Company NameI & P Designs Limited
DirectorIan Gerald Devonshire
Company StatusActive
Company Number04134912
CategoryPrivate Limited Company
Incorporation Date3 January 2001(23 years, 4 months ago)
Previous NameD & D Designs Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Ian Gerald Devonshire
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address11 Lady Margaret Gardens
Ware
Hertfordshire
SG12 7QB
Secretary NamePearl Margaret Devonshire
NationalityBritish
StatusCurrent
Appointed16 June 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address11 Lady Margaret Gardens
Ware
Herts
SG12 7QB
Director NameMark Christopher Duffield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleStructural Engineer
Correspondence Address70 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4ED
Secretary NameMr Ian Gerald Devonshire
NationalityBritish
StatusResigned
Appointed03 January 2001(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address11 Lady Margaret Gardens
Ware
Hertfordshire
SG12 7QB
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH

Contact

Websiteipdesignsltd.co.uk
Telephone01245 325814
Telephone regionChelmsford

Location

Registered Address1st Floor 87-89 High Street
Hoddesdon
Hertfordshire
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ian Gerald Devonshire
50.00%
Ordinary
1 at £1Pearl Devonshire
50.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£1,454
Current Liabilities£1,322

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

20 March 2023Micro company accounts made up to 31 December 2022 (7 pages)
18 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 February 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 May 2015Registered 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 2015Registered 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 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Ian Gerald Devonshire on 3 January 2010 (2 pages)
5 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Ian Gerald Devonshire on 3 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Ian Gerald Devonshire on 3 January 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 March 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
17 March 2009Accounts for a dormant company made up to 31 October 2007 (1 page)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
25 November 2008Accounting reference date shortened from 31/01/2008 to 31/10/2007 (1 page)
25 November 2008Accounting reference date shortened from 31/01/2008 to 31/10/2007 (1 page)
20 February 2008Ad 31/01/08-31/01/08 £ si 1@1=1 £ ic 1/2 (1 page)
20 February 2008Ad 31/01/08-31/01/08 £ si 1@1=1 £ ic 1/2 (1 page)
19 February 2008Return made up to 03/01/08; full list of members (2 pages)
19 February 2008Return made up to 03/01/08; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Company name changed d & d designs LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed d & d designs LIMITED\certificate issued on 29/10/07 (2 pages)
11 March 2007Return made up to 03/01/07; full list of members (8 pages)
11 March 2007Return made up to 03/01/07; full list of members (8 pages)
11 March 2007Registered office changed on 11/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
11 March 2007Registered office changed on 11/03/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
8 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
8 March 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 June 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 June 2004Return made up to 03/01/04; full list of members (7 pages)
8 June 2004Return made up to 03/01/04; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
20 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
1 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Return made up to 03/01/02; full list of members (6 pages)
13 March 2002Return made up to 03/01/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
12 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
3 January 2001Incorporation (21 pages)
3 January 2001Incorporation (21 pages)