Company NameNealade Limited
DirectorsHoward Stanley Coleman and Carla Michele Ruth Coleman
Company StatusActive
Company Number01080312
CategoryPrivate Limited Company
Incorporation Date6 November 1972(51 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Stanley Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker/Property Dealer/Financial Advisor
Country of ResidenceEngland
Correspondence Address57 The Highway
Sutton
Surrey
SM2 5QS
Secretary NameMrs Carla Michele Ruth Coleman
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Highway
Sutton
Surrey
SM2 5QS
Director NameMrs Carla Michele Ruth Coleman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(21 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Highway
Sutton
Surrey
SM2 5QS
Director NameMrs Carla Michele Ruth Coleman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address57 The Highway
Sutton
Surrey
SM2 5QS

Location

Registered Address16 South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

609 at £1Carla Coleman
56.18%
Ordinary
209 at £1Howard Coleman
19.28%
Ordinary
133 at £1Michael Coleman
12.27%
Ordinary
133 at £1Nicole Gabriel
12.27%
Ordinary

Financials

Year2014
Turnover£265,865
Gross Profit£177,271
Net Worth£3,123,736
Cash£36,630
Current Liabilities£302,070

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

13 December 1993Delivered on: 17 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsoever.
Particulars: F/Hold--91/91A kingston rd,new malden,surrey with all fixtures and fittings; the benefits of all rights,licences and goodwill of business.
Outstanding
28 February 1991Delivered on: 13 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover.
Particulars: 9, 11, 21, 23, 49, 51, 54, 56, 74, 76 boundary road, london SW19 title no sgl 151847 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 January 1990Delivered on: 16 January 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover.
Particulars: 22, 24, 30, 34 and 36 recreation road shortlands bromley title no sgl 464746.
Outstanding
12 September 1989Delivered on: 15 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover.
Particulars: 135, 137, 143, 145, 147, 149 brookwood road S. W. 18 london borough of wandsworth.
Outstanding
16 August 1978Delivered on: 21 August 1978
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments & premises at 37 cambridge rd kingston-upon-thames surrey with all fixtures whatsoever now or hereafter affixed.
Outstanding
5 September 1977Delivered on: 22 September 1977
Persons entitled: The Vircol Finance and Investment Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or south dale properties limited to the chargee under the terms of an agreement dated 5TH september 1977.
Particulars: 435/435A & 437/437A kingston road raynes park in the london borough of merton.
Outstanding
27 January 2010Delivered on: 29 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 banfor court wallington.
Outstanding
27 January 2010Delivered on: 29 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H proeprty k/a flat 9 harrow lodge 28 eaton road and parking space e.
Outstanding
27 June 1997Delivered on: 5 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or greystock properties limited to the chargee on any account whatsoever.
Particulars: The property at 17 rialto road mitcham surrey CR4 2LT (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 June 1997Delivered on: 2 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 leith towers grange vale sutton surrey and garage 16. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 November 1994Delivered on: 9 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a silver birches 1 the south border purley surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
7 November 1994Delivered on: 9 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 98 merton high street, london t/no: TGL85793.
Outstanding
5 April 1976Delivered on: 20 April 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being: 1 kendal court, shoat-up-mill hampstead, together with all fixtures whatsoever.
Outstanding
15 March 1990Delivered on: 22 March 1990
Satisfied on: 3 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover.
Particulars: 30 aldersmead road london borough of bromley.
Fully Satisfied
30 August 1988Delivered on: 8 September 1988
Satisfied on: 7 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or southdale properties limited to the chargee on any account whatsover.
Particulars: Endsleigh mansions leigham court road streatham london SW16.
Fully Satisfied

Filing History

23 October 2020Registered office address changed from 94/98 Merton High Street London SW19 1BD to 16 South End Croydon CR0 1DN on 23 October 2020 (1 page)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,084
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,084
(5 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,084
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,084
(5 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,084
(5 pages)
30 October 2013Director's details changed for Howard Stanley Coleman on 30 September 2013 (2 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,084
(5 pages)
30 October 2013Director's details changed for Howard Stanley Coleman on 30 September 2013 (2 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from 30 City Road London EC1Y 2AB on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 30 City Road London EC1Y 2AB on 11 May 2010 (1 page)
29 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 March 2009Ad 12/03/09\gbp si 84@1=84\gbp ic 1000/1084\ (3 pages)
20 March 2009Ad 12/03/09\gbp si 84@1=84\gbp ic 1000/1084\ (3 pages)
20 March 2009Particulars of contract relating to shares (2 pages)
20 March 2009Particulars of contract relating to shares (2 pages)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2009Nc inc already adjusted 25/02/09 (1 page)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2009Nc inc already adjusted 25/02/09 (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
24 November 2006Return made up to 30/09/06; full list of members (8 pages)
24 November 2006Return made up to 30/09/06; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 30/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2005Return made up to 30/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london. WC1X 8BY (1 page)
10 August 2004Registered office changed on 10/08/04 from: 6TH floor holborn hall 100 grays inn road london. WC1X 8BY (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 October 2003Return made up to 30/09/03; full list of members (8 pages)
3 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Return made up to 30/09/02; full list of members (8 pages)
2 October 2002Return made up to 30/09/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 30/09/01; full list of members (7 pages)
26 February 2002Return made up to 30/09/01; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Return made up to 30/09/00; full list of members (7 pages)
18 October 2000Return made up to 30/09/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Return made up to 30/09/99; full list of members (8 pages)
19 October 1999Return made up to 30/09/99; full list of members (8 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 October 1997Return made up to 30/09/97; no change of members (5 pages)
23 October 1997Return made up to 30/09/97; no change of members (5 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 30/09/96; no change of members (5 pages)
7 November 1996Return made up to 30/09/96; no change of members (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 September 1995Return made up to 30/09/95; full list of members (8 pages)
29 September 1995Return made up to 30/09/95; full list of members (8 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)