Background WavePink WaveYellow Wave

NY-LON DESIGN LIMITED (05430720)

NY-LON DESIGN LIMITED (05430720) is an active UK company. incorporated on 20 April 2005. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. NY-LON DESIGN LIMITED has been registered for 20 years. Current directors include SACHER, Jeremy Michael, SACHER, Rosalind Eleanor.

Company Number
05430720
Status
active
Type
ltd
Incorporated
20 April 2005
Age
20 years
Address
151 Chevening Road, London, NW6 6DZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
SACHER, Jeremy Michael, SACHER, Rosalind Eleanor
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NY-LON DESIGN LIMITED

NY-LON DESIGN LIMITED is an active company incorporated on 20 April 2005 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. NY-LON DESIGN LIMITED was registered 20 years ago.(SIC: 90030)

Status

active

Active since 20 years ago

Company No

05430720

LTD Company

Age

20 Years

Incorporated 20 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

151 Chevening Road London, NW6 6DZ,

Previous Addresses

28 Ladbroke Gardens London W11 2PY
From: 20 April 2005To: 26 November 2018
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SACHER, Rosalind Eleanor

Active
151, LondonNW6 6DZ
Secretary
Appointed 20 Apr 2005

SACHER, Jeremy Michael

Active
151, LondonMW6 6DZ
Born September 1955
Director
Appointed 20 Apr 2005

SACHER, Rosalind Eleanor

Active
Chevening Road, LondonNW6 6DZ
Born January 1958
Director
Appointed 20 Apr 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Apr 2005
Resigned 20 Apr 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Apr 2005
Resigned 20 Apr 2005

Persons with significant control

1

Mr Jeremy Michael Sacher

Active
Chevening Road, LondonNW6 6DZ
Born September 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
21 February 2008
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
88(2)R88(2)R
Legacy
25 July 2006
122122
Legacy
25 July 2006
123Notice of Increase in Nominal Capital
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Resolution
25 July 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Incorporation Company
20 April 2005
NEWINCIncorporation