Gestingthorpe
Halstead
Essex
CO9 3AU
Secretary Name | David Paul Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(same day as company formation) |
Role | Planning Manager |
Correspondence Address | 49 Kiltie Road Tiptree Colchester Essex CO5 0PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.retaildesignsolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 01787 224878 |
Telephone region | Sudbury |
Registered Address | The Mill Store Foundry Lane Earls Court Essex CO6 2SB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Built Up Area | Earls Colne |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
16 May 2023 | Delivered 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 |
29 November 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
18 May 2023 | Registration of charge 043783770002, created on 16 May 2023 (18 pages) |
18 May 2023 | Registration of charge 043783770001, created on 16 May 2023 (16 pages) |
16 May 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
16 May 2023 | Notification of Kay Margaret Kent as a person with significant control on 15 May 2023 (2 pages) |
16 May 2023 | Change of details for Kenneth Paul Kent as a person with significant control on 15 May 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
20 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
2 December 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
9 October 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
2 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Register inspection address has been changed (1 page) |
4 March 2013 | Register(s) moved to registered inspection location (1 page) |
4 March 2013 | Register(s) moved to registered inspection location (1 page) |
4 March 2013 | Register inspection address has been changed (1 page) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for David Paul Kent on 17 July 2010 (2 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for David Paul Kent on 17 July 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Kenneth Paul Kent on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Kenneth Paul Kent on 20 February 2010 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
25 February 2009 | Director's change of particulars / kenneth kent / 01/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / kenneth kent / 01/02/2009 (1 page) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 June 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 June 2008 | Secretary's change of particulars / david kent / 06/06/2008 (1 page) |
6 June 2008 | Return made up to 20/02/08; full list of members (3 pages) |
6 June 2008 | Secretary's change of particulars / david kent / 06/06/2008 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 May 2007 | Return made up to 20/02/07; no change of members (6 pages) |
18 May 2007 | Return made up to 20/02/07; no change of members (6 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
4 March 2003 | Return made up to 20/02/03; full list of members
|
4 March 2003 | Return made up to 20/02/03; full list of members
|
21 November 2002 | Company name changed retail design solutions (europe) LIMITED\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed retail design solutions (europe) LIMITED\certificate issued on 21/11/02 (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: the gables audley end gestingthorpe halstead essex CO9 3AU (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: the gables audley end gestingthorpe halstead essex CO9 3AU (1 page) |
17 June 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
17 June 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: chy nyverow, newham road truro cornwall TR1 2DP (1 page) |
13 May 2002 | New secretary appointed (3 pages) |
13 May 2002 | New secretary appointed (3 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: chy nyverow, newham road truro cornwall TR1 2DP (1 page) |
13 May 2002 | New director appointed (3 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
20 February 2002 | Incorporation (19 pages) |
20 February 2002 | Incorporation (19 pages) |