Lovet Road
Harlow
Essex
CM19 5AF
Director Name | Mrs Carly Ann Parker |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 25 September 2013(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF |
Director Name | Alan Michael Baird |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 11 Castile Court Eleanor Way Waltham Cross Hertfordshire EN8 7SG |
Director Name | Scott Graham Coleman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 60 Hurst Avenue Chingford London E4 8DL |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alan Michael Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Designer |
Correspondence Address | 11 Castile Court Eleanor Way Waltham Cross Hertfordshire EN8 7SG |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Scott Graham Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 60 Hurst Avenue Chingford London E4 8DL |
Secretary Name | Terry Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2008) |
Role | Businessman |
Correspondence Address | 9 Chequers Walk Waltham Abbey Essex EN9 3EW |
Website | www.d3design.net |
---|---|
Telephone | 01279 639865 |
Telephone region | Bishops Stortford |
Registered Address | Unit F5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
3 at £1 | Mr Terry Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,264 |
Cash | £9,587 |
Current Liabilities | £21,355 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
7 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
19 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (5 pages) |
21 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
24 January 2018 | Registered office address changed from Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit F5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 24 January 2018 (1 page) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 August 2015 | Director's details changed for Mr Terry Parker on 28 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Terry Parker on 28 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 November 2014 | Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF to Unit a5 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF on 6 November 2014 (2 pages) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 September 2013 | Appointment of Mrs Carly Ann Parker as a director (2 pages) |
25 September 2013 | Appointment of Mrs Carly Ann Parker as a director (2 pages) |
29 August 2013 | Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF England on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Registered office address changed from Unit 8 Harlow Business Centre Lovet Road Harlow Essex CM19 5AF England on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Registered office address changed from Unit E5, Harlow Business Park Lovet Road Harlow Essex CM19 5AF United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Registered office address changed from Unit E5, Harlow Business Park Lovet Road Harlow Essex CM19 5AF United Kingdom on 13 September 2012 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Company name changed designer 3 partnership LTD\certificate issued on 19/09/11
|
19 September 2011 | Company name changed designer 3 partnership LTD\certificate issued on 19/09/11
|
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Director's details changed for Terry Parker on 14 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Terry Parker on 14 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 5 river walk business park, jeffreys road enfield middlesex EN3 7QN (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 5 river walk business park, jeffreys road enfield middlesex EN3 7QN (1 page) |
28 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
7 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
7 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated director scott coleman (1 page) |
12 August 2008 | Appointment terminated secretary terry parker (1 page) |
12 August 2008 | Appointment terminated director scott coleman (1 page) |
12 August 2008 | Appointment terminated secretary terry parker (1 page) |
4 August 2008 | Amended accounts made up to 31 August 2007 (7 pages) |
4 August 2008 | Amended accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
17 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 4 hoddesdon indus centre pindar road hoddesdon hertfordshire EN11 0DD (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 4 hoddesdon indus centre pindar road hoddesdon hertfordshire EN11 0DD (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
16 November 2006 | Return made up to 14/08/06; full list of members
|
16 November 2006 | Return made up to 14/08/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
11 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned;director resigned (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: D3 room 5 bishops college churchgate, cheshunt waltham cross hertfordshire EN8 9XG (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: D3 room 5 bishops college churchgate, cheshunt waltham cross hertfordshire EN8 9XG (1 page) |
14 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members
|
20 August 2001 | Return made up to 14/08/01; full list of members
|
16 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (7 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
14 July 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
29 October 1999 | Return made up to 14/08/99; full list of members
|
29 October 1999 | Return made up to 14/08/99; full list of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
14 August 1998 | Incorporation (11 pages) |
14 August 1998 | Incorporation (11 pages) |