Company NameKathryn Levitt Design Limited
DirectorsKathryn Elizabeth Levitt and Paul Calderbank
Company StatusActive
Company Number04986703
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Previous NamesIntegrated Corporate Environments Limited and Interior Corporate Environments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKathryn Elizabeth Levitt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2003(same day as company formation)
RoleInterior Design & Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address25 Worple Road
Isleworth
Middlesex
TW7 7AT
Director NameMr Paul Calderbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road, Hampton Wick
Kingston Upon Thames
Middlesex
KT1 4AS
Director NameMr Paul Calderbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleInterior Design & Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Somerset Road
Auckley
Teddington
Middlesex
TW11 8RL
Secretary NamePaul Calderbank
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleInterior Design & Consultancy
Correspondence AddressSomerset House Somerset Road
Teddington
Middlesex
TW11 8RL
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitekathrynlevittdesign.com

Location

Registered Address1 Park Road, Hampton Wick
Kingston Upon Thames
Middlesex
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1K. Levitt
50.00%
Ordinary
1 at £1Kathryn Levitt
25.00%
Ordinary A
1 at £1Kathryn Levitt
25.00%
Ordinary B

Financials

Year2014
Net Worth£235,946
Cash£97,078
Current Liabilities£34,024

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
14 November 2016Appointment of Mr Paul Calderbank as a director on 1 November 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
9 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
6 August 2014Director's details changed for Kathryn Elizabeth Levitt on 22 July 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Director's details changed for Kathryn Elizabeth Levitt on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Kathryn Elizabeth Levitt on 2 July 2013 (2 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Kathryn Elizabeth Levitt on 4 December 2012 (2 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Kathryn Elizabeth Levitt on 4 December 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Paul Calderbank as a secretary (1 page)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 April 2010Company name changed interior corporate environments LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
19 March 2010Change of name notice (2 pages)
18 March 2010Termination of appointment of Paul Calderbank as a director (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Paul Calderbank on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Paul Calderbank on 1 December 2009 (1 page)
16 December 2009Director's details changed for Paul Calderbank on 1 December 2009 (2 pages)
16 December 2009Secretary's details changed for Paul Calderbank on 1 December 2009 (1 page)
9 December 2009Director's details changed for Kathryn Elizabeth Levitt on 21 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 July 2008Ad 07/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 January 2008Return made up to 05/12/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2005Return made up to 05/12/05; full list of members (7 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 February 2005Ad 23/02/04--------- £ si 1@1 (2 pages)
11 February 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Company name changed integrated corporate environment s LIMITED\certificate issued on 23/02/04 (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New secretary appointed;new director appointed (2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
5 December 2003Incorporation (11 pages)