HOUSEHOLD DESIGN LTD
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 05070606
Status Active
Incorporation Date 11 March 2004
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,072.5 . The most likely internet sites of HOUSEHOLD DESIGN LTD are www.householddesign.co.uk, and www.household-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Household Design Ltd is a Private Limited Company. The company registration number is 05070606. Household Design Ltd has been working since 11 March 2004. The present status of the company is Active. The registered address of Household Design Ltd is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . OXBERRY, Julie is a Secretary of the company. COCHRANE, Ian Andrew is a Director of the company. DU PRAT, Michelle is a Director of the company. OXBERRY, Julie is a Director of the company. PAGE, Sarah Louise is a Director of the company. REVELL, Andrew David, Dr is a Director of the company. Director HILDEN BENGTSSON, Sara has been resigned. Director SELLWOOD, Christine has been resigned. Director STACEY, Simon has been resigned. Director WEST, Paul John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
OXBERRY, Julie
Appointed Date: 11 March 2004

Director
COCHRANE, Ian Andrew
Appointed Date: 05 April 2004
74 years old

Director
DU PRAT, Michelle
Appointed Date: 11 March 2004
54 years old

Director
OXBERRY, Julie
Appointed Date: 11 March 2004
68 years old

Director
PAGE, Sarah Louise
Appointed Date: 11 March 2004
54 years old

Director
REVELL, Andrew David, Dr
Appointed Date: 11 March 2004
67 years old

Resigned Directors

Director
HILDEN BENGTSSON, Sara
Resigned: 25 November 2004
Appointed Date: 19 March 2004
52 years old

Director
SELLWOOD, Christine
Resigned: 20 October 2006
Appointed Date: 19 March 2004
52 years old

Director
STACEY, Simon
Resigned: 29 August 2014
Appointed Date: 01 August 2012
63 years old

Director
WEST, Paul John
Resigned: 12 November 2014
Appointed Date: 07 March 2014
45 years old

Persons With Significant Control

Dr Andrew David Revell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSEHOLD DESIGN LTD Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
This document is being processed and will be available in 5 days.

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,072.5

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,072.5

...
... and 50 more events
27 Apr 2004
Particulars of mortgage/charge
26 Apr 2004
New director appointed
22 Apr 2004
New director appointed
22 Apr 2004
New director appointed
11 Mar 2004
Incorporation

HOUSEHOLD DESIGN LTD Charges

2 September 2005
Rent deposit deed
Delivered: 8 September 2005
Status: Satisfied on 12 October 2011
Persons entitled: Stirling Ackroyd Limited
Description: All the right title and interest in and to the monies from…
23 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 25 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…