Chelmsford
Essex
CM2 6JB
Director Name | Mr Nigel Monk |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Malting Whatfield Road Elmsett Road Suffolk IP7 6LZ |
Secretary Name | Mr Peter Monk |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2004(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Michael Wales |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Builder |
Correspondence Address | 13 Godfreys Mews Chelmsford Essex CM2 0XF |
Secretary Name | Jeff Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cross Road Maldon Essex CM9 5EE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.designpropertiesltd.com/ |
---|---|
Telephone | 01245 477324 |
Telephone region | Chelmsford |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Nigel Monk 50.00% Ordinary B |
---|---|
50 at £1 | Peter Monk 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£103,862 |
Cash | £7,940 |
Current Liabilities | £2,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
20 July 2007 | Delivered on: 24 July 2007 Satisfied on: 16 June 2011 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £102,000 due or to become due from the company to. Particulars: 27 victoria street dovercourt harwich (incorporating 27B east street harwich essex (ground floor only) and 27 victoria street harwich (first and second floors)). Fully Satisfied |
---|---|
10 August 2006 | Delivered on: 11 August 2006 Satisfied on: 18 January 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 victoria street, harwich, essex t/no EX657614. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 December 2005 | Delivered on: 30 December 2005 Satisfied on: 16 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £182000.00 due or to become due from the company to. Particulars: 2 victoria crescent chelmsford essex t/n EX501059. Fully Satisfied |
28 May 2004 | Delivered on: 29 September 2004 Satisfied on: 2 February 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking, property & assets present & future, including goodwill, uncalled capital, intellectual property, buildings, fixtures, fittings, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 2004 | Delivered on: 29 September 2004 Satisfied on: 2 February 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 & 71 angel street hadleigh suffolk. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 December 2003 | Delivered on: 13 December 2003 Satisfied on: 6 May 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 seymour street chelmsford essex CM2 0RX fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
14 May 2003 | Delivered on: 22 May 2003 Satisfied on: 14 November 2003 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £293,250 due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 shardelow avenue, beaulieu park, chelmsford, essex CM1 6BG. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
30 April 2002 | Delivered on: 15 May 2002 Satisfied on: 2 February 2011 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: 124 writtle road, chelmsford, essex. 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 |
17 April 2002 | Delivered on: 26 April 2002 Satisfied on: 18 January 2012 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. Fully Satisfied |
27 March 2020 | Delivered on: 29 March 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 71 lady lane, chelmsford, essex, CM2 0TQ being all of the land and buildings in title EX724918 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
17 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 October 2021 | Satisfaction of charge 043415130010 in full (4 pages) |
5 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
29 March 2020 | Registration of charge 043415130010, created on 27 March 2020 (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
15 October 2019 | Change of details for Mr Peter Monk as a person with significant control on 20 September 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Peter Monk on 20 September 2019 (2 pages) |
15 October 2019 | Secretary's details changed for Mr Peter Monk on 20 September 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
4 February 2008 | Return made up to 17/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 17/12/07; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 17/12/06; no change of members; amend (7 pages) |
19 June 2007 | Return made up to 17/12/06; no change of members; amend (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Return made up to 17/12/05; full list of members
|
23 December 2005 | Return made up to 17/12/05; full list of members
|
16 December 2004 | Return made up to 17/12/04; full list of members
|
16 December 2004 | Return made up to 17/12/04; full list of members
|
29 September 2004 | Particulars of mortgage/charge (5 pages) |
29 September 2004 | Particulars of mortgage/charge (5 pages) |
29 September 2004 | Particulars of mortgage/charge (5 pages) |
29 September 2004 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
18 June 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 46 cross road maldon CM9 5EE (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 46 cross road maldon CM9 5EE (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
16 January 2004 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
16 January 2004 | Total exemption full accounts made up to 5 April 2003 (4 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 17/12/02; full list of members
|
17 February 2003 | Return made up to 17/12/02; full list of members
|
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
25 October 2002 | Total exemption full accounts made up to 5 April 2002 (5 pages) |
25 October 2002 | Total exemption full accounts made up to 5 April 2002 (5 pages) |
25 October 2002 | Total exemption full accounts made up to 5 April 2002 (5 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Accounting reference date shortened from 31/12/02 to 05/04/02 (1 page) |
23 January 2002 | Accounting reference date shortened from 31/12/02 to 05/04/02 (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Director resigned (1 page) |