Company NameBuilders By Design Ltd
DirectorNicholas Phillips
Company StatusActive
Company Number04294407
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Previous NamesN.P.B.S. Ltd and Builder Express Ltd

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Nicholas Phillips
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 days after company formation)
Appointment Duration22 years, 7 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address62 Kensington Court
London
W8 5DS
Secretary NameMrs Karen Lindsey Phillips
NationalityBritish
StatusCurrent
Appointed31 March 2009(7 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleManagement Consultant
Correspondence Address34-36 Upper Cheyne Row
London
SW3 5JJ
Director NamePatricia Phillips
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address27 Birchwood
Orton Goldhay
Peterborough
Cambridgeshire
PE2 5UQ
Secretary NameNicholas Phillips
NationalityBritish
StatusResigned
Appointed28 September 2001(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2009)
RoleBuilding Contractor
Correspondence Address6 Brunel Mews
London
W10 4AQ
Director NameBogdan Krauz
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed18 June 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2006)
RoleBuilder
Correspondence Address74 Hillside Road
London
N15 6NB
Director NamePawel Russel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed18 June 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2006)
RoleBuilder
Correspondence Address28 Acacia Road
Walthamstow
London
E17 8BW
Director NameAbigail Phillips
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2009)
RoleStudent
Correspondence Address84 Newnham Road
Northampton
Northamptonshire
NN2 7RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebuilderexpress.co.uk
Telephone0845 5192084
Telephone regionUnknown

Location

Registered AddressGround Floor 10
Chase Road
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£81,444
Cash£42,803
Current Liabilities£39,719

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

10 May 2017Delivered on: 10 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 January 2015Delivered on: 29 January 2015
Persons entitled: Fleximize LTD

Classification: A registered charge
Outstanding

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 September 2023Director's details changed for Mr Nicholas Phillips on 7 September 2023 (2 pages)
7 September 2023Change of details for Mr Nicholas Phillips as a person with significant control on 7 September 2023 (2 pages)
26 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
30 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
19 September 2021Secretary's details changed for Mrs Karen Lindsey Phillips on 19 September 2021 (1 page)
19 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 July 2021Satisfaction of charge 042944070002 in full (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 March 2020Registered office address changed from 337 High Road Ilford Essex IG1 1TE to Ground Floor 10 Chase Road London NW10 6QD on 9 March 2020 (1 page)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 May 2017Registration of charge 042944070002, created on 10 May 2017 (42 pages)
10 May 2017Registration of charge 042944070002, created on 10 May 2017 (42 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 January 2016Satisfaction of charge 042944070001 in full (4 pages)
27 January 2016Satisfaction of charge 042944070001 in full (4 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 January 2015Registration of charge 042944070001, created on 22 January 2015 (43 pages)
29 January 2015Registration of charge 042944070001, created on 22 January 2015 (43 pages)
13 October 2014Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2014 (1 page)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Director's details changed for Mr Nicholas Phillips on 1 October 2014 (2 pages)
13 October 2014Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2014 (1 page)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Director's details changed for Mr Nicholas Phillips on 1 October 2014 (2 pages)
13 October 2014Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2014 (1 page)
13 October 2014Director's details changed for Mr Nicholas Phillips on 1 October 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 October 2013Secretary's details changed for Mrs Karen Lindsey Lightfoot on 1 October 2013 (1 page)
2 October 2013Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr Nicholas Phillips on 1 October 2013 (3 pages)
2 October 2013Secretary's details changed for Mrs Karen Lindsey Lightfoot on 1 October 2013 (1 page)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2013 (2 pages)
2 October 2013Secretary's details changed for Mrs Karen Lindsey Lightfoot on 1 October 2013 (1 page)
2 October 2013Secretary's details changed for Mrs Karen Lindsey Phillips on 1 October 2013 (2 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Director's details changed for Mr Nicholas Phillips on 1 October 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Registered office address changed from C/O Stonebridge Chartered Accountants 337 High Road Ilford Essex IG1 1TE on 25 February 2013 (1 page)
25 February 2013Registered office address changed from C/O Stonebridge Chartered Accountants 337 High Road Ilford Essex IG1 1TE on 25 February 2013 (1 page)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
14 June 2012Company name changed builder express LTD\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Change of name notice (2 pages)
14 June 2012Company name changed builder express LTD\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Secretary's details changed for Mrs Karen Lindsey Phillips on 1 September 2010 (1 page)
14 December 2010Secretary's details changed for Mrs Karen Lindsey Phillips on 1 September 2010 (1 page)
14 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
14 December 2010Secretary's details changed for Mrs Karen Lindsey Phillips on 1 September 2010 (1 page)
14 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
13 December 2010Director's details changed for Mr Nicholas Phillips on 1 September 2010 (2 pages)
13 December 2010Director's details changed for Mr Nicholas Phillips on 1 September 2010 (2 pages)
13 December 2010Director's details changed for Mr Nicholas Phillips on 1 September 2010 (2 pages)
13 December 2010Registered office address changed from 9 Holland Park Mews London W11 3SU United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 9 Holland Park Mews London W11 3SU United Kingdom on 13 December 2010 (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
20 May 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
20 May 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
1 May 2009Appointment terminated director abigail phillips (1 page)
1 May 2009Appointment terminated director abigail phillips (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 brunel mews kilburn lane london W10 4AQ (1 page)
1 April 2009Secretary appointed mrs karen lindsey phillips (1 page)
1 April 2009Appointment terminated secretary nicholas phillips (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Director's change of particulars / nicholas phillips / 31/03/2009 (2 pages)
1 April 2009Location of debenture register (1 page)
1 April 2009Director's change of particulars / nicholas phillips / 31/03/2009 (2 pages)
1 April 2009Secretary appointed mrs karen lindsey phillips (1 page)
1 April 2009Registered office changed on 01/04/2009 from 6 brunel mews kilburn lane london W10 4AQ (1 page)
1 April 2009Appointment terminated secretary nicholas phillips (1 page)
1 April 2009Return made up to 26/09/08; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 26/09/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
14 January 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
26 October 2007Return made up to 26/09/07; no change of members (7 pages)
26 October 2007Return made up to 26/09/07; no change of members (7 pages)
25 June 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
25 June 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
25 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
17 March 2006Registered office changed on 17/03/06 from: 9 rheidol terrace islington london N1 8NT (1 page)
17 March 2006Registered office changed on 17/03/06 from: 9 rheidol terrace islington london N1 8NT (1 page)
7 October 2005Return made up to 26/09/05; full list of members (7 pages)
7 October 2005Return made up to 26/09/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
6 September 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
14 June 2005Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
14 June 2005Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
8 October 2004Return made up to 26/09/04; full list of members (7 pages)
8 October 2004Return made up to 26/09/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
24 June 2004Company name changed N.P.B.S. LTD\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed N.P.B.S. LTD\certificate issued on 24/06/04 (2 pages)
14 October 2003Return made up to 26/09/03; full list of members (7 pages)
14 October 2003Return made up to 26/09/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
8 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
11 December 2002Return made up to 26/09/02; full list of members (7 pages)
11 December 2002Return made up to 26/09/02; full list of members (7 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
25 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 9 rheidol terrace islington london N1 8NT (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 9 rheidol terrace islington london N1 8NT (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
26 September 2001Incorporation (11 pages)
26 September 2001Incorporation (11 pages)