London
EC2A 4PE
Director Name | Ms Sue Timney |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clockhouse 18 Halliday Drive Deal Kent CT14 7AX |
Director Name | Mrs Janet Susan Patricia Timney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Halliday Drive Deal Kent CT14 7AX |
Director Name | Mrs Patricia Ann Money-Coutts |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Daniel Anthony Hopwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(2 years after company formation) |
Appointment Duration | 3 years (resigned 12 July 2018) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Great Western Studios 65 Alfred Rd London W2 5EU |
Director Name | Ms Sue Timney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(5 years after company formation) |
Appointment Duration | 4 years (resigned 05 August 2022) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bonhill Street British Institute Of Interior Design London EC2A 4PE |
Website | biid.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | British Institute Of Interior Design 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
18 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
26 June 2023 | Director's details changed for Ms May Fawzy on 5 September 2022 (2 pages) |
26 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
6 August 2022 | Termination of appointment of Sue Timney as a director on 5 August 2022 (1 page) |
6 August 2022 | Appointment of Ms May Fawzy as a director on 5 August 2022 (2 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
22 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 December 2019 | Director's details changed for Ms Sue Timney on 6 August 2019 (2 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
12 July 2018 | Termination of appointment of Daniel Anthony Hopwood as a director on 12 July 2018 (1 page) |
12 July 2018 | Appointment of Sue Timney as a director on 12 July 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
21 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 July 2015 | Appointment of Mr Daniel Anthony Hopwood as a director on 7 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Janet Susan Patricia Timney as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Janet Susan Patricia Timney as a director on 7 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Daniel Anthony Hopwood as a director on 7 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Daniel Anthony Hopwood as a director on 7 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Janet Susan Patricia Timney as a director on 7 July 2015 (1 page) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2014 | Appointment of Mrs Janet Susan Patricia Timney as a director (2 pages) |
7 July 2014 | Termination of appointment of Sue Timney as a director (1 page) |
7 July 2014 | Termination of appointment of Patricia Money-Coutts as a director (1 page) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Patricia Money-Coutts as a director (1 page) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mrs Patricia Ann Money-Coutts on 11 April 2014 (2 pages) |
7 July 2014 | Appointment of Mrs Janet Susan Patricia Timney as a director (2 pages) |
7 July 2014 | Termination of appointment of Sue Timney as a director (1 page) |
7 July 2014 | Director's details changed for Mrs Patricia Ann Money-Coutts on 11 April 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 April 2014 | Registered 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 2014 | Registered 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 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 August 2013 | Appointment of Ms Patricia Ann Money-Coutts as a director (2 pages) |
9 August 2013 | Appointment of Ms Patricia Ann Money-Coutts as a director (2 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|