Company NameIndesign Limited
DirectorJoanna Rosemary Neicho
Company StatusActive
Company Number00916019
CategoryPrivate Limited Company
Incorporation Date21 September 1967(56 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Joanna Rosemary Neicho
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(23 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleFashion Design Recruitment Con
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Joanna Rosemary Neicho
NationalityBritish
StatusCurrent
Appointed14 February 1991(23 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Julius Strathmore Schofield
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 5 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 February 2018)
RoleFashion Design Recruitment Con
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websiteindesignrecruitment.co.uk
Telephone020 79357485
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Joanna Rosemary Neicho
50.00%
Ordinary
50 at £1Julius Strathmore Schofield
50.00%
Ordinary

Financials

Year2014
Net Worth£81,356
Cash£66,592
Current Liabilities£94,814

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 9 December 2019 (1 page)
1 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
11 April 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 October 2018Cessation of Julius Strathmore Schofield as a person with significant control on 6 August 2018 (1 page)
2 October 2018Change of details for Mrs Joanna Rosemary Neicho as a person with significant control on 6 August 2018 (2 pages)
6 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Julius Strathmore Schofield as a director on 1 February 2018 (1 page)
5 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
20 February 2015Director's details changed for Julius Strathmore Schofield on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mrs Joanna Rosemary Neicho on 20 February 2015 (2 pages)
20 February 2015Secretary's details changed for Mrs Joanna Rosemary Neicho on 20 February 2015 (1 page)
20 February 2015Secretary's details changed for Mrs Joanna Rosemary Neicho on 20 February 2015 (1 page)
20 February 2015Director's details changed for Mrs Joanna Rosemary Neicho on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Julius Strathmore Schofield on 20 February 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Mrs Joanna Rosemary Neicho on 14 February 2010 (2 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Julius Strathmore Schofield on 14 February 2010 (2 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Joanna Rosemary Neicho on 14 February 2010 (2 pages)
1 April 2010Director's details changed for Julius Strathmore Schofield on 14 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
11 March 2009Return made up to 14/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
19 March 2008Return made up to 14/02/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 14/02/07; full list of members (2 pages)
28 March 2007Return made up to 14/02/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
16 February 2006Return made up to 14/02/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 14/02/05; full list of members (2 pages)
11 March 2005Return made up to 14/02/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 October 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
6 October 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
23 March 2003Return made up to 14/02/03; full list of members (7 pages)
23 March 2003Return made up to 14/02/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 October 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 March 2002Return made up to 14/02/02; full list of members (6 pages)
20 March 2002Return made up to 14/02/02; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
6 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 ashland place paddington street london W1M 3JH (1 page)
26 October 2000Registered office changed on 26/10/00 from: 1 ashland place paddington street london W1M 3JH (1 page)
3 October 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 October 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
26 April 2000Return made up to 14/02/00; no change of members (6 pages)
26 April 2000Return made up to 14/02/00; no change of members (6 pages)
10 March 2000Return made up to 14/02/96; full list of members (6 pages)
10 March 2000Return made up to 14/02/98; full list of members (6 pages)
10 March 2000Return made up to 14/02/94; full list of members (6 pages)
10 March 2000Return made up to 14/02/97; full list of members (6 pages)
10 March 2000Return made up to 14/02/96; full list of members (6 pages)
10 March 2000Return made up to 14/02/94; full list of members (6 pages)
10 March 2000Return made up to 14/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 14/02/97; full list of members (6 pages)
10 March 2000Return made up to 14/02/95; no change of members (6 pages)
10 March 2000Return made up to 14/02/95; no change of members (6 pages)
10 March 2000Return made up to 14/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 14/02/98; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
7 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
7 December 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
7 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
20 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 December 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 December 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)