Company NameB3 Designers Limited
DirectorsMark Bithrey and Caroline Bithrey
Company StatusActive
Company Number04526633
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Bithrey
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleInterior Design
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TH
Secretary NameKenneth Charles Bithrey
NationalityBritish
StatusCurrent
Appointed14 September 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address48 Sarratt Avenue
Hemel Hempstead
Hertfordshire
HP2 7JF
Director NameMrs Caroline Bithrey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(9 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLabs House 15-19 Bloomsbury Way
London
WC1A 2TH
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websiteb3designers.co.uk
Email address[email protected]
Telephone020 77298111
Telephone regionLondon

Location

Registered AddressGround & Lower Ground, 15a
Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

7 at £1Mark Bithrey
70.00%
Ordinary
3 at £1Caroline Bithrey
30.00%
Ordinary

Financials

Year2014
Net Worth£254,851
Cash£57,587
Current Liabilities£246,145

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

27 November 2007Delivered on: 12 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 December 2020Second filing of Confirmation Statement dated 5 September 2016 (7 pages)
24 November 2020Appointment of Mr Mark Bithrey as a director on 14 September 2002 (2 pages)
22 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 August 2020Change of details for Mrs Caroline Bithrey as a person with significant control on 20 July 2020 (2 pages)
7 August 2020Change of details for Mr Mark Bithrey as a person with significant control on 20 July 2020 (2 pages)
6 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 March 2019Change of details for Mr Mark Bithrey as a person with significant control on 4 February 2019 (2 pages)
13 March 2019Director's details changed for Mr Mark Bithrey on 4 February 2019 (2 pages)
13 March 2019Director's details changed for Mrs Caroline Bithrey on 20 December 2012 (2 pages)
13 March 2019Change of details for Mrs Caroline Bithrey as a person with significant control on 4 February 2019 (2 pages)
6 February 2019Registered office address changed from 302 Metropolitan Wharf 70 Wapping Wall London E1W 3SS to 2nd Floor Colechurch House London Bridge Walk London SE1 2SX on 6 February 2019 (1 page)
6 February 2019Director's details changed for Mrs Caroline Bithrey on 4 February 2019 (2 pages)
25 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending PSC01) was registered on 17/12/2020.
(7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Director's details changed for Mrs Caroline Bithrey on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mrs Caroline Bithrey on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mark Bithrey on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mark Bithrey on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mrs Caroline Bithrey on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mark Bithrey on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mark Bithrey on 7 April 2014 (2 pages)
24 April 2014Registered office address changed from Studio 3 51 Derbyshire Street London E2 6HQ on 24 April 2014 (1 page)
24 April 2014Director's details changed for Mark Bithrey on 7 April 2014 (2 pages)
24 April 2014Registered office address changed from Studio 3 51 Derbyshire Street London E2 6HQ on 24 April 2014 (1 page)
24 April 2014Director's details changed for Mark Bithrey on 7 April 2014 (2 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 December 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 10
(3 pages)
20 December 2012Appointment of Mrs Caroline Bithrey as a director (2 pages)
20 December 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 10
(3 pages)
20 December 2012Appointment of Mrs Caroline Bithrey as a director (2 pages)
14 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
2 October 2010Amended accounts made up to 30 September 2008 (4 pages)
2 October 2010Amended accounts made up to 30 September 2008 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 September 2008Return made up to 04/09/08; full list of members (3 pages)
23 September 2008Return made up to 04/09/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Return made up to 04/09/07; full list of members (2 pages)
26 November 2007Return made up to 04/09/07; full list of members (2 pages)
21 December 2006Return made up to 04/09/06; full list of members (2 pages)
21 December 2006Return made up to 04/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Registered office changed on 08/06/06 from: jsa house 110 the parade watford WD17 1GB (1 page)
8 June 2006Registered office changed on 08/06/06 from: jsa house 110 the parade watford WD17 1GB (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 04/09/05; full list of members (2 pages)
26 September 2005Return made up to 04/09/05; full list of members (2 pages)
26 September 2005Director's particulars changed (1 page)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 September 2004Return made up to 04/09/04; full list of members (6 pages)
13 September 2004Return made up to 04/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
10 March 2004Return made up to 04/09/03; full list of members (6 pages)
10 March 2004Return made up to 04/09/03; full list of members (6 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
21 February 2003Company name changed B3 designs LIMITED\certificate issued on 21/02/03 (3 pages)
21 February 2003Company name changed B3 designs LIMITED\certificate issued on 21/02/03 (3 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New secretary appointed (1 page)
10 December 2002New secretary appointed (1 page)
10 December 2002New director appointed (2 pages)
7 November 2002Company name changed goldenweb associates LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed goldenweb associates LIMITED\certificate issued on 07/11/02 (2 pages)
4 September 2002Incorporation (13 pages)
4 September 2002Incorporation (13 pages)