Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Richard Alan McClure |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 230 Hockley Road Rayleigh Essex SS6 8EU |
Secretary Name | Mr Kevin John Cornelius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Neil Armstrong Way Leigh On Sea Essex SS9 5UE |
Director Name | Mr Dennis Keith Frost |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 January 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Broom House, 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mr Dennis Keith Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 January 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Broom House, 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.designerkitchenstudio.com |
---|---|
Telephone | 01277 841122 |
Telephone region | Brentwood |
Registered Address | Broom House, 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Darren Frost 80.00% Ordinary A |
---|---|
1 at £1 | Dennis Keith Frost 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,024 |
Cash | £5,078 |
Current Liabilities | £8,214 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 January 2015 | Termination of appointment of Dennis Keith Frost as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Dennis Keith Frost as a secretary on 23 January 2015 (1 page) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Secretary's details changed for Mr Dennis Keith Frost on 5 June 2011 (1 page) |
17 June 2011 | Director's details changed for Mr Darren Frost on 5 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Dennis Keith Frost on 5 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr Darren Frost on 5 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Director's details changed for Mr Dennis Keith Frost on 5 June 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Mr Dennis Keith Frost on 5 June 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
16 June 2010 | Director's details changed for Darren Frost on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Darren Frost on 5 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Dennis Keith Frost on 5 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Dennis Keith Frost on 5 June 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Company name changed design kitchen studio LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Incorporation (17 pages) |