Tunbridge Wells
Kent
TN2 3SL
Secretary Name | Mr Stuart William Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lipscombe Road Tunbridge Wells Kent TN2 3SL |
Director Name | Mr Stewart John Baldwin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Great Portland Street London W1W 7LZ |
Director Name | Simone Jayne Gil |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | Flat 9 23 Claverton Street Pimlico London Sw1 |
Director Name | Andrew Stephen Herbert |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 12 Longhurst Burgess Hill West Sussex RH15 0TG |
Director Name | Nicolette McAllister |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 23 years, 9 months (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | Flat 9 Balliol House Manor Fields Putney Hill London SW15 3LL |
Director Name | Mr Stephen Kay McAllister |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Balliol House Manor Fields Putney Hill London SW15 3LL |
Website | www.networkdesign.cc/ |
---|---|
Telephone | 020 75805151 |
Telephone region | London |
Registered Address | 40 Great Portland Street London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Network Design International Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,823 |
Current Liabilities | £105,569 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 3 weeks from now) |
29 July 2004 | Delivered 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 1993 | Delivered 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 |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
18 May 2020 | Change of details for Network Design International Holdings Limited as a person with significant control on 18 May 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Stewart John Baldwin as a director on 5 April 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
21 August 2017 | Notification of Network Design International Holdings Limited as a person with significant control on 18 August 2016 (1 page) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Network Design International Holdings Limited as a person with significant control on 18 August 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
28 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Termination of appointment of Stephen Kay Mcallister as a director on 24 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Nicolette Mcallister as a director on 24 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Nicolette Mcallister as a director on 24 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Stephen Kay Mcallister as a director on 24 June 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Aud res stat 519 (1 page) |
1 November 2010 | Aud res stat 519 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 October 2008 | Return made up to 18/08/08; no change of members (7 pages) |
22 October 2008 | Return made up to 18/08/08; no change of members (7 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 November 2007 | Return made up to 18/08/07; no change of members
|
13 November 2007 | Return made up to 18/08/07; no change of members
|
11 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 August 2005 | Return made up to 18/08/05; full list of members
|
30 August 2005 | Return made up to 18/08/05; full list of members
|
15 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
31 July 2004 | Particulars of mortgage/charge (5 pages) |
31 July 2004 | Particulars of mortgage/charge (5 pages) |
27 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 October 2002 | Return made up to 18/08/02; full list of members (7 pages) |
2 October 2002 | Return made up to 18/08/02; full list of members (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 September 2001 | Return made up to 18/08/01; full list of members
|
7 September 2001 | Return made up to 18/08/01; full list of members
|
6 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
3 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
3 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 October 1997 | Return made up to 04/09/97; no change of members
|
3 October 1997 | Return made up to 04/09/97; no change of members
|
12 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 September 1996 | Return made up to 14/09/96; no change of members
|
25 September 1996 | Return made up to 14/09/96; no change of members
|
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
18 October 1990 | Company name changed speed 555 LIMITED\certificate issued on 19/10/90 (2 pages) |
18 October 1990 | Company name changed speed 555 LIMITED\certificate issued on 19/10/90 (2 pages) |
14 September 1990 | Incorporation (17 pages) |
14 September 1990 | Incorporation (17 pages) |