Company NameNeeld Holdings Limited
Company StatusDissolved
Company Number00584443
CategoryPrivate Limited Company
Incorporation Date23 May 1957(66 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John William Vail
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressHighcroft 40 Bittacy Rise
London
NW7 2HG
Director NameMartin John Russell Sealey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(40 years, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Lower Froyle
Hampshire
GU34 4LU
Director NameDenis Brook Taylor
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(43 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address88 Lords View
Saint Johns Wood Road
London
NW8 7HG
Secretary NameShaws Secretaries Limited (Corporation)
StatusCurrent
Appointed27 January 1994(36 years, 8 months after company formation)
Appointment Duration30 years, 3 months
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMr John Godfrey Davies
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 1993)
RoleChartered Valuer
Correspondence AddressWestcott Bedmond Road
Langley
Abbots Langley
Hertfordshire
WD5 0QQ
Director NameMr Neil Michael Garland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 June 2000)
RoleManager
Correspondence Address51 Sevington Road
Hendon
London
NW4 3RY
Director NameMiss Rosalind Elizabeth Hunt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 1994)
RoleRadiographer (Hospital)
Correspondence Address129 Sunny Gardens Road
Hendon
London
NW4 1SH
Director NameMrs Margaret Joan Sealey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration10 years (resigned 23 October 2002)
RoleRetired
Correspondence Address19 St Georges Road
Golders Green
London
NW11 0LU
Director NameDenis Brook Taylor
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 1997)
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Lords View
Saint Johns Wood Road
London
NW8 7HG
Secretary NameMr Neil Michael Garland
NationalityBritish
StatusResigned
Appointed21 October 1992(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address51 Sevington Road
Hendon
London
NW4 3RY

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,337
Cash£2,303
Current Liabilities£1,597

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Declaration of solvency (3 pages)
6 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2004Return made up to 21/10/03; full list of members (13 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 21/10/02; full list of members (13 pages)
29 November 2002Director resigned (1 page)
14 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 21/10/01; no change of members (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 21/10/00; change of members (8 pages)
11 September 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
17 January 2000Return made up to 21/10/99; full list of members (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (5 pages)
27 January 1999Full accounts made up to 31 March 1998 (5 pages)
5 January 1999Return made up to 21/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
11 November 1997Return made up to 21/10/97; full list of members (9 pages)
23 October 1997Full accounts made up to 31 March 1997 (5 pages)
12 November 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Full accounts made up to 31 March 1996 (5 pages)
8 November 1995Return made up to 21/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 May 1957Incorporation (13 pages)