Company NameNetwork Design International Limited
DirectorsStuart William Newman and Stewart John Baldwin
Company StatusActive
Company Number02539650
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stuart William Newman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lipscombe Road
Tunbridge Wells
Kent
TN2 3SL
Secretary NameMr Stuart William Newman
NationalityBritish
StatusCurrent
Appointed14 September 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lipscombe Road
Tunbridge Wells
Kent
TN2 3SL
Director NameMr Stewart John Baldwin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(28 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Great Portland Street
London
W1W 7LZ
Director NameSimone Jayne Gil
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressFlat 9 23 Claverton Street
Pimlico
London
Sw1
Director NameAndrew Stephen Herbert
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address12 Longhurst
Burgess Hill
West Sussex
RH15 0TG
Director NameNicolette McAllister
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration23 years, 9 months (resigned 24 June 2015)
RoleCompany Director
Correspondence AddressFlat 9 Balliol House
Manor Fields Putney Hill
London
SW15 3LL
Director NameMr Stephen Kay McAllister
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years after company formation)
Appointment Duration21 years, 9 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Balliol House
Manor Fields Putney Hill
London
SW15 3LL

Contact

Websitewww.networkdesign.cc/
Telephone020 75805151
Telephone regionLondon

Location

Registered Address40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Network Design International Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£15,823
Current Liabilities£105,569

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

29 July 2004Delivered on: 31 July 2004
Persons entitled: Pertemps Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 1993Delivered on: 27 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
18 May 2020Change of details for Network Design International Holdings Limited as a person with significant control on 18 May 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Stewart John Baldwin as a director on 5 April 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
21 August 2017Notification of Network Design International Holdings Limited as a person with significant control on 18 August 2016 (1 page)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of Network Design International Holdings Limited as a person with significant control on 18 August 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Termination of appointment of Stephen Kay Mcallister as a director on 24 June 2015 (1 page)
13 August 2015Termination of appointment of Nicolette Mcallister as a director on 24 June 2015 (1 page)
13 August 2015Termination of appointment of Nicolette Mcallister as a director on 24 June 2015 (1 page)
13 August 2015Termination of appointment of Stephen Kay Mcallister as a director on 24 June 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
1 November 2010Aud res stat 519 (1 page)
1 November 2010Aud res stat 519 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2008Return made up to 18/08/08; no change of members (7 pages)
22 October 2008Return made up to 18/08/08; no change of members (7 pages)
26 September 2008Full accounts made up to 31 December 2007 (13 pages)
26 September 2008Full accounts made up to 31 December 2007 (13 pages)
13 November 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2007Full accounts made up to 31 December 2006 (13 pages)
11 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2006Return made up to 18/08/06; full list of members (7 pages)
13 September 2006Return made up to 18/08/06; full list of members (7 pages)
24 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 August 2006Full accounts made up to 31 December 2005 (11 pages)
30 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Return made up to 18/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Full accounts made up to 31 December 2004 (10 pages)
15 August 2005Full accounts made up to 31 December 2004 (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
1 September 2004Return made up to 18/08/04; full list of members (7 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
31 July 2004Particulars of mortgage/charge (5 pages)
27 September 2003Return made up to 18/08/03; full list of members (7 pages)
27 September 2003Return made up to 18/08/03; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 October 2002Return made up to 18/08/02; full list of members (7 pages)
2 October 2002Return made up to 18/08/02; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(7 pages)
7 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(7 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
9 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Return made up to 18/08/00; full list of members (7 pages)
22 August 2000Return made up to 18/08/00; full list of members (7 pages)
3 September 1999Return made up to 18/08/99; full list of members (6 pages)
3 September 1999Return made up to 18/08/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1998Return made up to 02/09/98; full list of members (6 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Return made up to 02/09/98; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1996Return made up to 14/09/96; no change of members
  • 363(287) ‐ Registered office changed on 25/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Return made up to 14/09/96; no change of members
  • 363(287) ‐ Registered office changed on 25/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 September 1995Return made up to 14/09/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 September 1995Return made up to 14/09/95; full list of members (6 pages)
18 October 1990Company name changed speed 555 LIMITED\certificate issued on 19/10/90 (2 pages)
18 October 1990Company name changed speed 555 LIMITED\certificate issued on 19/10/90 (2 pages)
14 September 1990Incorporation (17 pages)
14 September 1990Incorporation (17 pages)