Company NameDisign House Maidstone Limited
DirectorJagjeet Singh
Company StatusIn Administration
Company Number08088509
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Jagjeet Singh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 97-101 Peregrine Road
Hainault
Ilford
Essex
IG6 3XH
Director NameMs Radha Singh
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-A Avenue Industrial Estate
Southend Arterial Road
Romford
RM3 0BY
Director NameMr Richard Paul Baker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 97-101 Peregrine Road
Hainault Business Park
Ilford
Essex
IG6 3XH

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

15 at £1Daniel Benjamin Dacosta
8.33%
Ordinary
15 at £1Elan Dacosta
8.33%
Ordinary
15 at £1Jagjeet Singh
8.33%
Ordinary
15 at £1Janet Nash
8.33%
Ordinary
15 at £1Peter Hemming
8.33%
Ordinary
15 at £1Radha Singh
8.33%
Ordinary
15 at £1Scott Stanley Harrison
8.33%
Ordinary
15 at £1Sharon Kaur
8.33%
Ordinary
15 at £1Victoria Louise West
8.33%
Ordinary
15 at £1Vikram Singh
8.33%
Ordinary
15 at £1William Nash
8.33%
Ordinary
15 at £1Zoe Hemming
8.33%
Ordinary

Financials

Year2014
Net Worth-£637
Cash£613
Current Liabilities£1,250

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 October 2022 (1 year, 5 months ago)
Next Return Due14 November 2023 (overdue)

Filing History

22 November 2023Administrator's progress report (26 pages)
3 November 2023Notice of extension of period of Administration (4 pages)
1 June 2023Administrator's progress report (36 pages)
6 January 2023Notice of deemed approval of proposals (5 pages)
23 December 2022Statement of administrator's proposal (44 pages)
7 November 2022Registered office address changed from Unit 15 97-101 Peregrine Road Hainault Ilford Essex IG6 3XH to The Chapel Bridge Street Driffield YO25 6DA on 7 November 2022 (1 page)
7 November 2022Appointment of an administrator (3 pages)
31 October 2022Cessation of Jagjeet Singh as a person with significant control on 31 October 2022 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
8 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
2 March 2022Notification of Jageet Singh as a person with significant control on 2 March 2022 (2 pages)
2 March 2022Cessation of Radha Singh as a person with significant control on 2 March 2022 (1 page)
2 March 2022Change of details for Mr Jageet Singh as a person with significant control on 2 March 2022 (2 pages)
24 June 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
19 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
16 March 2021Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY to Unit 15 97-101 Peregrine Road Hainault Ilford Essex IG6 3XH on 16 March 2021 (1 page)
4 February 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
9 October 2020Appointment of Mr Jagjeet Singh as a director on 6 October 2020 (2 pages)
9 October 2020Termination of appointment of Radha Singh as a director on 7 October 2020 (1 page)
3 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
6 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
1 May 2019Confirmation statement made on 21 March 2019 with updates (6 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 November 2018Notification of Radha Singh as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 December 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
12 December 2017Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
19 September 2017Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page)
19 September 2017Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page)
12 September 2017Cessation of Richard Paul Baker as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Richard Paul Baker as a person with significant control on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Richard Paul Baker as a director on 12 September 2017 (1 page)
21 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 March 2017Appointment of Mr Richard Paul Baker as a director on 27 February 2017 (3 pages)
7 March 2017Appointment of Mr Richard Paul Baker as a director on 27 February 2017 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 180
(4 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 180
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 180
(4 pages)
31 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 180
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 180
(4 pages)
9 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 180
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 December 2013Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013 (1 page)
22 December 2013Registered office address changed from Suite-1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 22 December 2013 (1 page)
12 September 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
12 September 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)