Gestingthorpe
Halstead
Essex
CO9 3AU
Director Name | Antony Joseph Kent |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lansdowne Close Tiptree Colchester Essex CO5 0NT |
Director Name | David Paul Kent |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kiltie Road Tiptree Colchester Essex CO5 0PX |
Secretary Name | Kay Margaret Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2009(7 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | Stablefield House Audley End Gestingthorpe Halstead Essex CO9 3AU |
Secretary Name | David Paul Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Planning Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Caxton Close Tiptree Colchester Essex CO5 0HA |
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 Colne 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 |
Year | 2013 |
---|---|
Net Worth | £1,012,542 |
Cash | £31,458 |
Current Liabilities | £159,114 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
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) |
11 May 2018 | Delivered on: 11 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the mill store, foundry lane, earls colne, essex CO6 2SB and registered at land registry under title numbers EX352730, EX373273, EX428156 and EX428408. Outstanding |
---|---|
29 March 2017 | Delivered on: 29 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
9 March 2007 | Delivered on: 28 March 2007 Persons entitled: Barclays 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: F/H the mill store foundry lane earls colne essex t/nos EX352730, EX373273, EX428156 and EX428408. Outstanding |
30 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
18 May 2023 | Satisfaction of charge 043783840003 in full (1 page) |
16 May 2023 | Cessation of Kay Margaret Kent as a person with significant control on 15 May 2023 (1 page) |
16 May 2023 | Cessation of Kenneth Paul Kent as a person with significant control on 15 May 2023 (1 page) |
16 May 2023 | Notification of Retail Design Solutions (Consultancy) Europe Limited 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) |
5 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
2 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
10 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
11 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 May 2018 | Registration of charge 043783840003, created on 11 May 2018 (15 pages) |
9 May 2018 | Satisfaction of charge 1 in full (1 page) |
2 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 March 2017 | Registration of charge 043783840002, created on 29 March 2017 (20 pages) |
29 March 2017 | Registration of charge 043783840002, created on 29 March 2017 (20 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 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
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 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
|
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 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 inspection address has been changed (1 page) |
4 March 2013 | Register(s) moved to registered inspection location (1 page) |
4 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for David Paul Kent on 17 July 2010 (2 pages) |
10 March 2011 | Director'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 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 March 2010 | Director's details changed for David Paul Kent on 20 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Antony Joseph Kent on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Antony Joseph Kent on 20 February 2010 (2 pages) |
15 March 2010 | Director's details changed for David Paul Kent on 20 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 May 2009 | Secretary appointed kay margaret kent (1 page) |
9 May 2009 | Appointment terminated secretary david kent (1 page) |
9 May 2009 | Secretary appointed kay margaret kent (1 page) |
9 May 2009 | Appointment terminated secretary david kent (1 page) |
4 March 2009 | Director's change of particulars / kenneth kent / 01/02/2009 (1 page) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / kenneth kent / 01/02/2009 (1 page) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
29 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
18 May 2007 | Return made up to 20/02/07; no change of members (8 pages) |
18 May 2007 | Return made up to 20/02/07; no change of members (8 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 2 lancaster way earls colne business park earls colne essex CO6 2NS (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
28 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
22 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
2 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
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) |
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) |
23 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
23 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
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 (uk) lim ited\certificate issued on 21/11/02 (2 pages) |
21 November 2002 | Company name changed retail design solutions (uk) lim ited\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 | Ad 20/02/02--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
17 June 2002 | Ad 20/02/02--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
17 June 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
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 director 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 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (18 pages) |
20 February 2002 | Incorporation (18 pages) |