COLUMNS DESIGN & ASSOCIATES LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 8QE

Company number 05040940
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address LYNWOOD HOUSE, CROFTON ROAD, ORPINGTON, KENT, BR6 8QE
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Confirmation statement made on 11 February 2017 with updates. The most likely internet sites of COLUMNS DESIGN & ASSOCIATES LIMITED are www.columnsdesignassociates.co.uk, and www.columns-design-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Columns Design Associates Limited is a Private Limited Company. The company registration number is 05040940. Columns Design Associates Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Columns Design Associates Limited is Lynwood House Crofton Road Orpington Kent Br6 8qe. . LANE, Linda Ann is a Secretary of the company. BUTTARAZZI, Sarah Jennifer is a Director of the company. LANE, Linda Ann is a Director of the company. LANE, Peter Charles is a Director of the company. U'REN, Candida is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director LEWIS, Nicole Christine has been resigned. Director PACKARD, Rebecca has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Secretary
LANE, Linda Ann
Appointed Date: 11 February 2004

Director
BUTTARAZZI, Sarah Jennifer
Appointed Date: 01 September 2006
52 years old

Director
LANE, Linda Ann
Appointed Date: 28 February 2005
74 years old

Director
LANE, Peter Charles
Appointed Date: 11 February 2004
70 years old

Director
U'REN, Candida
Appointed Date: 30 September 2009
51 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Director
LEWIS, Nicole Christine
Resigned: 17 September 2015
Appointed Date: 03 January 2012
59 years old

Director
PACKARD, Rebecca
Resigned: 30 September 2009
Appointed Date: 01 August 2005
55 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Mr Peter Charles Lane
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

COLUMNS DESIGN & ASSOCIATES LIMITED Events

25 May 2017
Particulars of variation of rights attached to shares
24 May 2017
Change of share class name or designation
24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Jan 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

27 Jan 2017
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

...
... and 69 more events
19 Feb 2004
New secretary appointed
17 Feb 2004
Registered office changed on 17/02/04 from: regent house 316 beulah hill london SE19 3HF
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
11 Feb 2004
Incorporation

COLUMNS DESIGN & ASSOCIATES LIMITED Charges

13 October 2009
Debenture
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Rent deposit deed
Delivered: 22 October 2009
Status: Satisfied on 21 March 2016
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: £12,150.
21 July 2005
Rent deposit deed
Delivered: 23 July 2005
Status: Satisfied on 21 March 2016
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: All monies charged pursuant to the rent deposit deed.
2 March 2004
Debenture
Delivered: 10 March 2004
Status: Satisfied on 10 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…