Company NameBIID Enterprises Limited
DirectorMay Fawzy
Company StatusActive
Company Number08573883
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMs May Fawzy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameMs Sue Timney
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clockhouse 18 Halliday Drive
Deal
Kent
CT14 7AX
Director NameMrs Janet Susan Patricia Timney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House Halliday Drive
Deal
Kent
CT14 7AX
Director NameMrs Patricia Ann Money-Coutts
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Daniel Anthony Hopwood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(2 years after company formation)
Appointment Duration3 years (resigned 12 July 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressGreat Western Studios 65 Alfred Rd
London
W2 5EU
Director NameMs Sue Timney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(5 years after company formation)
Appointment Duration4 years (resigned 05 August 2022)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
British Institute Of Interior Design
London
EC2A 4PE

Contact

Websitebiid.org.uk
Email address[email protected]

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1British Institute Of Interior Design
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
26 June 2023Director's details changed for Ms May Fawzy on 5 September 2022 (2 pages)
26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
6 August 2022Termination of appointment of Sue Timney as a director on 5 August 2022 (1 page)
6 August 2022Appointment of Ms May Fawzy as a director on 5 August 2022 (2 pages)
14 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
22 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 December 2019Director's details changed for Ms Sue Timney on 6 August 2019 (2 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
12 July 2018Termination of appointment of Daniel Anthony Hopwood as a director on 12 July 2018 (1 page)
12 July 2018Appointment of Sue Timney as a director on 12 July 2018 (2 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 July 2015Appointment of Mr Daniel Anthony Hopwood as a director on 7 July 2015 (2 pages)
24 July 2015Termination of appointment of Janet Susan Patricia Timney as a director on 7 July 2015 (1 page)
24 July 2015Termination of appointment of Janet Susan Patricia Timney as a director on 7 July 2015 (1 page)
24 July 2015Appointment of Mr Daniel Anthony Hopwood as a director on 7 July 2015 (2 pages)
24 July 2015Appointment of Mr Daniel Anthony Hopwood as a director on 7 July 2015 (2 pages)
24 July 2015Termination of appointment of Janet Susan Patricia Timney as a director on 7 July 2015 (1 page)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
7 July 2014Appointment of Mrs Janet Susan Patricia Timney as a director (2 pages)
7 July 2014Termination of appointment of Sue Timney as a director (1 page)
7 July 2014Termination of appointment of Patricia Money-Coutts as a director (1 page)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Patricia Money-Coutts as a director (1 page)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Mrs Patricia Ann Money-Coutts on 11 April 2014 (2 pages)
7 July 2014Appointment of Mrs Janet Susan Patricia Timney as a director (2 pages)
7 July 2014Termination of appointment of Sue Timney as a director (1 page)
7 July 2014Director's details changed for Mrs Patricia Ann Money-Coutts on 11 April 2014 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 April 2014Registered office address changed from Lancaster House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Lancaster House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ England on 11 April 2014 (1 page)
11 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 August 2013Appointment of Ms Patricia Ann Money-Coutts as a director (2 pages)
9 August 2013Appointment of Ms Patricia Ann Money-Coutts as a director (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)