Ware
Hertfordshire
SG12 7QB
Secretary Name | Pearl Margaret Devonshire |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Lady Margaret Gardens Ware Herts SG12 7QB |
Director Name | Mark Christopher Duffield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 70 Honeybourne Thorley Park Bishops Stortford Hertfordshire CM23 4ED |
Secretary Name | Mr Ian Gerald Devonshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Lady Margaret Gardens Ware Hertfordshire SG12 7QB |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | ipdesignsltd.co.uk |
---|---|
Telephone | 01245 325814 |
Telephone region | Chelmsford |
Registered Address | 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ian Gerald Devonshire 50.00% Ordinary |
---|---|
1 at £1 | Pearl Devonshire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £1,454 |
Current Liabilities | £1,322 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
20 March 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
18 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 February 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 May 2015 | Registered office address changed from Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertfordshire CM22 7TL to C/O A. Infantino & Co. Llp 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Cart Lodge Harps Farm Bedlars Green Great Hallingbury Hertfordshire CM22 7TL to C/O A. Infantino & Co. Llp 1st Floor 87-89 High Street Hoddesdon Hertfordshire EN11 8TL on 19 May 2015 (1 page) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Ian Gerald Devonshire on 3 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Ian Gerald Devonshire on 3 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Ian Gerald Devonshire on 3 January 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
4 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
25 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/10/2007 (1 page) |
25 November 2008 | Accounting reference date shortened from 31/01/2008 to 31/10/2007 (1 page) |
20 February 2008 | Ad 31/01/08-31/01/08 £ si 1@1=1 £ ic 1/2 (1 page) |
20 February 2008 | Ad 31/01/08-31/01/08 £ si 1@1=1 £ ic 1/2 (1 page) |
19 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Company name changed d & d designs LIMITED\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed d & d designs LIMITED\certificate issued on 29/10/07 (2 pages) |
11 March 2007 | Return made up to 03/01/07; full list of members (8 pages) |
11 March 2007 | Return made up to 03/01/07; full list of members (8 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
8 March 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 June 2005 | Return made up to 03/01/05; full list of members
|
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Return made up to 03/01/05; full list of members
|
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 June 2004 | Return made up to 03/01/04; full list of members (7 pages) |
8 June 2004 | Return made up to 03/01/04; full list of members (7 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
20 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
1 March 2003 | Return made up to 03/01/03; full list of members
|
1 March 2003 | Return made up to 03/01/03; full list of members
|
13 March 2002 | Return made up to 03/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 03/01/02; full list of members (6 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Incorporation (21 pages) |
3 January 2001 | Incorporation (21 pages) |