Company NameGreat Eastern Designs Limited
DirectorsLouis Theodoor Koehurst and Christopher Paul Richards
Company StatusActive
Company Number06520041
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLouis Theodoor Koehurst
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Eastern Street
Cambridge
Cambridgeshire
CB1 3AB
Director NameChristopher Paul Richards
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(2 months after company formation)
Appointment Duration15 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameChristine Kitching
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleHr Training
Correspondence Address47 Great Eastern Street
Cambridge
Cambridgeshire
CB1 3AB
Director NameMr John Terry Archer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 May 2022)
RoleElectronics
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefootprint-ea.co.uk

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Richards
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 November 2016Appointment of Mr John Terry Archer as a director on 8 November 2016 (2 pages)
8 November 2016Appointment of Mr John Terry Archer as a director on 8 November 2016 (2 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Termination of appointment of Christine Kitching as a secretary (1 page)
9 April 2014Termination of appointment of Christine Kitching as a secretary (1 page)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Termination of appointment of Christine Kitching as a secretary (2 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Termination of appointment of Christine Kitching as a secretary (2 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 April 2010Director's details changed for Christopher Paul Richards on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Christopher Paul Richards on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Louis Theodoor Koehurst on 1 March 2010 (2 pages)
14 April 2010Director's details changed for Louis Theodoor Koehurst on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Louis Theodoor Koehurst on 1 March 2010 (2 pages)
14 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Christopher Paul Richards on 1 March 2010 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 May 2008Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Director appointed louis theodoor koehurst (2 pages)
16 May 2008Secretary appointed christine kitching (2 pages)
16 May 2008Director appointed louis theodoor koehurst (2 pages)
16 May 2008Secretary appointed christine kitching (2 pages)
16 May 2008Director appointed christopher paul richards (2 pages)
16 May 2008Director appointed christopher paul richards (2 pages)
15 May 2008Appointment terminated director company directors LIMITED (1 page)
15 May 2008Appointment terminated director company directors LIMITED (1 page)
15 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 March 2008Incorporation (16 pages)
1 March 2008Incorporation (16 pages)