This company is commonly known as By Design (uk) Limited. The company was founded 17 years ago and was given the registration number 06019413. The firm's registered office is in BRIGHTON. You can find them at 44 Grand Parade, , Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BY DESIGN (UK) LIMITED |
---|---|---|
Company Number | : | 06019413 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Grand Parade, Brighton, England, BN2 9QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Grand Parade, Brighton, England, BN2 9QA | Director | 05 December 2006 | Active |
31st Floor, 40, Bank Street, London, E14 5NR | Director | 06 February 2017 | Active |
Hohe Bleichen 21, Hamburg, Germany, | Corporate Director | 20 July 2011 | Active |
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL | Secretary | 10 September 2010 | Active |
Flat 1 9 Highbury Hill, London, N5 1SU | Secretary | 27 April 2007 | Active |
42 Alie Street, London, E1 8DA | Corporate Secretary | 05 December 2006 | Active |
5, Birley Road, London, United Kingdom, N20 0HB | Director | 14 March 2012 | Active |
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL | Director | 12 July 2007 | Active |
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL | Director | 29 March 2007 | Active |
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL | Director | 01 March 2007 | Active |
Gunpowder House, 66-68 Great Suffolk Street, London, SE1 0BL | Director | 01 December 2009 | Active |
33 Glasshouse Street, London, W1B 5DG | Corporate Director | 29 March 2007 | Active |
17 Rue De Surene, Paris, France, | Corporate Director | 18 July 2008 | Active |
Mr Brent Shawzin Hoberman | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | 31st Floor, 40, Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Resolution | Resolution. | Download |
2021-08-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-07-15 | Resolution | Resolution. | Download |
2021-04-21 | Officers | Change corporate director company with change date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2017-01-06 | Officers | Change person director company with change date. | Download |
2016-12-05 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.