Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH INSTITUTE OF INTERIOR DESIGN
Company Information for

BRITISH INSTITUTE OF INTERIOR DESIGN

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
00860708
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Institute Of Interior Design
BRITISH INSTITUTE OF INTERIOR DESIGN was founded on 1965-10-05 and has its registered office in London. The organisation's status is listed as "Active". British Institute Of Interior Design is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH INSTITUTE OF INTERIOR DESIGN
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Previous Names
BRITISH INSTITUTE OF INTERIOR DESIGN LIMITED02/03/2010
BRITISH INTERIOR DESIGN ASSOCIATION LIMITED01/06/2009
Filing Information
Company Number 00860708
Company ID Number 00860708
Date formed 1965-10-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB318394836  
Last Datalog update: 2023-11-06 15:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH INSTITUTE OF INTERIOR DESIGN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH INSTITUTE OF INTERIOR DESIGN

Current Directors
Officer Role Date Appointed
LESTER MALCOLM BENNETT
Director 2018-06-28
GILLY CRAFT
Director 2016-12-07
HARRIET FORDE
Director 2015-06-18
MATHEW FREEMAN
Director 2017-08-18
CIARA LANGLEY
Director 2017-08-18
CHARLES MAURICE LEON
Director 2014-06-19
LINDSEY RENDALL
Director 2016-12-07
SUE TIMNEY
Director 2018-06-28
EWA ALEKSANDRA KAZMIERSKA WOODE
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOUGLAS
Director 2010-03-16 2011-06-30
IRIS PAMELA DUNBAR
Director 2005-11-16 2011-06-30
MARK BITHREY
Director 2008-11-06 2010-11-16
KARIN VERZARIU
Company Secretary 2004-11-10 2010-09-30
MARY ANN BARBER FRAY
Director 2007-10-30 2010-06-30
DOUGLAS JOHN ATHERLEY
Director 2006-11-15 2008-02-21
MARY HELEN LESLIE
Company Secretary 2002-10-11 2003-03-11
NIGEL SPENCER JACKSON
Company Secretary 2000-09-15 2002-11-11
SIMON CHARLES CAVELLE
Director 1998-10-13 2002-11-11
DIANA BLANCHARD
Director 1999-10-14 2001-10-16
JULIAN BEAUCLERK TATTON BRINTON
Director 2000-10-17 2001-10-16
BRIAN WILLIAM HUGH DUNLOP
Director 1996-10-15 2000-10-16
CHRISTINE JOYCE SEARLE
Company Secretary 1995-04-24 2000-09-01
ELISABETH ANN NORTH DENNY
Director 1995-10-17 2000-08-08
STEPHANIE JILL DUNNING
Director 1996-10-15 2000-01-31
GEORGE ROBERT BOND
Director 1995-10-17 1998-10-13
ROSEMARY ANNE CHARLTON
Director 1995-10-17 1998-10-13
GILLIAN MARY CHANCE
Director 1991-10-15 1997-10-14
GEORGE JOHN COOPER
Director 1991-10-15 1996-10-17
GEORGE ROBERT BOND
Company Secretary 1995-10-17 1995-10-17
ELISABETH ANN NORTH DENNY
Company Secretary 1995-10-17 1995-10-17
ROBERT GERARD CARSLAW
Director 1991-10-15 1995-10-17
ANIA MARTA SZTOPEL
Company Secretary 1995-02-06 1995-04-21
SUSAN MARGARET BATTEY
Company Secretary 1991-10-15 1995-01-31
LAVINIA DARGIE
Director 1991-10-15 1994-09-27
MARY FOX LINTON
Director 1991-10-15 1994-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER MALCOLM BENNETT LESTER BENNETT PROCUREMENTS LIMITED Director 2017-04-13 CURRENT 2017-04-13 Dissolved 2018-07-24
HARRIET FORDE HARRIET FORDE DESIGN LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHARLES MAURICE LEON DESIGN WORKS (PLANET EARTH) LIMITED Director 2014-01-17 CURRENT 2014-01-17 Liquidation
CHARLES MAURICE LEON 03780715 LIMITED Director 1999-06-01 CURRENT 1999-06-01 Liquidation
SUE TIMNEY BIID ENTERPRISES LIMITED Director 2018-07-12 CURRENT 2013-06-18 Active
SUE TIMNEY THE ASHLEY FAMILY FOUNDATION Director 2009-10-02 CURRENT 1983-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Director's details changed for Ms Elizabeth Bell on 2022-09-05
2023-10-16Director's details changed for Mrs Britt-Marie Karlsson-Matthews on 2022-09-05
2023-10-16Director's details changed for Mrs Anne Brundred Hatton on 2022-09-05
2023-10-16Director's details changed for Mr Mathew Freeman on 2022-09-05
2023-10-16Director's details changed for Ms May Fawzy on 2022-09-05
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR LINDSEY RENDALL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CLAIRE TULL
2023-07-13DIRECTOR APPOINTED MS DEBRA KACHER
2023-07-13DIRECTOR APPOINTED MS ANNA MARIA CECELIA BURLES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-07-20AP01DIRECTOR APPOINTED MS VERITY LOUISE PLUMSTEAD COLEMAN
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LESTER MALCOLM BENNETT
2022-05-31CH01Director's details changed for Mrs Britt-Marie Karlsson-Mathews on 2022-05-31
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUE TIMNEY
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EWA ALEKSANDRA KAZMIERSKA WOODE
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MS ELIZABETH BELL
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET FORDE
2021-03-10RES01ADOPT ARTICLES 10/03/21
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-07-10AP01DIRECTOR APPOINTED MRS BRITT-MARIE KARLSSON-MATHEWS
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GILLY CRAFT
2020-07-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CH01Director's details changed for Ms Sue Timney on 2019-08-06
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-07-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15AP01DIRECTOR APPOINTED MRS CLAIRE TULL
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAURICE LEON
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MS SUE TIMNEY
2018-07-03AP01DIRECTOR APPOINTED MR LESTER MALCOLM BENNETT
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RUMBOLD
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIA MORRIS
2018-06-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-08-18AP01DIRECTOR APPOINTED MS CIARA LANGLEY
2017-08-18AP01DIRECTOR APPOINTED MR MATHEW FREEMAN
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY HOPWOOD
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29MEM/ARTSARTICLES OF ASSOCIATION
2016-12-29RES01ADOPT ARTICLES 29/12/16
2016-12-08AP01DIRECTOR APPOINTED MS EWA ALEKSANDRA KAZMIERSKA WOODE
2016-12-07AP01DIRECTOR APPOINTED MS GILLY CRAFT
2016-12-07AP01DIRECTOR APPOINTED MS LINDSEY RENDALL
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GRAHAM
2016-11-03AAMDAmended account small company full exemption
2016-11-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-11-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-06-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KEIGHLEY
2015-10-16AR0105/10/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MS HARRIET FORDE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET TIMNEY
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAWRENCE
2015-06-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-16MEM/ARTSARTICLES OF ASSOCIATION
2015-04-16RES01ALTER ARTICLES 18/06/2014
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA MCQUIN
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAYNE
2015-01-19RES01ALTER MEMORANDUM 18/06/2014
2014-10-23AR0105/10/14 NO MEMBER LIST
2014-08-01AP01DIRECTOR APPOINTED MR CHARLES MAURICE LEON
2014-08-01AP01DIRECTOR APPOINTED MS NIA MORRIS
2014-08-01AP01DIRECTOR APPOINTED MS SUSAN LYNNE RUMBOLD
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANA YAKELEY
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MONEY-COUTTS
2014-06-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM LEONARD HOUSE 5-7 NEWMAN ROAD BROMLEY KENT BR1 1RJ
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MANNING
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAMILTON
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-01AR0105/10/13 NO MEMBER LIST
2013-08-13AP01DIRECTOR APPOINTED MR STEVEN PAYNE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VANE PERCY
2013-06-06AP01DIRECTOR APPOINTED MS DEBRA MCQUIN
2013-02-28RES0105/12/2012
2013-01-09AR0105/10/12 NO MEMBER LIST
2013-01-09AP01DIRECTOR APPOINTED MR DANIEL HOPWOOD
2013-01-09AP01DIRECTOR APPOINTED MR DAVID ROBERT GRAHAM
2013-01-09AP01DIRECTOR APPOINTED MRS HELEN KEIGHLEY
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GIBBS
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-29AR0105/10/11 NO MEMBER LIST
2011-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID VANE PERCY
2011-11-29AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN STEVENSON
2011-11-29AP01DIRECTOR APPOINTED MR BRIAN JOHN LAWRENCE
2011-11-29AP01DIRECTOR APPOINTED MS HAYLEY MANNING
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET GIBBS / 30/06/2011
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR IRIS DUNBAR
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS
2011-02-04AP01DIRECTOR APPOINTED MRS DIANA YAKELEY
2011-01-20AR0105/10/10 NO MEMBER LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEAN KEYWORTH
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY KARIN VERZARIU
2011-01-11AP01DIRECTOR APPOINTED MRS PATRICIA ANN MONEY-COUTTS
2011-01-11AP01DIRECTOR APPOINTED MR SIMON GEORGE HAMILTON
2011-01-11AP01DIRECTOR APPOINTED MRS JANET SUSAN PATRICIA TIMNEY
2011-01-11AP01DIRECTOR APPOINTED MR PAUL DOUGLAS
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KARIN VERZARIV
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LORI PINKERTON ROLET
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET JONES
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CELIA JAMES
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK BITHREY
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARY BARBER FRAY
2010-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-02NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-03-02CERTNMCOMPANY NAME CHANGED BRITISH INSTITUTE OF INTERIOR DESIGN LIMITED CERTIFICATE ISSUED ON 02/03/10
2010-02-18AR0105/10/09 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN VERZARIV / 05/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LORI PINKERTON ROLET / 05/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOHN KEYWORTH / 05/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 05/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET GIBBS / 05/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS IRIS PAMELA DUNBAR / 05/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BITHREY / 05/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN BARBER FRAY / 05/10/2009
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-02-04AP01DIRECTOR APPOINTED MRS JENNIFER MARGARET GIBBS
2010-02-04AP01DIRECTOR APPOINTED MS CELIA ELIZABETH JAMES
2010-02-04AP01DIRECTOR APPOINTED MARY ANN BARBER FRAY
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH INSTITUTE OF INTERIOR DESIGN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH INSTITUTE OF INTERIOR DESIGN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH INSTITUTE OF INTERIOR DESIGN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH INSTITUTE OF INTERIOR DESIGN

Intangible Assets
Patents
We have not found any records of BRITISH INSTITUTE OF INTERIOR DESIGN registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH INSTITUTE OF INTERIOR DESIGN
Trademarks
We have not found any records of BRITISH INSTITUTE OF INTERIOR DESIGN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INSTITUTE OF INTERIOR DESIGN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BRITISH INSTITUTE OF INTERIOR DESIGN are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INSTITUTE OF INTERIOR DESIGN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH INSTITUTE OF INTERIOR DESIGN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH INSTITUTE OF INTERIOR DESIGN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.