Company NameNina Solomon Design Limited
DirectorNina Solomon
Company StatusActive
Company Number06394897
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameNina Solomon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(6 days after company formation)
Appointment Duration16 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address24 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
Secretary NameJames Russell Portugal
NationalityBritish
StatusCurrent
Appointed05 November 2009(2 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address24 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
Secretary NameMr Nicholas Fisher
NationalityBritish
StatusResigned
Appointed16 October 2007(6 days after company formation)
Appointment Duration2 years (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Magpie Hall Road
Bushey Heath
Bushey
Hertfordshire
WD23 1NT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.ninasolomondesign.com

Location

Registered Address24 Lyncroft Avenue
Pinner
Middlesex
HA5 1JX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1Nina Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth£27,356
Cash£37,545
Current Liabilities£12,983

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
29 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
17 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
21 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
23 October 2017Notification of Nina Solomon as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
23 October 2017Notification of Nina Solomon as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(3 pages)
22 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 April 2014Registered office address changed from 31a the Broadway Mill Hill London NW7 3DA on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 31a the Broadway Mill Hill London NW7 3DA on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 31a the Broadway Mill Hill London NW7 3DA on 7 April 2014 (1 page)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Registered office address changed from 6 Barrington Court Colney Hatch Lane London N10 1QG on 12 July 2011 (1 page)
12 July 2011Director's details changed for Nina Solomon on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Nina Solomon on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 6 Barrington Court Colney Hatch Lane London N10 1QG on 12 July 2011 (1 page)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Director's details changed for Nina Solomon on 7 November 2009 (1 page)
13 May 2010Director's details changed for Nina Solomon on 7 November 2009 (1 page)
13 May 2010Director's details changed for Nina Solomon on 7 November 2009 (1 page)
6 May 2010Appointment of James Russell Portugal as a secretary (1 page)
6 May 2010Appointment of James Russell Portugal as a secretary (1 page)
6 May 2010Termination of appointment of Nicholas Fisher as a secretary (1 page)
6 May 2010Termination of appointment of Nicholas Fisher as a secretary (1 page)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
27 October 2008Secretary's change of particulars / nicholas fisher / 20/10/2008 (1 page)
27 October 2008Secretary's change of particulars / nicholas fisher / 20/10/2008 (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 6 princes park avenue london NW11 0JP (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 6 princes park avenue london NW11 0JP (1 page)
5 November 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2007Registered office changed on 12/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (14 pages)
10 October 2007Incorporation (14 pages)