UKBizDB.co.uk

BIBLIOTHEQUE DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bibliotheque Design Limited. The company was founded 20 years ago and was given the registration number 04993755. The firm's registered office is in . You can find them at 37 Warren Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIBLIOTHEQUE DESIGN LIMITED
Company Number:04993755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Warren Street, London, W1T 6AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Eleanor Road, London, E8 1DN

Secretary12 December 2003Active
15 Villiers Street, Hertford, SG13 7BW

Director12 December 2003Active
83 Eleanor Road, London, E8 1DN

Director12 December 2003Active
56 The Hall, Foxes Dale Blackheath, London, SE3 9BG

Director12 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2003Active

People with Significant Control

Mr Jonathon Jeffrey
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:83, Eleanor Road, London, United Kingdom, E8 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mason Rhys Wells
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:56, The Hall, Foxes Dale, London, United Kingdom, SE3 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Patrick Beard
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:15, Villiers Street, Hertford, United Kingdom, SG13 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.