Company NameSNCP Limited
DirectorNeisha Camilla Crosland
Company StatusActive
Company Number03012490
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous NamesN.C.D. Limited and N.C.D. Retail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Neisha Camilla Crosland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleTextile Designer
Country of ResidenceEngland
Correspondence Address1 Plough Mews
Plough Terrace
London
SW11 2AD
Secretary NameMr Stephane Perche
StatusCurrent
Appointed27 February 2001(6 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address1 Plough Mews
Plough Terrace
London
SW11 2AD
Secretary NameMrs Neisha Camilla Crosland
NationalityBritish
StatusResigned
Appointed27 March 1995(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2001)
RoleTextile Designer
Country of ResidenceEngland
Correspondence Address1 Plough Mews
Plough Terrace
London
SW11 2AD
Director NameMr Stephane Patrick Jean Gabriel Perche
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1995(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo1 Plough Mews
Plough Terrace
London
SW11 2AD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressGarden Studio
Plough Mews
London
SW11 2AD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10.8k at £1Neisha Crosland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

3 February 2000Delivered 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

Filing History

26 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 May 2023Registered 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 2023Change of details for Ms Neisha Crosland Perche as a person with significant control on 23 May 2023 (2 pages)
6 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Stephane Perche as a secretary on 8 October 2022 (1 page)
14 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,800
(4 pages)
24 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,800
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,800
(4 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,800
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 October 2014Satisfaction of charge 1 in full (1 page)
27 October 2014Satisfaction of charge 1 in full (1 page)
11 October 2014Company name changed N.C.D. retail LIMITED\certificate issued on 11/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2014Company name changed N.C.D. retail LIMITED\certificate issued on 11/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,800
(4 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,800
(4 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 March 2012Director's details changed for Mrs Neisha Camilla Crosland on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Mrs Neisha Camilla Crosland on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mrs Neisha Camilla Crosland on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 December 2011Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill London SW11 5QL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill London SW11 5QL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill London SW11 5QL on 9 December 2011 (1 page)
8 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Neisha Crosland on 20 January 2010 (2 pages)
16 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Neisha Crosland on 20 January 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 February 2009Return made up to 20/01/09; full list of members (3 pages)
20 February 2009Return made up to 20/01/09; full list of members (3 pages)
17 March 2008Amended accounts made up to 31 March 2006 (12 pages)
17 March 2008Amended accounts made up to 31 March 2006 (12 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 January 2008Return made up to 20/01/08; full list of members (2 pages)
21 December 2007Return made up to 20/01/07; full list of members (2 pages)
21 December 2007Return made up to 20/01/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 December 2006Memorandum and Articles of Association (18 pages)
21 December 2006Memorandum and Articles of Association (18 pages)
13 December 2006Company name changed N.C.D. LIMITED\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed N.C.D. LIMITED\certificate issued on 13/12/06 (2 pages)
6 April 2006Notice of completion of voluntary arrangement (4 pages)
6 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2006 (2 pages)
6 April 2006Notice of completion of voluntary arrangement (4 pages)
6 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2006 (2 pages)
5 February 2006Return made up to 20/01/06; full list of members (6 pages)
5 February 2006Return made up to 20/01/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
12 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 October 2005Registered office changed on 12/10/05 from: unit 48 battersea business centr 99 lavender hill london SW11 5QL (1 page)
12 October 2005Registered office changed on 12/10/05 from: unit 48 battersea business centr 99 lavender hill london SW11 5QL (1 page)
12 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2005 (4 pages)
30 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2005 (4 pages)
10 February 2005Return made up to 20/01/05; full list of members (6 pages)
10 February 2005Return made up to 20/01/05; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 29 February 2004 (16 pages)
3 September 2004Total exemption full accounts made up to 29 February 2004 (16 pages)
13 May 2004Return made up to 20/01/04; full list of members (6 pages)
13 May 2004Return made up to 20/01/04; full list of members (6 pages)
25 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2004 (4 pages)
25 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2004 (4 pages)
29 August 2003Total exemption full accounts made up to 28 February 2003 (16 pages)
29 August 2003Total exemption full accounts made up to 28 February 2003 (16 pages)
24 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2003 (5 pages)
24 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2003 (5 pages)
14 January 2003Return made up to 20/01/03; full list of members (6 pages)
14 January 2003Return made up to 20/01/03; full list of members (6 pages)
8 May 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2002Return made up to 20/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
21 March 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
19 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 June 2001Auditor's resignation (1 page)
27 June 2001Auditor's resignation (1 page)
13 June 2001Accounts for a small company made up to 29 February 2000 (7 pages)
13 June 2001Accounts for a small company made up to 29 February 2000 (7 pages)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
23 January 2001Return made up to 20/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 2001Return made up to 20/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
3 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
10 February 2000Particulars of mortgage/charge (4 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
4 February 1999Return made up to 20/01/99; no change of members (4 pages)
4 February 1999Return made up to 20/01/99; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 February 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
24 February 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
11 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 May 1997Return made up to 20/01/97; no change of members (4 pages)
22 May 1997Return made up to 20/01/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 October 1996Return made up to 20/01/96; full list of members (6 pages)
15 October 1996Return made up to 20/01/96; full list of members (6 pages)
21 May 1996Statement of affairs (19 pages)
21 May 1996Statement of affairs (19 pages)
2 May 1996Ad 29/06/95--------- £ si 7598@1=7598 £ ic 2662/10260 (2 pages)
2 May 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 1996Registered office changed on 18/02/96 from: the ashley business centre starlingis bridge nightingale road hitchin hertfordshire S65 1RJ (1 page)
18 February 1996Registered office changed on 18/02/96 from: the ashley business centre starlingis bridge nightingale road hitchin hertfordshire S65 1RJ (1 page)
24 January 1996Ad 27/09/95--------- £ si 100@1=100 £ ic 2402/2502 (2 pages)
24 January 1996Ad 27/09/95--------- £ si 100@1=100 £ ic 2402/2502 (2 pages)
24 January 1996Ad 06/10/95--------- £ si 160@1=160 £ ic 2502/2662 (2 pages)
24 January 1996Ad 06/10/95--------- £ si 160@1=160 £ ic 2502/2662 (2 pages)
13 December 1995New secretary appointed (4 pages)
13 December 1995New secretary appointed (4 pages)
4 October 1995Accounting reference date notified as 30/06 (1 page)
4 October 1995Accounting reference date notified as 30/06 (1 page)
4 October 1995Company name changed law 629 LIMITED\certificate issued on 05/10/95 (4 pages)
4 October 1995Company name changed law 629 LIMITED\certificate issued on 05/10/95 (4 pages)
2 October 1995Registered office changed on 02/10/95 from: unit 48 battersea business centre 99 lavender hill london SW11 5QL (1 page)
2 October 1995Registered office changed on 02/10/95 from: unit 48 battersea business centre 99 lavender hill london SW11 5QL (1 page)
13 July 1995Nc inc already adjusted 29/06/95 (1 page)
13 July 1995Nc inc already adjusted 29/06/95 (1 page)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
5 July 1995Registered office changed on 05/07/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
5 July 1995Registered office changed on 05/07/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
5 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
5 July 1995Director resigned (4 pages)
5 July 1995New director appointed (4 pages)
5 July 1995Director resigned;new director appointed (4 pages)
5 July 1995Director resigned;new director appointed (4 pages)
20 January 1995Incorporation (26 pages)
20 January 1995Incorporation (26 pages)