Company NameCHK Design Ltd
DirectorChristian Wilhelm Kusters
Company StatusActive
Company Number03141005
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christian Wilhelm Kusters
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed28 December 1995(6 days after company formation)
Appointment Duration28 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address98b Gore Road
London
E9 7HW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMs Anne Wehebrink
NationalityBritish
StatusResigned
Appointed28 December 1995(6 days after company formation)
Appointment Duration18 years, 2 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address98b Gore Road
London
E9 7HW
Secretary NameMr David William Fitzpatrick
StatusResigned
Appointed10 March 2014(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address11 Playfield Crescent
London
SE22 8QR

Contact

Websitechkdesign.com
Email address[email protected]
Telephone020 30959712
Telephone regionLondon

Location

Registered Address98b Gore Road
London
E9 7HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Christian Wilhelm Kusters
100.00%
Ordinary

Financials

Year2014
Net Worth£308
Current Liabilities£10,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 December 2020Registered office address changed from 266 Hackney Road London E2 7SJ England to 98B Gore Road London E9 7HW on 23 December 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
4 February 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
4 February 2020Registered office address changed from 171 Morning Lane London E9 6LH England to 266 Hackney Road London E2 7SJ on 4 February 2020 (1 page)
4 February 2020Termination of appointment of David William Fitzpatrick as a secretary on 31 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
22 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 July 2018Registered office address changed from 12 Bohemia Place Mare Street London E8 1DU England to 171 Morning Lane London E9 6LH on 16 July 2018 (1 page)
15 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 December 2017Registered office address changed from 57a Lawford Road London N1 5BJ England to 12 Bohemia Place Mare Street London E8 1DU on 27 December 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 June 2017Registered office address changed from Studio 1.6, 1-5 Vyner Street London E2 9DG to 57a Lawford Road London N1 5BJ on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Studio 1.6, 1-5 Vyner Street London E2 9DG to 57a Lawford Road London N1 5BJ on 28 June 2017 (1 page)
8 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 July 2015Registered office address changed from Studio 200 Netil House 1 Westgate St London E8 3RL to Studio 1.6, 1-5 Vyner Street London E2 9DG on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Studio 200 Netil House 1 Westgate St London E8 3RL to Studio 1.6, 1-5 Vyner Street London E2 9DG on 14 July 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 April 2014Termination of appointment of Anne Wehebrink as a secretary (1 page)
9 April 2014Appointment of Mr David William Fitzpatrick as a secretary (2 pages)
9 April 2014Appointment of Mr David William Fitzpatrick as a secretary (2 pages)
9 April 2014Termination of appointment of Anne Wehebrink as a secretary (1 page)
2 April 2014Secretary's details changed for Anne Wehebrink on 9 October 2013 (1 page)
2 April 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Secretary's details changed for Anne Wehebrink on 9 October 2013 (1 page)
2 April 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Secretary's details changed for Anne Wehebrink on 9 October 2013 (1 page)
1 April 2014Director's details changed for Christian Wilhelm Kusters on 9 October 2013 (2 pages)
1 April 2014Director's details changed for Christian Wilhelm Kusters on 9 October 2013 (2 pages)
1 April 2014Director's details changed for Christian Wilhelm Kusters on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 22 December 2011 (14 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2013Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
9 October 2013Annual return made up to 22 December 2012 (14 pages)
9 October 2013Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
9 October 2013Annual return made up to 22 December 2012 (14 pages)
9 October 2013Annual return made up to 22 December 2011 (14 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2013Administrative restoration application (3 pages)
9 October 2013Administrative restoration application (3 pages)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 January 2011Registered office address changed from 133 Curtain Road London EC2A 3BX United Kingdom on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 January 2011Registered office address changed from 133 Curtain Road London EC2A 3BX United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 133 Curtain Road London EC2A 3BX United Kingdom on 5 January 2011 (2 pages)
16 December 2010Administrative restoration application (3 pages)
16 December 2010Administrative restoration application (3 pages)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 22/12/08; full list of members (3 pages)
2 January 2009Return made up to 22/12/08; full list of members (3 pages)
31 December 2008Location of debenture register (1 page)
31 December 2008Location of debenture register (1 page)
31 December 2008Registered office changed on 31/12/2008 from, 23A granville square, london, WC1X 9PF (1 page)
31 December 2008Location of register of members (1 page)
31 December 2008Registered office changed on 31/12/2008 from, 23A granville square, london, WC1X 9PF (1 page)
31 December 2008Location of register of members (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 22/12/06; full list of members (2 pages)
7 February 2007Return made up to 22/12/06; full list of members (2 pages)
7 February 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 22/12/05; full list of members (6 pages)
26 January 2006Return made up to 22/12/05; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 22/12/04; full list of members (6 pages)
24 January 2005Return made up to 22/12/04; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
6 January 2004Return made up to 22/12/03; full list of members (6 pages)
15 December 2003Registered office changed on 15/12/03 from: 27 mortimer street, london, W1N 8BL (1 page)
15 December 2003Registered office changed on 15/12/03 from: 27 mortimer street, london, W1N 8BL (1 page)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 22/12/02; full list of members (5 pages)
3 February 2003Return made up to 22/12/02; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
10 January 2002Return made up to 22/12/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Registered office changed on 24/07/00 from: 14-16 great portland street, london, W1N 6BL (1 page)
24 July 2000Registered office changed on 24/07/00 from: 14-16 great portland street, london, W1N 6BL (1 page)
28 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Registered office changed on 24/03/00 from: 170 woodseer street, london, E1 5HQ (1 page)
24 March 2000Registered office changed on 24/03/00 from: 170 woodseer street, london, E1 5HQ (1 page)
13 December 1999Registered office changed on 13/12/99 from: 4 regent house, 109-111 britannia walk, london, N1 7ND (1 page)
13 December 1999Registered office changed on 13/12/99 from: 4 regent house, 109-111 britannia walk, london, N1 7ND (1 page)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 February 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
18 February 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/98
(6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 March 1997Registered office changed on 07/03/97 from: 130 wardour street, london, W1V 3AU (1 page)
7 March 1997Registered office changed on 07/03/97 from: 130 wardour street, london, W1V 3AU (1 page)
20 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1996Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Ad 12/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 130 wardour street, london. W1V 3AV. (1 page)
31 January 1996Registered office changed on 31/01/96 from: 130 wardour street, london. W1V 3AV. (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996Ad 12/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
22 December 1995Incorporation (20 pages)
22 December 1995Incorporation (20 pages)