KAYDIAN DESIGN LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE5 1NB

Company number 05241266
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address 4C REDBURN HOUSE, REDBURN ROAD, NEWCASTLE UPON TYNE, NE5 1NB
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 052412660005, created on 1 March 2017; Satisfaction of charge 052412660003 in full; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of KAYDIAN DESIGN LIMITED are www.kaydiandesign.co.uk, and www.kaydian-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Kaydian Design Limited is a Private Limited Company. The company registration number is 05241266. Kaydian Design Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Kaydian Design Limited is 4c Redburn House Redburn Road Newcastle Upon Tyne Ne5 1nb. . BOYD, Neville is a Secretary of the company. BOYD, Neville is a Director of the company. JEFFREY, Richard is a Director of the company. OBBARD, Howard James is a Director of the company. POOLER, Ian Leslie is a Director of the company. Secretary ACCOUNTSBYNET LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary ST JAMES CORPORATE MANAGEMENT LTD has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
BOYD, Neville
Appointed Date: 01 September 2011

Director
BOYD, Neville
Appointed Date: 20 October 2004
70 years old

Director
JEFFREY, Richard
Appointed Date: 20 October 2004
55 years old

Director
OBBARD, Howard James
Appointed Date: 24 September 2004
51 years old

Director
POOLER, Ian Leslie
Appointed Date: 24 September 2004
74 years old

Resigned Directors

Secretary
ACCOUNTSBYNET LIMITED
Resigned: 01 September 2011
Appointed Date: 01 September 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Secretary
ST JAMES CORPORATE MANAGEMENT LTD
Resigned: 30 August 2006
Appointed Date: 24 October 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Persons With Significant Control

Mr Howard James Obbard
Notified on: 24 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAYDIAN DESIGN LIMITED Events

02 Mar 2017
Registration of charge 052412660005, created on 1 March 2017
17 Feb 2017
Satisfaction of charge 052412660003 in full
11 Oct 2016
Confirmation statement made on 24 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120

...
... and 47 more events
27 Oct 2004
Registered office changed on 27/10/04 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA
01 Oct 2004
Secretary resigned
01 Oct 2004
Director resigned
01 Oct 2004
Registered office changed on 01/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Sep 2004
Incorporation

KAYDIAN DESIGN LIMITED Charges

1 March 2017
Charge code 0524 1266 0005
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 September 2013
Charge code 0524 1266 0004
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
1 July 2013
Charge code 0524 1266 0003
Delivered: 4 July 2013
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 November 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…