About

Registered Number: 05890219
Date of Incorporation: 28/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 62 Church Hill, Loughton, Essex, IG10 1LB,

 

Based in Essex, Design Objectives (Holdings) Ltd was registered on 28 July 2006, it's status in the Companies House registry is set to "Active". The companies directors are Joy, Kevin Antony, Shurey, Vanessa, Cox, Richard John, Joy, Kevin Antony, Knowles, Andrew James, Shurey, Venessa. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Richard John 20 April 2009 30 September 2013 1
JOY, Kevin Antony 20 August 2015 30 September 2016 1
KNOWLES, Andrew James 11 August 2006 09 April 2009 1
SHUREY, Venessa 22 August 2013 12 December 2014 1
Secretary Name Appointed Resigned Total Appointments
JOY, Kevin Antony 15 June 2015 30 September 2016 1
SHUREY, Vanessa 12 August 2006 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 27 July 2017
PSC04 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA01 - Change of accounting reference date 26 June 2017
MR04 - N/A 08 February 2017
AD01 - Change of registered office address 09 January 2017
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 17 December 2015
AUD - Auditor's letter of resignation 18 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
MR04 - N/A 12 November 2015
AP01 - Appointment of director 10 September 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 August 2015
MR04 - N/A 29 July 2015
RESOLUTIONS - N/A 22 July 2015
MR01 - N/A 14 July 2015
AP03 - Appointment of secretary 22 June 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
SH01 - Return of Allotment of shares 01 October 2014
TM01 - Termination of appointment of director 19 September 2014
RESOLUTIONS - N/A 17 September 2014
AA - Annual Accounts 02 September 2014
MR01 - N/A 29 August 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 September 2011
SH01 - Return of Allotment of shares 22 July 2011
RESOLUTIONS - N/A 15 July 2011
AA - Annual Accounts 05 July 2011
AAMD - Amended Accounts 05 July 2011
AD01 - Change of registered office address 24 March 2011
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2009
SA - Shares agreement 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
RESOLUTIONS - N/A 28 April 2009
123 - Notice of increase in nominal capital 28 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 29 July 2008
363s - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 03 May 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
225 - Change of Accounting Reference Date 14 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
SA - Shares agreement 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
123 - Notice of increase in nominal capital 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Fully Satisfied

N/A

A registered charge 15 August 2014 Fully Satisfied

N/A

Assignment of life policy 02 May 2007 Fully Satisfied

N/A

Charge of deposit 11 August 2006 Fully Satisfied

N/A

Charge of deposit 11 August 2006 Fully Satisfied

N/A

Debenture 11 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.