Company NameNeville McCarthy Associates Limited
Company StatusActive
Company Number00826723
CategoryPrivate Limited Company
Incorporation Date10 November 1964(59 years, 6 months ago)
Previous NamesCaroline Neville And Associates Limited and Caroline Neville Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarole Anne McCarthy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gloucester Circus
London
SE10 8RX
Director NameMaurice McCarthy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gloucester Circus
London
SE10 8RX
Secretary NameCarole Anne McCarthy
NationalityBritish
StatusCurrent
Appointed16 September 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gloucester Circus
London
SE10 8RX
Director NameMr Dominic McCarthy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(33 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address168a Stephendale Road
London
SW6 2PN
Director NameMiss Louisa Amelia McCarthy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(46 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressThe Rankin Building
139/143 Bermondsey Street
London
SE1 3UW
Director NameMrs Rosalind Milani Gallieni
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleP R And Marketing
Country of ResidenceEngland
Correspondence Address34 Silverton Road
London
W6 9NY

Contact

Websitenevillemccarthy.com/default.aspx
Telephone020 79402900
Telephone regionLondon

Location

Registered AddressThe Rankin Building
139/143 Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

94 at £1Dominic Mccarthy
75.20%
Ordinary
31 at £1Louisa Amelia Mccarthy
24.80%
Ordinary

Financials

Year2014
Net Worth£133,707
Cash£275,759

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (4 months, 4 weeks from now)

Charges

29 April 2016Delivered on: 7 May 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 March 1994Delivered on: 7 April 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 April 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
30 April 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 126
(3 pages)
18 December 2017Resolutions
  • RES13 ‐ Restriction on borrowing powers be suspendedin relation to loan agreement 05/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 December 2017Resolutions
  • RES13 ‐ Restriction on borrowing powers be suspendedin relation to loan agreement 05/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 May 2016Registration of charge 008267230002, created on 29 April 2016 (22 pages)
7 May 2016Registration of charge 008267230002, created on 29 April 2016 (22 pages)
3 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 125
(7 pages)
3 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 125
(7 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 125
(7 pages)
8 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 125
(7 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 125
(7 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 125
(7 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for Louisa Amelia Mccarthy on 14 February 2012 (2 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for Louisa Amelia Mccarthy on 14 February 2012 (2 pages)
7 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
5 September 2011Appointment of Louisa Amelia Mccarthy as a director (2 pages)
5 September 2011Appointment of Louisa Amelia Mccarthy as a director (2 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
18 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 October 2010Director's details changed for Maurice Mccarthy on 16 September 2010 (2 pages)
22 October 2010Director's details changed for Carole Anne Mccarthy on 16 September 2010 (2 pages)
22 October 2010Director's details changed for Maurice Mccarthy on 16 September 2010 (2 pages)
22 October 2010Director's details changed for Carole Anne Mccarthy on 16 September 2010 (2 pages)
22 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 November 2008Return made up to 16/09/08; full list of members (4 pages)
27 November 2008Return made up to 16/09/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 November 2007Return made up to 16/09/07; full list of members (2 pages)
19 November 2007Return made up to 16/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 October 2006Return made up to 16/09/06; full list of members (2 pages)
18 October 2006Return made up to 16/09/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
22 September 2005Return made up to 16/09/05; full list of members (2 pages)
22 September 2005Return made up to 16/09/05; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
30 August 2005Total exemption full accounts made up to 30 November 2004 (4 pages)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Nc inc already adjusted 14/04/03 (1 page)
10 November 2004Nc inc already adjusted 14/04/03 (1 page)
20 October 2004Return made up to 16/09/04; full list of members (7 pages)
20 October 2004Return made up to 16/09/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
25 November 2003Return made up to 16/09/03; full list of members (8 pages)
25 November 2003Return made up to 16/09/03; full list of members (8 pages)
12 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
12 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
30 September 2002Return made up to 16/09/02; full list of members (7 pages)
30 September 2002Return made up to 16/09/02; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 30 November 2001 (4 pages)
5 September 2002Accounts for a small company made up to 30 November 2001 (4 pages)
25 September 2001Return made up to 16/09/01; full list of members (7 pages)
25 September 2001Return made up to 16/09/01; full list of members (7 pages)
7 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
7 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 September 2000Return made up to 16/09/00; full list of members (9 pages)
21 September 2000Return made up to 16/09/00; full list of members (9 pages)
4 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
4 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
12 August 2000Company name changed caroline neville associates limi ted\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed caroline neville associates limi ted\certificate issued on 14/08/00 (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 37 greenwich market london SE10 9HZ (1 page)
10 August 2000Registered office changed on 10/08/00 from: 37 greenwich market london SE10 9HZ (1 page)
11 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 October 1999Return made up to 16/09/99; no change of members (4 pages)
8 October 1999Return made up to 16/09/99; no change of members (4 pages)
29 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998New director appointed (2 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (9 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (9 pages)
6 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
6 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 September 1997Return made up to 16/09/97; no change of members (4 pages)
29 September 1997Return made up to 16/09/97; no change of members (4 pages)
27 September 1996Return made up to 16/09/96; no change of members (4 pages)
27 September 1996Return made up to 16/09/96; no change of members (4 pages)
2 June 1996Full accounts made up to 30 November 1995 (5 pages)
2 June 1996Full accounts made up to 30 November 1995 (5 pages)
3 October 1995Return made up to 16/09/95; full list of members (6 pages)
3 October 1995Return made up to 16/09/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
24 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)