Company NameCoventry Design Associates Limited
DirectorDavid Ingles Coventry
Company StatusActive - Proposal to Strike off
Company Number04791314
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Ingles Coventry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2003(same day as company formation)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address14 Cherry Orchard Road
Molesey
Surrey
KT8 1QZ
Secretary NameRowena Mary Anne Moncrieff Coventry
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameDirectors 1st Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Secretary NameSecretaries 1st Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address14 Cherry Orchard Road
Molesey
Surrey
KT8 1QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Ingles Coventry
75.00%
Ordinary
25 at £1Rowena Mary Anne Moncrief Coventry
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,578
Cash£2,933
Current Liabilities£21,825

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 July 2021Registered office address changed from 25a Creek Road East Molesey Surrey KT8 9BE England to 14 Cherry Orchard Road Molesey Surrey KT8 1QZ on 2 July 2021 (1 page)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
14 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Registered office address changed from 53 Thistledene Thames Ditton Surrey KT7 0YH to 25a Creek Road East Molesey Surrey KT8 9BE on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 53 Thistledene Thames Ditton Surrey KT7 0YH to 25a Creek Road East Molesey Surrey KT8 9BE on 29 March 2016 (1 page)
17 June 2015Termination of appointment of Rowena Mary Anne Moncrieff Coventry as a secretary on 15 June 2015 (1 page)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Termination of appointment of Rowena Mary Anne Moncrieff Coventry as a secretary on 15 June 2015 (1 page)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 September 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Registered office address changed from 15 Chestnut Avenue Esher Surrey KT10 8JL United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 15 Chestnut Avenue Esher Surrey KT10 8JL United Kingdom on 22 October 2013 (1 page)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Director's details changed for Mr David Ingles Coventry on 8 June 2011 (2 pages)
25 August 2011Secretary's details changed for Rowena Mary Anne Moncrieff Coventry on 8 June 2011 (1 page)
25 August 2011Secretary's details changed for Rowena Mary Anne Moncrieff Coventry on 8 June 2011 (1 page)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
25 August 2011Secretary's details changed for Rowena Mary Anne Moncrieff Coventry on 8 June 2011 (1 page)
25 August 2011Director's details changed for Mr David Ingles Coventry on 8 June 2011 (2 pages)
25 August 2011Director's details changed for Mr David Ingles Coventry on 8 June 2011 (2 pages)
25 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from 6 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 6 Wolsey Avenue Thames Ditton Surrey KT7 0PU on 23 May 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 September 2009Return made up to 08/06/09; full list of members (3 pages)
8 September 2009Return made up to 08/06/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 March 2009Return made up to 08/06/08; full list of members (3 pages)
18 March 2009Return made up to 08/06/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 October 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 October 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 June 2006Return made up to 08/06/06; full list of members (2 pages)
12 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 September 2005Return made up to 08/06/05; full list of members (2 pages)
19 September 2005Return made up to 08/06/05; full list of members (2 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
22 September 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: 159 church road teddington middlesex TW11 8QH (1 page)
30 June 2003Registered office changed on 30/06/03 from: 159 church road teddington middlesex TW11 8QH (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
8 June 2003Incorporation (20 pages)
8 June 2003Incorporation (20 pages)