Company NameN.P.H. Design Limited
Company StatusDissolved
Company Number03061270
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date7 July 2017 (6 years, 9 months ago)
Previous NamesN.P.H. Design Limited and N.H.D. (Architectural & Interior) Limited

Business Activity

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

Directors

Director NameMr Nicholas Ponsonby Haslam
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameKarina Despina De Brabani
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Pont Street
London
SW1X 0AD
Secretary NameMr Paolo Moschino
NationalityItalian
StatusResigned
Appointed19 January 1996(7 months, 4 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Carlisle Place
London
SW1P 1HY
Director NameMr Paolo Moschino
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 November 1996(1 year, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Carlisle Place
London
SW1P 1HY
Director NameMr Mark Jason Humphrey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2001)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressB12 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameAdam Tyler Moore
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 2010)
RoleSolicitor
Correspondence AddressFlat 2
14a Old Compton Street
London
W1D 4TJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.nh-design.co.uk
Telephone020 73703100
Telephone regionLondon

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend-On-Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£509,585
Cash£395,688
Current Liabilities£711,429

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 November 2012Delivered 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

Filing History

7 July 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
7 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
7 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Statement of affairs with form 4.19 (8 pages)
24 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
(1 page)
24 June 2016Appointment of a voluntary liquidator (1 page)
24 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-15
(1 page)
24 June 2016Statement of affairs with form 4.19 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 February 2016Director's details changed for Nicholas Ponsonby Haslam on 1 July 2015 (2 pages)
25 February 2016Director's details changed for Nicholas Ponsonby Haslam on 1 July 2015 (2 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
17 February 2012Director's details changed for Nicholas Ponsonby Haslam on 31 October 2011 (2 pages)
17 February 2012Director's details changed for Nicholas Ponsonby Haslam on 31 October 2011 (2 pages)
30 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
15 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
23 November 2010Sub-division of shares on 1 November 2010 (5 pages)
23 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2010Sub-division of shares on 1 November 2010 (5 pages)
23 November 2010Sub-division of shares on 1 November 2010 (5 pages)
23 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2010Termination of appointment of Adam Tyler Moore as a director (2 pages)
1 September 2010Termination of appointment of Paolo Moschino as a secretary (2 pages)
1 September 2010Termination of appointment of Adam Tyler Moore as a director (2 pages)
1 September 2010Termination of appointment of Paolo Moschino as a director (2 pages)
1 September 2010Termination of appointment of Paolo Moschino as a secretary (2 pages)
1 September 2010Termination of appointment of Paolo Moschino as a director (2 pages)
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
30 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
3 August 2009Return made up to 25/05/09; full list of members (6 pages)
3 August 2009Return made up to 25/05/09; full list of members (6 pages)
5 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
5 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
7 July 2008Return made up to 25/05/08; no change of members (7 pages)
7 July 2008Return made up to 25/05/08; no change of members (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
21 April 2008Registered office changed on 21/04/2008 from 5 wigmore street london W1U 1HY (1 page)
21 April 2008Registered office changed on 21/04/2008 from 5 wigmore street london W1U 1HY (1 page)
20 June 2007Return made up to 25/05/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 25/05/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 August 2006Return made up to 25/05/06; full list of members (2 pages)
3 August 2006Return made up to 25/05/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
2 June 2005Return made up to 25/05/05; full list of members (2 pages)
2 June 2005Return made up to 25/05/05; full list of members (2 pages)
30 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
30 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
12 October 2004Company name changed N.H.D. (architectural & interior ) LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed N.H.D. (architectural & interior ) LIMITED\certificate issued on 12/10/04 (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
21 September 2004Resolutions
  • RES13 ‐ Dir appointed 13/09/04
(1 page)
21 September 2004Resolutions
  • RES13 ‐ Dir appointed 13/09/04
(1 page)
13 September 2004Company name changed N.P.H. design LIMITED\certificate issued on 13/09/04 (2 pages)
13 September 2004Company name changed N.P.H. design LIMITED\certificate issued on 13/09/04 (2 pages)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
26 May 2004Return made up to 25/05/04; full list of members (7 pages)
13 February 2004Full accounts made up to 30 June 2003 (16 pages)
13 February 2004Full accounts made up to 30 June 2003 (16 pages)
6 June 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 25/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
13 February 2003Full accounts made up to 30 June 2002 (14 pages)
13 February 2003Full accounts made up to 30 June 2002 (14 pages)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
13 June 2001Return made up to 25/05/01; full list of members (6 pages)
25 April 2001Full accounts made up to 30 June 2000 (18 pages)
25 April 2001Full accounts made up to 30 June 2000 (18 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
14 June 2000Return made up to 25/05/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (17 pages)
4 May 2000Full accounts made up to 30 June 1999 (17 pages)
9 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1999Full accounts made up to 30 June 1998 (17 pages)
1 April 1999Full accounts made up to 30 June 1998 (17 pages)
6 May 1998Full accounts made up to 30 June 1997 (17 pages)
6 May 1998Full accounts made up to 30 June 1997 (17 pages)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
2 June 1997Return made up to 25/05/97; no change of members (4 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 30 June 1996 (14 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 30 June 1996 (14 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
6 June 1996Return made up to 25/05/96; full list of members (6 pages)
6 June 1996Return made up to 25/05/96; full list of members (6 pages)
6 March 1996New secretary appointed (2 pages)
6 March 1996New secretary appointed (2 pages)
20 June 1995Accounting reference date notified as 30/06 (1 page)
20 June 1995Accounting reference date notified as 30/06 (1 page)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Director resigned;new director appointed (2 pages)
25 May 1995Incorporation (32 pages)
25 May 1995Incorporation (32 pages)