London
E9 7HW
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Ms Anne Wehebrink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(6 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 98b Gore Road London E9 7HW |
Secretary Name | Mr David William Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 10 March 2014(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 11 Playfield Crescent London SE22 8QR |
Website | chkdesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 30959712 |
Telephone region | London |
Registered Address | 98b Gore Road London E9 7HW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Christian Wilhelm Kusters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308 |
Current Liabilities | £10,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
4 February 2020 | Registered 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 2020 | Termination of appointment of David William Fitzpatrick as a secretary on 31 January 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
22 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 July 2018 | Registered 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 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
27 December 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 July 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 April 2014 | Termination of appointment of Anne Wehebrink as a secretary (1 page) |
9 April 2014 | Appointment of Mr David William Fitzpatrick as a secretary (2 pages) |
9 April 2014 | Appointment of Mr David William Fitzpatrick as a secretary (2 pages) |
9 April 2014 | Termination of appointment of Anne Wehebrink as a secretary (1 page) |
2 April 2014 | Secretary's details changed for Anne Wehebrink on 9 October 2013 (1 page) |
2 April 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Anne Wehebrink on 9 October 2013 (1 page) |
2 April 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Anne Wehebrink on 9 October 2013 (1 page) |
1 April 2014 | Director's details changed for Christian Wilhelm Kusters on 9 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Christian Wilhelm Kusters on 9 October 2013 (2 pages) |
1 April 2014 | Director's details changed for Christian Wilhelm Kusters on 9 October 2013 (2 pages) |
9 October 2013 | Annual return made up to 22 December 2011 (14 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 October 2013 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
9 October 2013 | Annual return made up to 22 December 2012 (14 pages) |
9 October 2013 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
9 October 2013 | Annual return made up to 22 December 2012 (14 pages) |
9 October 2013 | Annual return made up to 22 December 2011 (14 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 October 2013 | Administrative restoration application (3 pages) |
9 October 2013 | Administrative restoration application (3 pages) |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 January 2011 | Registered office address changed from 133 Curtain Road London EC2A 3BX United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 January 2011 | Registered office address changed from 133 Curtain Road London EC2A 3BX United Kingdom on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 133 Curtain Road London EC2A 3BX United Kingdom on 5 January 2011 (2 pages) |
16 December 2010 | Administrative restoration application (3 pages) |
16 December 2010 | Administrative restoration application (3 pages) |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
31 December 2008 | Location of debenture register (1 page) |
31 December 2008 | Location of debenture register (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from, 23A granville square, london, WC1X 9PF (1 page) |
31 December 2008 | Location of register of members (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from, 23A granville square, london, WC1X 9PF (1 page) |
31 December 2008 | Location of register of members (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
15 December 2003 | Registered office changed on 15/12/03 from: 27 mortimer street, london, W1N 8BL (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 27 mortimer street, london, W1N 8BL (1 page) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 February 2003 | Return made up to 22/12/02; full list of members (5 pages) |
3 February 2003 | Return made up to 22/12/02; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 14-16 great portland street, london, W1N 6BL (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 14-16 great portland street, london, W1N 6BL (1 page) |
28 March 2000 | Return made up to 22/12/99; full list of members
|
28 March 2000 | Return made up to 22/12/99; full list of members
|
24 March 2000 | Registered office changed on 24/03/00 from: 170 woodseer street, london, E1 5HQ (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 170 woodseer street, london, E1 5HQ (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 4 regent house, 109-111 britannia walk, london, N1 7ND (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 4 regent house, 109-111 britannia walk, london, N1 7ND (1 page) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members
|
7 January 1999 | Return made up to 22/12/98; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 February 1998 | Return made up to 22/12/97; full list of members
|
18 February 1998 | Return made up to 22/12/97; full list of members
|
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: 130 wardour street, london, W1V 3AU (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 130 wardour street, london, W1V 3AU (1 page) |
20 December 1996 | Return made up to 22/12/96; full list of members
|
20 December 1996 | Return made up to 22/12/96; full list of members
|
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Ad 12/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 130 wardour street, london. W1V 3AV. (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 130 wardour street, london. W1V 3AV. (1 page) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | Ad 12/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Secretary resigned (1 page) |
22 December 1995 | Incorporation (20 pages) |
22 December 1995 | Incorporation (20 pages) |