Company NameNCD Design Limited
DirectorNeisha Crosland Perche
Company StatusActive
Company Number06830310
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Neisha Crosland Perche
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address29 Oberstein Road
Clapham
London
SW11 2AE
Secretary NameMr Stephane Perche
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Oberstein Road
Clapham
London
SW11 2AE

Contact

Websiteneishacrosland.com
Email address[email protected]
Telephone020 76571150
Telephone regionLondon

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

1 at £1Neisha Crosland Perche
100.00%
Ordinary

Financials

Year2014
Net Worth-£300,425
Cash£1,782
Current Liabilities£20,964

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 Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 October 2017Termination of appointment of Stephane Perche as a secretary on 1 April 2014 (1 page)
28 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 October 2017Termination of appointment of Stephane Perche as a secretary on 1 April 2014 (1 page)
28 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
18 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(3 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
19 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
30 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
18 July 2011Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill Clapham London SW11 5QL United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Unit 40 Battersea Business Centre 99 Lavender Hill Clapham London SW11 5QL United Kingdom on 18 July 2011 (1 page)
8 April 2011Secretary's details changed for Mr Stephane Perche on 22 February 2011 (1 page)
8 April 2011Director's details changed for Mrs Neisha Crosland Perche on 22 February 2011 (2 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
8 April 2011Secretary's details changed for Mr Stephane Perche on 22 February 2011 (1 page)
8 April 2011Director's details changed for Mrs Neisha Crosland Perche on 22 February 2011 (2 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
13 January 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
13 January 2011Total exemption full accounts made up to 28 February 2010 (12 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 April 2009Secretary's change of particulars / stephane perche / 22/04/2009 (1 page)
22 April 2009Secretary's change of particulars / stephane perche / 22/04/2009 (1 page)
25 February 2009Incorporation (14 pages)
25 February 2009Incorporation (14 pages)