51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary Name | Anthony Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2007(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Mr Roy Edward Kirby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Old Mill Castle Street Chipping Ongar Essex CM5 9JY |
Director Name | Mr Lance David Davies |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Director Name | Michael John Blackshaw |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Parsonage House School Lane Broomfield Chelmsford Essex CM1 1NB |
Director Name | Roy John Watson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cot Chalk Street, Rettendon Common Chelmsford Essex CM3 8DB |
Secretary Name | Michael John Blackshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Parsonage House School Lane Broomfield Chelmsford Essex CM1 1NB |
Director Name | John Edwin Bohle |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Laburnum Avenue Hornchurch Essex RM12 4HF |
Director Name | Charles William Prance |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cut Hedge Black Notley Braintree Essex CM7 8QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | designcoalition.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 368001 |
Telephone region | Brentwood |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
760 at £1 | Desco Holdings LTD 82.61% Ordinary |
---|---|
66 at £1 | Roy Kirby 7.17% Ordinary |
47 at £1 | Anthony Booth 5.11% Ordinary |
47 at £1 | Charles William Prance 5.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,100 |
Cash | £551,734 |
Current Liabilities | £323,448 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
26 November 2004 | Delivered on: 27 November 2004 Satisfied on: 12 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 capital east apartments & 21 western gateway london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 August 2001 | Delivered on: 4 September 2001 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 October 2018 | Secretary's details changed for Anthony Booth on 29 October 2018 (1 page) |
29 October 2018 | Director's details changed for Anthony Booth on 29 October 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
18 November 2015 | Termination of appointment of Charles William Prance as a director on 31 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Charles William Prance as a director on 31 October 2015 (1 page) |
16 October 2015 | Cancellation of shares. Statement of capital on 24 September 2015
|
16 October 2015 | Purchase of own shares. (3 pages) |
16 October 2015 | Purchase of own shares. (3 pages) |
16 October 2015 | Cancellation of shares. Statement of capital on 24 September 2015
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Cancellation of shares. Statement of capital on 30 August 2013
|
30 August 2013 | Purchase of own shares. (3 pages) |
30 August 2013 | Purchase of own shares. (3 pages) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Termination of appointment of John Bohle as a director (1 page) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Termination of appointment of John Bohle as a director (1 page) |
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
21 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Cancellation of shares. Statement of capital on 21 February 2013
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Resolutions
|
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Anthony Booth on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Charles William Prance on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Anthony Booth on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Edwin Bohle on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Charles William Prance on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for John Edwin Bohle on 31 March 2010 (2 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 December 2009 | Appointment of Roy Edward Kirby as a director (3 pages) |
14 December 2009 | Appointment of Roy Edward Kirby as a director (3 pages) |
25 November 2009 | Termination of appointment of Michael Blackshaw as a director (1 page) |
25 November 2009 | Termination of appointment of Roy Watson as a director (1 page) |
25 November 2009 | Termination of appointment of Michael Blackshaw as a director (1 page) |
25 November 2009 | Termination of appointment of Roy Watson as a director (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 July 2008 | Director's change of particulars / john bohle / 28/09/2007 (1 page) |
1 July 2008 | Director's change of particulars / john bohle / 28/09/2007 (1 page) |
1 July 2008 | Director's change of particulars / michael blackshaw / 28/09/2007 (1 page) |
1 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / roy watson / 28/09/2007 (1 page) |
1 July 2008 | Director's change of particulars / michael blackshaw / 28/09/2007 (1 page) |
1 July 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / charles prance / 28/09/2007 (1 page) |
1 July 2008 | Director's change of particulars / roy watson / 28/09/2007 (1 page) |
1 July 2008 | Director and secretary's change of particulars / anthony booth / 28/09/2007 (1 page) |
1 July 2008 | Director's change of particulars / charles prance / 28/09/2007 (1 page) |
1 July 2008 | Director and secretary's change of particulars / anthony booth / 28/09/2007 (1 page) |
29 March 2008 | Auditor's resignation (1 page) |
29 March 2008 | Auditor's resignation (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: suite 12 southgate house, thaxted road saffron walden essex CB10 2UR (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: suite 12 southgate house, thaxted road saffron walden essex CB10 2UR (1 page) |
17 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 October 2001 | Ad 28/09/01--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
16 October 2001 | Ad 28/09/01--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
12 September 2001 | Memorandum and Articles of Association (15 pages) |
12 September 2001 | Memorandum and Articles of Association (15 pages) |
5 September 2001 | Ad 21/08/01--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
5 September 2001 | Ad 21/08/01--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
5 September 2001 | Company name changed desco holdings LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed desco holdings LIMITED\certificate issued on 05/09/01 (2 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (23 pages) |
9 April 2001 | Incorporation (23 pages) |