Company NameDesign & Build Management (U.K.) Limited
DirectorsJacqueline Stephens and Benjamin Hitchins
Company StatusDissolved
Company Number02386536
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Previous NameCommercial Equity Holdings (Northern) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Jacqueline Stephens
NationalityBritish
StatusCurrent
Appointed09 July 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollyview Close
London
NW4 3SZ
Director NameMrs Jacqueline Stephens
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(7 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollyview Close
London
NW4 3SZ
Director NameBenjamin Hitchins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(10 years after company formation)
Appointment Duration24 years, 11 months
RoleProject Manager
Correspondence Address57 Broughton Road
London
SW6 2LE
Director NameClive Paul Bearman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 09 July 1992)
RoleSolicitor
Correspondence Address73 Wimpole Street
London
W1M 7DD
Director NamePhilip James Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 09 July 1992)
RoleSolicitor
Correspondence Address73 Wimpole Street
London
W1M 7DD
Director NameMalcolm Norman Ziff
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 09 July 1992)
RoleCompany Director
Correspondence Address3 Elsworthy Rise
London
NW3 3SH
Secretary NameTobias Adam Wilson-Waterworth
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration1 year (resigned 14 June 1992)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1M 1DH
Director NameMr Julian Jonathon Donn
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1999)
RoleSolicitor
Correspondence AddressSuite 1 3rd Floor 1 Duchess Street
London
W1N 3DE
Director NameMr Michael Jonathan Keats
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wadham Gardens
London
NW3 3DN

Location

Registered Address18 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,997,517
Cash£59,698
Current Liabilities£433,978

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2005Liquidators statement of receipts and payments (6 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
18 January 2002Registered office changed on 18/01/02 from: finance house, 19, craven road, london. W2 3BP (1 page)
15 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2002Appointment of a voluntary liquidator (1 page)
15 January 2002Statement of affairs (3 pages)
18 June 2001Return made up to 14/06/01; full list of members (5 pages)
27 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
19 June 2000Return made up to 14/06/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 August 1999Director's particulars changed (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 14/06/99; full list of members; amend (6 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 14/06/99; full list of members (5 pages)
27 October 1998Return made up to 14/06/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 November 1995 (5 pages)
29 April 1998Accounts for a small company made up to 30 November 1996 (5 pages)
24 July 1997Director's particulars changed (1 page)
11 June 1997Return made up to 14/06/97; full list of members (6 pages)
9 April 1997New director appointed (2 pages)
20 March 1997Memorandum and Articles of Association (11 pages)
6 March 1997Company name changed commercial equity holdings (nort hern) LIMITED\certificate issued on 07/03/97 (2 pages)
16 December 1996Location of register of members (non legible) (1 page)
16 December 1996Return made up to 14/06/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 November 1994 (6 pages)
4 September 1995Full accounts made up to 30 November 1992 (12 pages)
4 September 1995Full accounts made up to 30 November 1991 (12 pages)
4 September 1995Full accounts made up to 30 November 1993 (12 pages)