Company NameBrice Design Consultants Limited
DirectorIan Ernest Brice
Company StatusActive
Company Number03686943
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Previous NamesBrice Design Consultants Limited and General Practice Design Consultants Limited

Business Activity

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

Directors

Director NameMr Ian Ernest Brice
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMr Ian Ernest Brice
NationalityBritish
StatusCurrent
Appointed04 May 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameCorinne Jane Brice
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address150 Park Lane
Carshalton
Surrey
SM5 3DT
Director NameMr George Georgiou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(4 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 25 Lanhill Road
London
W9 2BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bricedesign.co.uk
Telephone07 747031555
Telephone regionMobile

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Ian Ernest Brice
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

6 March 2024Accounts for a dormant company made up to 31 December 2023 (6 pages)
2 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
10 November 2023Change of details for Mr Ian Ernest Brice as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Secretary's details changed for Mr Ian Ernest Brice on 10 November 2023 (1 page)
10 November 2023Director's details changed for Mr Ian Ernest Brice on 10 November 2023 (2 pages)
10 November 2023Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page)
9 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 January 2022Confirmation statement made on 22 December 2021 with updates (4 pages)
31 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
15 January 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
6 March 2019Director's details changed for Mr Ian Ernest Brice on 6 March 2019 (2 pages)
6 March 2019Secretary's details changed for Mr Ian Ernest Brice on 6 March 2019 (1 page)
25 January 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
6 July 2012Company name changed general practice design consultants LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
6 July 2012Company name changed general practice design consultants LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Change of name notice (2 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 March 2011Termination of appointment of George Georgiou as a director (1 page)
23 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
23 March 2011Termination of appointment of George Georgiou as a director (1 page)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 January 2010Director's details changed for George Georgiou on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ian Ernest Brice on 1 October 2009 (2 pages)
4 January 2010Director's details changed for George Georgiou on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ian Ernest Brice on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ian Ernest Brice on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for George Georgiou on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 January 2007Return made up to 22/12/06; full list of members (2 pages)
22 January 2007Return made up to 22/12/06; full list of members (2 pages)
11 April 2006Return made up to 22/12/05; full list of members (2 pages)
11 April 2006Return made up to 22/12/05; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 December 2004Return made up to 22/12/04; full list of members (7 pages)
22 December 2004Return made up to 22/12/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 December 2003Return made up to 22/12/03; full list of members (7 pages)
30 December 2003Return made up to 22/12/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
15 January 2003Return made up to 22/12/02; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 February 2002Return made up to 22/12/01; full list of members (6 pages)
12 February 2002Return made up to 22/12/01; full list of members (6 pages)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 February 2001Return made up to 22/12/00; full list of members (6 pages)
19 February 2001Return made up to 22/12/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (4 pages)
4 May 2000Full accounts made up to 31 December 1999 (4 pages)
17 December 1999Return made up to 22/12/99; full list of members (6 pages)
17 December 1999Return made up to 22/12/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Company name changed brice design consultants LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed brice design consultants LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
22 December 1998Incorporation (15 pages)
22 December 1998Incorporation (15 pages)