351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Secretary Name | Karina Despina De Brabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Pont Street London SW1X 0AD |
Secretary Name | Mr Paolo Moschino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 January 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Carlisle Place London SW1P 1HY |
Director Name | Mr Paolo Moschino |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Carlisle Place London SW1P 1HY |
Director Name | Mr Mark Jason Humphrey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 April 2001) |
Role | Designer |
Country of Residence | England |
Correspondence Address | B12 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Adam Tyler Moore |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 August 2010) |
Role | Solicitor |
Correspondence Address | Flat 2 14a Old Compton Street London W1D 4TJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.nh-design.co.uk |
---|---|
Telephone | 020 73703100 |
Telephone region | London |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £509,585 |
Cash | £395,688 |
Current Liabilities | £711,429 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2012 | Delivered on: 16 November 2012 Persons entitled: Lamrose Properties Limited Classification: Rent deposit deed 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: Interest in the deposit in the sum of £31,500.00. Outstanding |
---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 June 2016 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 29 June 2016 (1 page) |
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Statement of affairs with form 4.19 (8 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Statement of affairs with form 4.19 (8 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 February 2016 | Director's details changed for Nicholas Ponsonby Haslam on 1 July 2015 (2 pages) |
25 February 2016 | Director's details changed for Nicholas Ponsonby Haslam on 1 July 2015 (2 pages) |
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
27 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
17 February 2012 | Director's details changed for Nicholas Ponsonby Haslam on 31 October 2011 (2 pages) |
17 February 2012 | Director's details changed for Nicholas Ponsonby Haslam on 31 October 2011 (2 pages) |
30 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
15 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 November 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
23 November 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
23 November 2010 | Resolutions
|
1 September 2010 | Termination of appointment of Adam Tyler Moore as a director (2 pages) |
1 September 2010 | Termination of appointment of Paolo Moschino as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Adam Tyler Moore as a director (2 pages) |
1 September 2010 | Termination of appointment of Paolo Moschino as a director (2 pages) |
1 September 2010 | Termination of appointment of Paolo Moschino as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Paolo Moschino as a director (2 pages) |
30 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
30 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
3 August 2009 | Return made up to 25/05/09; full list of members (6 pages) |
3 August 2009 | Return made up to 25/05/09; full list of members (6 pages) |
5 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
5 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
7 July 2008 | Return made up to 25/05/08; no change of members (7 pages) |
7 July 2008 | Return made up to 25/05/08; no change of members (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 5 wigmore street london W1U 1HY (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 5 wigmore street london W1U 1HY (1 page) |
20 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 August 2006 | Return made up to 25/05/06; full list of members (2 pages) |
3 August 2006 | Return made up to 25/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
2 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 25/05/05; full list of members (2 pages) |
30 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 October 2004 | Company name changed N.H.D. (architectural & interior ) LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed N.H.D. (architectural & interior ) LIMITED\certificate issued on 12/10/04 (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
13 September 2004 | Company name changed N.P.H. design LIMITED\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed N.P.H. design LIMITED\certificate issued on 13/09/04 (2 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
13 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
13 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members
|
6 June 2003 | Return made up to 25/05/03; full list of members
|
13 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
13 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
14 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
9 June 1999 | Return made up to 25/05/99; full list of members
|
9 June 1999 | Return made up to 25/05/99; full list of members
|
1 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
2 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
6 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
6 March 1996 | New secretary appointed (2 pages) |
6 March 1996 | New secretary appointed (2 pages) |
20 June 1995 | Accounting reference date notified as 30/06 (1 page) |
20 June 1995 | Accounting reference date notified as 30/06 (1 page) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Incorporation (32 pages) |
25 May 1995 | Incorporation (32 pages) |