Company NameDBK Designs Limited
DirectorFlorica Ivana
Company StatusActive - Proposal to Strike off
Company Number06981762
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Florica Ivana
Date of BirthMarch 1966 (Born 58 years ago)
NationalityRomanian
StatusCurrent
Appointed20 October 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Greenstead Gardens
Woodford Green
IG8 7EX
Director NameMichael Copp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleHome Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 High Beech Road
Loughton
Essex
IG10 4BL
Secretary NameMichael Copp
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 High Beech Road
Loughton
Essex
IG10 4BL
Director NameMr Jonathan James White
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Buckhurst Way
Buckhurst Hill
Essex
IG9 6HJ
Director NameMr Andrew Robert Foulser
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roding Court 2 Lower Park Road
Loughton
Essex
IG10 4NA
Director NameMs Lily Rose Phillips
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 11 March 2022)
RoleOccupation Designer
Country of ResidenceEngland
Correspondence Address13a Oakwood Hill Industrial Estate Oakwood Hill
Loughton
IG10 3TZ

Contact

Websitedbkdesigns.co.uk

Location

Registered Address17 Greenstead Gardens
Woodford Green
IG8 7EX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Foulser
50.00%
Ordinary
50 at £1Graham White
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,952
Cash£4,170
Current Liabilities£37,969

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 August 2021 (2 years, 8 months ago)
Next Return Due31 August 2022 (overdue)

Charges

16 October 2009Delivered on: 21 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 December 2020Registered office address changed from Unit 2B1 253-269 High Road Woodford Green IG8 9FB England to 13a Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ on 17 December 2020 (1 page)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
21 August 2019Director's details changed for Ms Lily Rose Phillips on 21 August 2019 (2 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
28 September 2018Appointment of Ms Lily Rose Phillips as a director on 28 September 2018 (2 pages)
22 August 2018Termination of appointment of Andrew Robert Foulser as a director on 16 August 2018 (1 page)
22 August 2018Cessation of Andrew Robert Foulser as a person with significant control on 16 August 2018 (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
11 May 2018Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to Unit 2B1 253-269 High Road Woodford Green IG8 9FB on 11 May 2018 (1 page)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
30 June 2015Termination of appointment of Michael Copp as a secretary on 23 June 2015 (1 page)
30 June 2015Termination of appointment of Michael Copp as a secretary on 23 June 2015 (1 page)
30 June 2015Termination of appointment of Michael Copp as a director on 23 June 2015 (1 page)
30 June 2015Appointment of Mr Andrew Robert Foulser as a director on 23 June 2015 (2 pages)
30 June 2015Appointment of Mr Andrew Robert Foulser as a director on 23 June 2015 (2 pages)
30 June 2015Termination of appointment of Michael Copp as a director on 23 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 January 2015Director's details changed for Michael Copp on 20 January 2015 (2 pages)
20 January 2015Appointment of Mr Jon White as a director on 10 November 2014 (2 pages)
20 January 2015Secretary's details changed for Michael Copp on 20 January 2015 (1 page)
20 January 2015Appointment of Mr Jon White as a director on 10 November 2014 (2 pages)
20 January 2015Director's details changed for Michael Copp on 20 January 2015 (2 pages)
20 January 2015Secretary's details changed for Michael Copp on 20 January 2015 (1 page)
4 November 2014Termination of appointment of Jonathan James White as a director on 27 October 2014 (2 pages)
4 November 2014Termination of appointment of Jonathan James White as a director on 27 October 2014 (2 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Appointment of Mr Jon White as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Jon White as a director on 1 August 2014 (2 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Appointment of Mr Jon White as a director on 1 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 December 2013Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 22 December 2013 (1 page)
22 December 2013Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 22 December 2013 (1 page)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 August 2010Director's details changed for Michael Copp on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Michael Copp on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Michael Copp on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 August 2009Incorporation (12 pages)
5 August 2009Incorporation (12 pages)