About

Registered Number: 04447859
Date of Incorporation: 27/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Dove Cottage, Abingdon Road, Marcham, Oxfordshire, OX13 6NU,

 

Ndmc Ltd was registered on 27 May 2002 and has its registered office in Marcham, Oxfordshire. The companies directors are listed as Lawrie, Alison Rosemary, Lawrie, Andrew Nicholas, Lawrie, Nicholas Peter, Tomlin, Ian Christian, Tomlin, Karen. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRIE, Alison Rosemary 10 January 2003 - 1
LAWRIE, Andrew Nicholas 01 February 2017 - 1
LAWRIE, Nicholas Peter 10 January 2003 - 1
TOMLIN, Ian Christian 10 January 2003 01 January 2011 1
TOMLIN, Karen 10 January 2003 01 February 2017 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AA01 - Change of accounting reference date 22 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 January 2016
AD01 - Change of registered office address 11 June 2015
CH03 - Change of particulars for secretary 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 14 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 March 2009
395 - Particulars of a mortgage or charge 12 November 2008
CERTNM - Change of name certificate 05 August 2008
363a - Annual Return 17 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2008
353 - Register of members 16 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.