DESIGN FOR HOMES
LONDON ARCHITECTS IN HOUSING

Hellopages » Greater London » Camden » WC1E 7BT

Company number 03996067
Status Active
Incorporation Date 18 May 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE BUILDING CENTRE, 26 STORE STREET, LONDON, WC1E 7BT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Second filing for the termination of Benjamin Charles Edward Derbyshire as a director; Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 10 December 2016 ANNOTATION Clarification a second filed TM01 was registered on 07/03/2017 ; Full accounts made up to 31 July 2015. The most likely internet sites of DESIGN FOR HOMES are www.designfor.co.uk, and www.design-for.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design For Homes is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03996067. Design For Homes has been working since 18 May 2000. The present status of the company is Active. The registered address of Design For Homes is The Building Centre 26 Store Street London Wc1e 7bt. . GRIFFITHS, Neil Timothy is a Secretary of the company. BARNES, Yolande is a Director of the company. BIRKBECK, David William is a Director of the company. CARLILE, Alexander Charles, Lord is a Director of the company. LAVINGTON, Richard John is a Director of the company. LEVITT, Frederick David Andrew is a Director of the company. LOWNDES, Michael Anthony is a Director of the company. MOORE, David Graham is a Director of the company. MULLANE, Richard is a Director of the company. WILSON, James David is a Director of the company. Director ADAM, Robert, Professor has been resigned. Director BEARD, Andrew Richard has been resigned. Director CASSIDY, John has been resigned. Director COLQUHOUN, Ian John, Professor has been resigned. Director DERBYSHIRE, Benjamin Charles Edward has been resigned. Director HUNT, Bernard has been resigned. Director JACKSON, Quentin Clive has been resigned. Director JOHNSON, Christopher Robert has been resigned. Director LUNTS, David Simon has been resigned. Director MULLIN, Stephen has been resigned. Director MUNDAY, Barry John has been resigned. Director PURSLOW, Christopher George has been resigned. Director REDMAN, Peter William Hamlet has been resigned. Director SMITH, Canda Jane has been resigned. Director WEIR, John Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GRIFFITHS, Neil Timothy
Appointed Date: 18 May 2000

Director
BARNES, Yolande
Appointed Date: 01 May 2003
61 years old

Director
BIRKBECK, David William
Appointed Date: 24 May 2001
62 years old

Director
CARLILE, Alexander Charles, Lord
Appointed Date: 01 December 2010
77 years old

Director
LAVINGTON, Richard John
Appointed Date: 18 May 2000
63 years old

Director
LEVITT, Frederick David Andrew
Appointed Date: 18 May 2000
89 years old

Director
LOWNDES, Michael Anthony
Appointed Date: 01 December 2010
67 years old

Director
MOORE, David Graham
Appointed Date: 18 May 2000
81 years old

Director
MULLANE, Richard
Appointed Date: 06 December 2007
50 years old

Director
WILSON, James David
Appointed Date: 01 December 2010
53 years old

Resigned Directors

Director
ADAM, Robert, Professor
Resigned: 30 November 2008
Appointed Date: 01 May 2003
77 years old

Director
BEARD, Andrew Richard
Resigned: 01 April 2001
Appointed Date: 18 May 2000
77 years old

Director
CASSIDY, John
Resigned: 31 December 2007
Appointed Date: 18 May 2000
76 years old

Director
COLQUHOUN, Ian John, Professor
Resigned: 31 December 2007
Appointed Date: 18 May 2000
84 years old

Director
DERBYSHIRE, Benjamin Charles Edward
Resigned: 17 October 2016
Appointed Date: 24 June 2009
72 years old

Director
HUNT, Bernard
Resigned: 31 December 2007
Appointed Date: 18 May 2000
81 years old

Director
JACKSON, Quentin Clive
Resigned: 01 December 2010
Appointed Date: 18 May 2000
72 years old

Director
JOHNSON, Christopher Robert
Resigned: 01 November 2011
Appointed Date: 18 May 2000
80 years old

Director
LUNTS, David Simon
Resigned: 31 March 2008
Appointed Date: 01 August 2006
67 years old

Director
MULLIN, Stephen
Resigned: 01 December 2010
Appointed Date: 18 May 2000
85 years old

Director
MUNDAY, Barry John
Resigned: 01 December 2010
Appointed Date: 18 May 2000
79 years old

Director
PURSLOW, Christopher George
Resigned: 24 April 2002
Appointed Date: 18 May 2000
79 years old

Director
REDMAN, Peter William Hamlet
Resigned: 31 December 2007
Appointed Date: 23 October 2002
73 years old

Director
SMITH, Canda Jane
Resigned: 15 July 2013
Appointed Date: 01 December 2010
68 years old

Director
WEIR, John Michael
Resigned: 31 March 2008
Appointed Date: 23 October 2002
75 years old

DESIGN FOR HOMES Events

07 Mar 2017
Second filing for the termination of Benjamin Charles Edward Derbyshire as a director
19 Dec 2016
Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 10 December 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/03/2017

07 Jun 2016
Full accounts made up to 31 July 2015
05 May 2016
Annual return made up to 5 May 2016 no member list
14 Aug 2015
Annual return made up to 18 May 2015 no member list
...
... and 63 more events
27 Jul 2001
New director appointed
15 Jun 2001
Annual return made up to 18/05/01
19 Apr 2001
Director resigned
19 Apr 2001
Accounting reference date extended from 31/05/01 to 31/07/01
18 May 2000
Incorporation