Company NameK & D Design And Build  Limited
DirectorsDavid John Church and Kevin Norman Scotter
Company StatusActive
Company Number03764984
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Previous NameBirchwood Productions Limited

Business Activity

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

Directors

Director NameDavid John Church
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameKevin Norman Scotter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Secretary NameDavid John Church
NationalityBritish
StatusCurrent
Appointed02 June 1999(4 weeks after company formation)
Appointment Duration24 years, 11 months
RoleBuilding Company
Correspondence AddressUnit 7 Mulberry Place
Pinnell Road
Eltham
London
SE9 6AR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 7, Mulberry Place
Pinnell Road
London
SE9 6AR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Christine Lesley Church
25.00%
Ordinary
25 at £1David John Church
25.00%
Ordinary
25 at £1Kevin Norman Scotter
25.00%
Ordinary
25 at £1Maxine Elizabeth Scotter
25.00%
Ordinary

Financials

Year2014
Net Worth£83,637
Cash£246,492
Current Liabilities£241,449

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

12 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
24 April 2017Director's details changed for David John Church on 28 March 2017 (2 pages)
24 April 2017Director's details changed for Kevin Norman Scotter on 28 March 2017 (2 pages)
24 April 2017Secretary's details changed for David John Church on 28 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
22 May 2009Return made up to 05/05/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 May 2008Return made up to 05/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 July 2007Registered office changed on 17/07/07 from: tudor cottage 1 foots cray high street sidcup kent DA14 5HN (1 page)
13 June 2007Return made up to 05/05/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 June 2006Return made up to 05/05/06; full list of members (8 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
31 May 2005Return made up to 05/05/05; full list of members (8 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 May 2004Return made up to 05/05/04; full list of members (8 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 December 2003Registered office changed on 12/12/03 from: 5 white oak square london road swanley kent BR8 7AG (1 page)
30 May 2003Return made up to 05/05/03; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 May 2001Return made up to 05/05/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 May 2000 (11 pages)
20 July 2000Location - directors interests register: non legible (2 pages)
20 July 2000Location of register of members (non legible) (2 pages)
13 July 2000Return made up to 05/05/00; full list of members (5 pages)
2 May 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
1 July 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
1 July 1999Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 June 1999New director appointed (2 pages)
16 June 1999Company name changed birchwood productions LIMITED\certificate issued on 17/06/99 (2 pages)
5 May 1999Incorporation (7 pages)