Address Matches | 2 other UK companies use this postal address |
150.7k at £1 | Design & Management (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £745,218 |
Cash | £304,764 |
Current Liabilities | £420,089 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
29 January 2018 | Delivered on: 1 February 2018 Persons entitled: Design & Management (Holdings) Limited Classification: A registered charge Outstanding |
---|
27 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
---|---|
15 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
19 July 2022 | Accounts for a small company made up to 31 October 2021 (9 pages) |
22 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
12 August 2021 | Director's details changed for Mr Craig Jones on 1 July 2021 (2 pages) |
11 August 2021 | Appointment of Mr Craig Jones as a director on 1 July 2021 (2 pages) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (9 pages) |
18 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
3 March 2021 | Termination of appointment of Sean Alan Short as a director on 1 March 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Sean Alan Short on 11 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Beverley Snell as a secretary on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Ms Tina Louise Vickery as a secretary on 1 February 2021 (2 pages) |
17 December 2020 | Termination of appointment of Mark Robert Turner as a director on 11 December 2020 (1 page) |
28 October 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
7 January 2020 | Appointment of Mr Steven Snell as a director on 2 January 2020 (2 pages) |
19 June 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
24 January 2019 | Appointment of Mr Sean Alan Short as a director on 31 December 2018 (2 pages) |
24 January 2019 | Termination of appointment of Stephen Edward Palmer as a director on 31 December 2018 (1 page) |
18 July 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
1 February 2018 | Registration of charge 029058070001, created on 29 January 2018 (22 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 August 2016 | Appointment of Mrs Beverley Snell as a secretary on 23 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Denise Vivienne Turner as a secretary on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Denise Vivienne Turner as a secretary on 23 August 2016 (1 page) |
30 August 2016 | Appointment of Mrs Beverley Snell as a secretary on 23 August 2016 (2 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
24 March 2016 | Secretary's details changed for Mrs Denise Vivienne Turner on 12 November 2015 (1 page) |
24 March 2016 | Secretary's details changed for Mrs Denise Vivienne Turner on 12 November 2015 (1 page) |
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
24 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
26 March 2015 | Appointment of Mr Stephen Edward Palmer as a director on 9 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Stephen Edward Palmer as a director on 9 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Stephen Edward Palmer as a director on 9 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
23 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
29 May 2014 | Termination of appointment of Martin Turner as a director (1 page) |
29 May 2014 | Termination of appointment of Martin Turner as a director (1 page) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 May 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
10 May 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Secretary's details changed for Mrs Denise Vivienne Turner on 31 July 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Mrs Denise Vivienne Turner on 31 July 2012 (2 pages) |
11 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
11 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Appointment of Mr Mark Robert Turner as a director (2 pages) |
3 November 2010 | Appointment of Mr Mark Robert Turner as a director (2 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
30 April 2009 | Appointment terminated secretary joan kettle (1 page) |
30 April 2009 | Appointment terminated secretary joan kettle (1 page) |
30 April 2009 | Secretary appointed mrs denise vivienne turner (1 page) |
30 April 2009 | Secretary appointed mrs denise vivienne turner (1 page) |
19 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
4 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
4 October 2005 | Company name changed constant temperature control lim ited\certificate issued on 04/10/05 (2 pages) |
4 October 2005 | Company name changed constant temperature control lim ited\certificate issued on 04/10/05 (2 pages) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
6 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 08/03/05; full list of members (7 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: unit 25 grays farm production village grays farm road orpington kent BR5 3BD (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: unit 25 grays farm production village grays farm road orpington kent BR5 3BD (1 page) |
6 July 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
6 July 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
10 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
10 May 2004 | Return made up to 08/03/04; full list of members (8 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 March 2003 | Return made up to 08/03/03; full list of members
|
12 March 2003 | Return made up to 08/03/03; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 May 1999 (13 pages) |
21 September 1999 | Full accounts made up to 31 May 1999 (13 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: c/o michael kapnisi & company marlowe house 109 station road sidcup kent DA15 7E1 (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: c/o michael kapnisi & company marlowe house 109 station road sidcup kent DA15 7E1 (1 page) |
23 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 May 1998 (15 pages) |
14 September 1998 | Full accounts made up to 31 May 1998 (15 pages) |
23 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 08/03/98; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 May 1997 (14 pages) |
8 September 1997 | Full accounts made up to 31 May 1997 (14 pages) |
19 May 1997 | Particulars of contract relating to shares (4 pages) |
19 May 1997 | Ad 07/03/97--------- £ si 150618@1 (2 pages) |
19 May 1997 | Particulars of contract relating to shares (4 pages) |
19 May 1997 | Ad 07/03/97--------- £ si 150618@1 (2 pages) |
6 May 1997 | Ad 07/03/97--------- £ si 150618@1 (2 pages) |
6 May 1997 | Ad 07/03/97--------- £ si 150618@1 (2 pages) |
9 April 1997 | Return made up to 08/03/97; no change of members
|
9 April 1997 | Return made up to 08/03/97; no change of members
|
30 August 1996 | Resolutions
|
30 August 1996 | Nc inc already adjusted 30/07/96 (1 page) |
30 August 1996 | Nc inc already adjusted 30/07/96 (1 page) |
30 August 1996 | Resolutions
|
1 August 1996 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
3 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
19 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 April 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Return made up to 08/03/95; full list of members
|
19 April 1995 | Return made up to 08/03/95; full list of members
|
19 April 1995 | Director's particulars changed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned (2 pages) |
8 March 1994 | Incorporation (20 pages) |