IN HOUSE DESIGN AND BUILD LIMITED
Overview
Company Name | IN HOUSE DESIGN AND BUILD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08405647 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IN HOUSE DESIGN AND BUILD LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is IN HOUSE DESIGN AND BUILD LIMITED located?
Registered Office Address | 180 The Strand WC2R 1EA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IN HOUSE DESIGN AND BUILD LIMITED?
Company Name | From | Until |
---|---|---|
IN HOUSE BUILD LIMITED | Mar 27, 2018 | Mar 27, 2018 |
IN HOUSE DESIGN AND BUILD LIMITED | Feb 04, 2016 | Feb 04, 2016 |
IN HOUSE GROUP LIMITED | Jan 04, 2016 | Jan 04, 2016 |
IN HOUSE BUILD LIMITED | Feb 15, 2013 | Feb 15, 2013 |
What are the latest accounts for IN HOUSE DESIGN AND BUILD LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Jan 01, 2023 |
What is the status of the latest confirmation statement for IN HOUSE DESIGN AND BUILD LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 15, 2025 |
Next Confirmation Statement Due | Mar 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2024 |
Overdue | Yes |
What are the latest filings for IN HOUSE DESIGN AND BUILD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 01, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Thomas Glassbrooke Allen as a director on Nov 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Keith Arthur Jones as a director on Nov 27, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 03, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Ronald Carnie as a director on Nov 09, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Jonathan Mcphee as a director on Nov 09, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on Dec 09, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Soho House Limited as a person with significant control on Dec 06, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Soho House Limited as a person with significant control on Dec 04, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on Dec 04, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Soho House Limited as a person with significant control on Nov 29, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on Dec 02, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN | 2 pages | AD02 | ||||||||||
Director's details changed for Peter Mcphee on Jul 28, 2017 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of IN HOUSE DESIGN AND BUILD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Thomas Glassbrooke | Director | The Strand WC2R 1EA London 180 United Kingdom | United States | American | Chief Financial Officer | 316435420001 | ||||
CARNIE, Andrew Ronald | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | British | None | 276423040001 | ||||
JONES, Nicholas Keith Arthur | Director | The Strand WC2R 1EA London 180 United Kingdom | England | British | Company Director | 37430910013 | ||||
MCPHEE, Peter Jonathan | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | American | Cfo | 222810960002 | ||||
WILLIAMS, Guy James | Director | Dean Street W1D 3SG London 72-74 United Kingdom | England | British | Cfo | 93278260002 |
Who are the persons with significant control of IN HOUSE DESIGN AND BUILD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Soho House Limited | Apr 06, 2016 | The Strand WC2R 1EA London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0