Company NameCommunication By Design Limited
Company StatusDissolved
Company Number04776250
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameCBD Property Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Patricia Ann Kathleen Sinclair
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Boreham Road
Great Leighs
Essex
CM3 1PP
Director NameGeoffrey Francis Aldridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17.2 The Leathermarket
Leathermarket Street
London
SE1 3HN
Secretary NameMrs Patricia Ann Kathleen Sinclair
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Boreham Road
Great Leighs
Essex
CM3 1PP
Secretary NameHelen Grainger
NationalityBritish
StatusResigned
Appointed05 August 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Correspondence Address6 The Courthouse
38 Kingsland Road
London
E2 8DD
Director NameMr Derek William Manning
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 Morocco Street
London
SE1 3HB
Director NameMr Anthony William Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Morocco Street
London
SE1 3HB
Director NameMr Anthony Farid Jerges
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(10 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Morocco Street
London
SE1 3HB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitecbdint.com
Telephone020 77294000
Telephone regionLondon

Location

Registered Address7 Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Collider Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£754,603
Cash£772,083
Current Liabilities£449,381

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 May 2014Delivered on: 12 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
23 July 2003Delivered on: 31 July 2003
Satisfied on: 14 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or cbd property services limited 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.
Fully Satisfied

Filing History

25 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 May 2016Director's details changed for Mr Derek William Manning on 23 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Anthony William Kelly on 23 May 2016 (2 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 800
(4 pages)
27 May 2016Director's details changed for Mr Anthony Farid Jerges on 23 May 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 November 2015Registered office address changed from 17.2 the Leathermarket Leathermarket Street London SE1 3HN to 7 Morocco Street London SE1 3HB on 23 November 2015 (1 page)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800
(5 pages)
9 June 2015Termination of appointment of Geoffrey Francis Aldridge as a director on 10 December 2014 (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Registered office address changed from 6 the Courthouse 38 Kingsland Road London E2 8DD to 17.2 the Leathermarket Leathermarket Street London SE1 3HN on 12 February 2015 (1 page)
13 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 800
(6 pages)
20 May 2014Appointment of Mr Derek Manning as a director (3 pages)
20 May 2014Appointment of Mr Anthony Farid Jerges as a director (3 pages)
19 May 2014Termination of appointment of Helen Grainger as a secretary (2 pages)
19 May 2014Appointment of Mr Anthony William Kelly as a director (3 pages)
12 May 2014Registration of charge 047762500002 (8 pages)
17 February 2014Resolutions
  • RES13 ‐ That the terms of the contract between the company and patricia sinclair for the purchase by the company of 200 ordinary shares of £1 each in the capital of the company for a total consideration of £19200 be approved 17/12/2010
(1 page)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 800
(3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 January 2011Purchase of own shares. (3 pages)
28 January 2011Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 800
(4 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Geoffrey Francis Aldridge on 23 May 2010 (2 pages)
24 May 2010Secretary's details changed for Helen Grainger on 23 May 2010 (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / geoffrey aldridge / 26/05/2009 (1 page)
26 May 2009Secretary's change of particulars / helen grainger / 26/05/2009 (1 page)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 June 2007Return made up to 23/05/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
18 May 2005Return made up to 23/05/05; full list of members (7 pages)
22 February 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
1 June 2004Return made up to 23/05/04; full list of members (8 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
8 July 2003Company name changed cbd property services LIMITED\certificate issued on 08/07/03 (2 pages)
9 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 May 2003New secretary appointed;new director appointed (1 page)
27 May 2003New director appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
23 May 2003Incorporation (9 pages)