Company NameCourtyard Kitchens & Home Interiors Ltd.
DirectorsKevin Dispirito and Carol Ann Dispirito
Company StatusLiquidation
Company Number04958470
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Previous NameKoncepts Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin Dispirito
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Maldon Road
Tiptree
CO5 0HD
Secretary NameMs Carol Ann Dispirito
NationalityBritish
StatusCurrent
Appointed10 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Maldon Road
Tiptree
Essex
CO5 0PH
Director NameMs Carol Ann Dispirito
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address174 Maldon Road
Tiptree
Essex
CO5 0PH
Director NameMr Brian Charles Olley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2014)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence AddressMeadow Nursery Park Lane
Tolleshunt Knights
Maldon
Essex
CM9 8HB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.courtyard-interiors.co.uk/
Telephone01621 819499
Telephone regionMaldon

Location

Registered Address174 Maldon Road
Tiptree
Essex
CO5 0PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree

Shareholders

98 at £1Carol Ann Dispirito
98.00%
Ordinary
2 at £1Kevin Dispirito
2.00%
Ordinary

Financials

Year2014
Net Worth-£14,290
Cash£18,013
Current Liabilities£55,373

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 November 2019 (4 years, 5 months ago)
Next Return Due22 December 2020 (overdue)

Filing History

17 July 2023Liquidators' statement of receipts and payments to 13 May 2023 (16 pages)
19 July 2022Liquidators' statement of receipts and payments to 13 May 2022 (15 pages)
9 July 2021Liquidators' statement of receipts and payments to 13 May 2021 (15 pages)
3 June 2020Appointment of a voluntary liquidator (4 pages)
3 June 2020Statement of affairs (8 pages)
3 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-14
(1 page)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Termination of appointment of Brian Charles Olley as a director on 14 November 2014 (1 page)
20 November 2014Termination of appointment of Brian Charles Olley as a director on 14 November 2014 (1 page)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
21 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 September 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Appointment of Mr Brian Charles Olley as a director (2 pages)
18 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 100
(3 pages)
18 July 2012Appointment of Ms Carol Ann Dispirito as a director (2 pages)
18 July 2012Appointment of Mr Brian Charles Olley as a director (2 pages)
18 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 100
(3 pages)
18 July 2012Appointment of Ms Carol Ann Dispirito as a director (2 pages)
13 July 2012Company name changed koncepts LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Company name changed koncepts LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Kevin Dispirito on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Kevin Dispirito on 19 January 2010 (2 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
4 February 2009Return made up to 10/11/08; full list of members (3 pages)
4 February 2009Return made up to 10/11/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 February 2008Return made up to 10/11/07; no change of members (6 pages)
6 February 2008Return made up to 10/11/07; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 December 2006Return made up to 10/11/06; full list of members (6 pages)
20 December 2006Return made up to 10/11/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
11 November 2005Return made up to 10/11/05; full list of members (6 pages)
11 November 2005Return made up to 10/11/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 August 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
18 August 2005Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
6 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
6 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/05
(6 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Registered office changed on 25/11/03 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
25 November 2003Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003Registered office changed on 25/11/03 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Incorporation (12 pages)
10 November 2003Incorporation (12 pages)