Woodford Green
IG8 7EX
Director Name | Michael Copp |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Home Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Beech Road Loughton Essex IG10 4BL |
Secretary Name | Michael Copp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 High Beech Road Loughton Essex IG10 4BL |
Director Name | Mr Jonathan James White |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Buckhurst Way Buckhurst Hill Essex IG9 6HJ |
Director Name | Mr Andrew Robert Foulser |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roding Court 2 Lower Park Road Loughton Essex IG10 4NA |
Director Name | Ms Lily Rose Phillips |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2022) |
Role | Occupation Designer |
Country of Residence | England |
Correspondence Address | 13a Oakwood Hill Industrial Estate Oakwood Hill Loughton IG10 3TZ |
Website | dbkdesigns.co.uk |
---|
Registered Address | 17 Greenstead Gardens Woodford Green IG8 7EX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andrew Foulser 50.00% Ordinary |
---|---|
50 at £1 | Graham White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,952 |
Cash | £4,170 |
Current Liabilities | £37,969 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 17 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 31 August 2022 (overdue) |
16 October 2009 | Delivered 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 |
---|
17 December 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
---|---|
17 December 2020 | Registered 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 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
21 August 2019 | Director's details changed for Ms Lily Rose Phillips on 21 August 2019 (2 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
28 September 2018 | Appointment of Ms Lily Rose Phillips as a director on 28 September 2018 (2 pages) |
22 August 2018 | Termination of appointment of Andrew Robert Foulser as a director on 16 August 2018 (1 page) |
22 August 2018 | Cessation of Andrew Robert Foulser as a person with significant control on 16 August 2018 (1 page) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
11 May 2018 | Registered 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 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
8 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
8 July 2015 | Statement of capital following an allotment of shares on 1 September 2014
|
30 June 2015 | Termination of appointment of Michael Copp as a secretary on 23 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Michael Copp as a secretary on 23 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Michael Copp as a director on 23 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Andrew Robert Foulser as a director on 23 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Andrew Robert Foulser as a director on 23 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Michael Copp as a director on 23 June 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 January 2015 | Director's details changed for Michael Copp on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Jon White as a director on 10 November 2014 (2 pages) |
20 January 2015 | Secretary's details changed for Michael Copp on 20 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Jon White as a director on 10 November 2014 (2 pages) |
20 January 2015 | Director's details changed for Michael Copp on 20 January 2015 (2 pages) |
20 January 2015 | Secretary's details changed for Michael Copp on 20 January 2015 (1 page) |
4 November 2014 | Termination of appointment of Jonathan James White as a director on 27 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Jonathan James White as a director on 27 October 2014 (2 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr Jon White as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Jon White as a director on 1 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr Jon White as a director on 1 August 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 December 2013 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 22 December 2013 (1 page) |
22 December 2013 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 22 December 2013 (1 page) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 August 2010 | Director's details changed for Michael Copp on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Michael Copp on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Michael Copp on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 August 2009 | Incorporation (12 pages) |
5 August 2009 | Incorporation (12 pages) |