Plough Terrace
London
SW11 2AD
Secretary Name | Mr Stephane Perche |
---|---|
Status | Current |
Appointed | 27 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Plough Mews Plough Terrace London SW11 2AD |
Secretary Name | Mrs Neisha Camilla Crosland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2001) |
Role | Textile Designer |
Country of Residence | England |
Correspondence Address | 1 Plough Mews Plough Terrace London SW11 2AD |
Director Name | Mr Stephane Patrick Jean Gabriel Perche |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1995(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No1 Plough Mews Plough Terrace London SW11 2AD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Garden Studio Plough Mews London SW11 2AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10.8k at £1 | Neisha Crosland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
3 February 2000 | Delivered on: 10 February 2000 Satisfied on: 27 October 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
26 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 May 2023 | Registered office address changed from 29 Oberstein Road London SW11 2AE to Garden Studio Plough Mews London SW11 2AD on 24 May 2023 (1 page) |
24 May 2023 | Change of details for Ms Neisha Crosland Perche as a person with significant control on 23 May 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
16 February 2023 | Termination of appointment of Stephane Perche as a secretary on 8 October 2022 (1 page) |
14 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 October 2014 | Satisfaction of charge 1 in full (1 page) |
27 October 2014 | Satisfaction of charge 1 in full (1 page) |
11 October 2014 | Company name changed N.C.D. retail LIMITED\certificate issued on 11/10/14
|
11 October 2014 | Company name changed N.C.D. retail LIMITED\certificate issued on 11/10/14
|
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 March 2012 | Director's details changed for Mrs Neisha Camilla Crosland on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Mrs Neisha Camilla Crosland on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Mrs Neisha Camilla Crosland on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 December 2011 | Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill London SW11 5QL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill London SW11 5QL on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill London SW11 5QL on 9 December 2011 (1 page) |
8 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Neisha Crosland on 20 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Neisha Crosland on 20 January 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
20 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
17 March 2008 | Amended accounts made up to 31 March 2006 (12 pages) |
17 March 2008 | Amended accounts made up to 31 March 2006 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 December 2007 | Return made up to 20/01/07; full list of members (2 pages) |
21 December 2007 | Return made up to 20/01/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 December 2006 | Memorandum and Articles of Association (18 pages) |
21 December 2006 | Memorandum and Articles of Association (18 pages) |
13 December 2006 | Company name changed N.C.D. LIMITED\certificate issued on 13/12/06 (2 pages) |
13 December 2006 | Company name changed N.C.D. LIMITED\certificate issued on 13/12/06 (2 pages) |
6 April 2006 | Notice of completion of voluntary arrangement (4 pages) |
6 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2006 (2 pages) |
6 April 2006 | Notice of completion of voluntary arrangement (4 pages) |
6 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2006 (2 pages) |
5 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
5 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (15 pages) |
12 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: unit 48 battersea business centr 99 lavender hill london SW11 5QL (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: unit 48 battersea business centr 99 lavender hill london SW11 5QL (1 page) |
12 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
30 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2005 (4 pages) |
30 March 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2005 (4 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 29 February 2004 (16 pages) |
3 September 2004 | Total exemption full accounts made up to 29 February 2004 (16 pages) |
13 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
13 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
25 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2004 (4 pages) |
25 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2004 (4 pages) |
29 August 2003 | Total exemption full accounts made up to 28 February 2003 (16 pages) |
29 August 2003 | Total exemption full accounts made up to 28 February 2003 (16 pages) |
24 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2003 (5 pages) |
24 March 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2003 (5 pages) |
14 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
8 May 2002 | Return made up to 20/01/02; full list of members
|
8 May 2002 | Return made up to 20/01/02; full list of members
|
21 March 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 March 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
19 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 June 2001 | Auditor's resignation (1 page) |
27 June 2001 | Auditor's resignation (1 page) |
13 June 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 June 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 20/01/01; full list of members
|
23 January 2001 | Return made up to 20/01/01; full list of members
|
3 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 February 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Particulars of mortgage/charge (4 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
4 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 20/01/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 February 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
24 February 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
11 February 1998 | Return made up to 20/01/98; full list of members
|
11 February 1998 | Return made up to 20/01/98; full list of members
|
22 May 1997 | Return made up to 20/01/97; no change of members (4 pages) |
22 May 1997 | Return made up to 20/01/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 October 1996 | Return made up to 20/01/96; full list of members (6 pages) |
15 October 1996 | Return made up to 20/01/96; full list of members (6 pages) |
21 May 1996 | Statement of affairs (19 pages) |
21 May 1996 | Statement of affairs (19 pages) |
2 May 1996 | Ad 29/06/95--------- £ si 7598@1=7598 £ ic 2662/10260 (2 pages) |
2 May 1996 | Ad 29/06/95--------- £ si 7598@1=7598 £ ic 2662/10260 (2 pages) |
12 March 1996 | £ nc 10000/50000 27/09/95 (1 page) |
12 March 1996 | £ nc 10000/50000 27/09/95 (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
18 February 1996 | Registered office changed on 18/02/96 from: the ashley business centre starlingis bridge nightingale road hitchin hertfordshire S65 1RJ (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: the ashley business centre starlingis bridge nightingale road hitchin hertfordshire S65 1RJ (1 page) |
24 January 1996 | Ad 27/09/95--------- £ si 100@1=100 £ ic 2402/2502 (2 pages) |
24 January 1996 | Ad 27/09/95--------- £ si 100@1=100 £ ic 2402/2502 (2 pages) |
24 January 1996 | Ad 06/10/95--------- £ si 160@1=160 £ ic 2502/2662 (2 pages) |
24 January 1996 | Ad 06/10/95--------- £ si 160@1=160 £ ic 2502/2662 (2 pages) |
13 December 1995 | New secretary appointed (4 pages) |
13 December 1995 | New secretary appointed (4 pages) |
4 October 1995 | Accounting reference date notified as 30/06 (1 page) |
4 October 1995 | Accounting reference date notified as 30/06 (1 page) |
4 October 1995 | Company name changed law 629 LIMITED\certificate issued on 05/10/95 (4 pages) |
4 October 1995 | Company name changed law 629 LIMITED\certificate issued on 05/10/95 (4 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: unit 48 battersea business centre 99 lavender hill london SW11 5QL (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: unit 48 battersea business centre 99 lavender hill london SW11 5QL (1 page) |
13 July 1995 | Nc inc already adjusted 29/06/95 (1 page) |
13 July 1995 | Nc inc already adjusted 29/06/95 (1 page) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Registered office changed on 05/07/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | Director resigned;new director appointed (4 pages) |
20 January 1995 | Incorporation (26 pages) |
20 January 1995 | Incorporation (26 pages) |