Company NameRetail Design Solutions (Consultancy) Europe Limited
DirectorKenneth Paul Kent
Company StatusActive
Company Number04378377
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameRetail Design Solutions (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Paul Kent
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence AddressStablefield House Audley End
Gestingthorpe
Halstead
Essex
CO9 3AU
Secretary NameDavid Paul Kent
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RolePlanning Manager
Correspondence Address49 Kiltie Road
Tiptree
Colchester
Essex
CO5 0PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.retaildesignsolutions.com/
Email address[email protected]
Telephone01787 224878
Telephone regionSudbury

Location

Registered AddressThe Mill Store
Foundry Lane
Earls Court
Essex
CO6 2SB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

16 May 2023Delivered on: 18 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
16 May 2023Delivered on: 18 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as the mill store, foundry lane, earls colne, essex CO6 2SB and registered at the land registry under title number EX428156, EX352730, EX373273 and EX428408.
Outstanding

Filing History

29 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 May 2023Registration of charge 043783770002, created on 16 May 2023 (18 pages)
18 May 2023Registration of charge 043783770001, created on 16 May 2023 (16 pages)
16 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 950
(3 pages)
16 May 2023Notification of Kay Margaret Kent as a person with significant control on 15 May 2023 (2 pages)
16 May 2023Change of details for Kenneth Paul Kent as a person with significant control on 15 May 2023 (2 pages)
16 March 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
20 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
2 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
4 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
13 April 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
13 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
2 December 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
27 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
9 October 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
2 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
25 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
25 October 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Register inspection address has been changed (1 page)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for David Paul Kent on 17 July 2010 (2 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for David Paul Kent on 17 July 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Kenneth Paul Kent on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Kenneth Paul Kent on 20 February 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
25 February 2009Director's change of particulars / kenneth kent / 01/02/2009 (1 page)
25 February 2009Director's change of particulars / kenneth kent / 01/02/2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 June 2008Return made up to 20/02/08; full list of members (3 pages)
6 June 2008Secretary's change of particulars / david kent / 06/06/2008 (1 page)
6 June 2008Return made up to 20/02/08; full list of members (3 pages)
6 June 2008Secretary's change of particulars / david kent / 06/06/2008 (1 page)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 May 2007Return made up to 20/02/07; no change of members (6 pages)
18 May 2007Return made up to 20/02/07; no change of members (6 pages)
27 April 2007Registered office changed on 27/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page)
27 April 2007Registered office changed on 27/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 March 2006Return made up to 20/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 20/02/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
25 February 2005Return made up to 20/02/05; full list of members (6 pages)
25 February 2005Return made up to 20/02/05; full list of members (6 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
27 February 2004Return made up to 20/02/04; full list of members (6 pages)
7 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2002Company name changed retail design solutions (europe) LIMITED\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed retail design solutions (europe) LIMITED\certificate issued on 21/11/02 (2 pages)
3 July 2002Registered office changed on 03/07/02 from: the gables audley end gestingthorpe halstead essex CO9 3AU (1 page)
3 July 2002Registered office changed on 03/07/02 from: the gables audley end gestingthorpe halstead essex CO9 3AU (1 page)
17 June 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
17 June 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: chy nyverow, newham road truro cornwall TR1 2DP (1 page)
13 May 2002New secretary appointed (3 pages)
13 May 2002New secretary appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: chy nyverow, newham road truro cornwall TR1 2DP (1 page)
13 May 2002New director appointed (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
20 February 2002Incorporation (19 pages)
20 February 2002Incorporation (19 pages)