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

SUBURB DESIGN LIMITED

4TH FLOOR OLIVER'S YARD, 55-71 CITY ROAD, LONDON, EC1Y 1HQ,
Company Registration Number
04997811
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Suburb Design Ltd
SUBURB DESIGN LIMITED was founded on 2003-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Suburb Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUBURB DESIGN LIMITED
 
Legal Registered Office
4TH FLOOR OLIVER'S YARD
55-71 CITY ROAD
LONDON
EC1Y 1HQ
Other companies in E1
 
Filing Information
Company Number 04997811
Company ID Number 04997811
Date formed 2003-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB810898905  
Last Datalog update: 2024-03-06 00:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBURB DESIGN LIMITED
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.
Companies with same name SUBURB DESIGN LIMITED
The following companies were found which have the same name as SUBURB DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUBURB DESIGN & CONSTRUCTION LTD. 2900 10180 - 101 STREET EDMONTON ALBERTA T5J 3V5 Dissolved Company formed on the 2016-05-27

Company Officers of SUBURB DESIGN LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES MEAKLIM
Director 2018-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JASON FOO
Director 2016-12-05 2018-07-18
SEBASTIAN HILL
Director 2016-12-05 2018-07-18
DANIEL DALEY
Director 2004-02-01 2016-12-05
PHILIP NEIL PARKER
Director 2003-12-17 2016-12-05
SIMON LAWFORD COLE
Director 2003-12-17 2010-04-28
CHRISTINE COLE
Company Secretary 2003-12-17 2009-12-31
BENJAMIN DICKSON HALL
Director 2004-02-02 2005-10-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-12-17 2003-12-17
COMPANY DIRECTORS LIMITED
Nominated Director 2003-12-17 2003-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES MEAKLIM QUEEN ANNE DRIVE ASSOCIATION LIMITED Director 2001-11-18 CURRENT 1971-05-28 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
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-06SOAS(A)Voluntary dissolution strike-off suspended
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-03DS01Application to strike the company off the register
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JASON FOO
2018-07-24AP01DIRECTOR APPOINTED MR PETER JAMES MEAKLIM
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL United Kingdom
2018-05-01RP04AP01Second filing of director appointment of Jason Foo
2018-05-01ANNOTATIONClarification
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/17 FROM 66 Prescot Street London E1 8NN
2017-09-04AA01Previous accounting period extended from 28/02/17 TO 31/03/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 68
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKER
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DALEY
2016-12-15AP01DIRECTOR APPOINTED MR SEBASTIAN HILL
2016-12-15AP01DIRECTOR APPOINTED MR JASON FOO
2016-12-15AP01DIRECTOR APPOINTED MR JASON FOO
2016-11-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 68
2016-01-14AR0117/12/15 ANNUAL RETURN FULL LIST
2015-12-06AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06SH0101/03/13 STATEMENT OF CAPITAL GBP 68
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 68
2015-03-06AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 68
2013-12-24AR0117/12/13 ANNUAL RETURN FULL LIST
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-09SH0609/05/13 STATEMENT OF CAPITAL GBP 67
2013-02-11AR0117/12/12 FULL LIST
2012-11-05AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM MARVIC HOUSE BISHOPS ROAD LONDON SW6 7AD
2012-01-06AR0117/12/11 FULL LIST
2011-07-04AA28/02/11 TOTAL EXEMPTION SMALL
2011-01-31AR0117/12/10 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL PARKER / 21/06/2010
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DALEY / 21/06/2010
2010-11-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COLE
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-21SH0621/05/10 STATEMENT OF CAPITAL GBP 83
2010-05-17RES13AGREEMENT TERMS APPROVED 28/04/2010
2010-04-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE COLE
2010-01-08AR0117/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DALEY / 17/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWFORD COLE / 17/12/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE COLE / 17/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL PARKER / 17/12/2009
2009-11-13AR0117/12/08 FULL LIST
2009-10-05AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 51 GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RD
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-05363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-02-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24288bDIRECTOR RESIGNED
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-30225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2005-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: CLOCK TOWER LOFT HIGHGATE WORKS TOMTITS LANE FOREST ROW EAST SUSSEX RH18 5AT
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-17ELRESS386 DISP APP AUDS 17/12/03
2004-02-17ELRESS366A DISP HOLDING AGM 17/12/03
2004-02-1788(2)RAD 17/12/03--------- £ SI 99@1=99 £ IC 1/100
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288bSECRETARY RESIGNED
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to SUBURB DESIGN LIMITED 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 SUBURB DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-05-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2004-03-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SUBURB DESIGN LIMITED registering or being granted any patents
Domain Names

SUBURB DESIGN LIMITED owns 3 domain names.

gardengalleries.co.uk   outdoororiginals.co.uk   suburbdesign.co.uk  

Trademarks
We have not found any records of SUBURB DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBURB DESIGN LIMITED. 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 (58290 - Other software publishing) as SUBURB DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBURB DESIGN LIMITED 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 SUBURB DESIGN LIMITED 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 SUBURB DESIGN LIMITED 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.