Company NameNeat Concepts Limited
DirectorMohammed Mushtaq
Company StatusActive
Company Number01823727
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mohammed Mushtaq
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF25 Hastingwood Trading Estate Harbet Road
London
N18 3HU
Director NameMr John McNicoll Beaugie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 November 2015)
RoleMedical Practitioner (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address22 Bisham Gardens
Highgate
London
N6 6DD
Director NameMr Philip William Brading
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Highgate West Hill
London
N6 6BU
Secretary NamePhilip William Brading
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 1992)
RoleCompany Director
Correspondence Address23 Highgate Close
London
N6 4SD
Secretary NameMr Clive Peter Obrien
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 8 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address1 Temple House
Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HY
Director NameMr Timothy John Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe White Cottage
Colchester Road Virley
Maldon
Essex
CM9 8HG
Director NameMr Martin Philip James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(20 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft 29 Primrose Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NS
Director NameMr Clive Peter O'Brien
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(25 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Temple House Old Park Ride
Waltham Cross
Hertfordshire
EN7 5HY

Contact

Websiteneatconcepts.com
Email address[email protected]
Telephone020 88075805
Telephone regionLondon

Location

Registered AddressF25 Hastingwood Trading Estate
Harbet Road
London
N18 3HU
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£392,112
Cash£28,495
Current Liabilities£599,512

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

8 March 2010Delivered on: 11 March 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2004Delivered on: 7 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman life polict intimated dated 6TH december 2004,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: legal & general policy no: 010685865-7 date: 18/02/2004 sum: £100,000 life assured: martin philip james together with the whole sums assured thereby and all bonuses and benefits.
Outstanding
29 November 2004Delivered on: 7 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 6TH december 2004,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company: norwich union policy no: 8510562EX date: 19/11/2003 sum: £250,000 life assured: philip william brading together with the whole sums assured thereby and all bonuses and benefits.
Outstanding
14 November 2003Delivered on: 19 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 November 2000Delivered on: 14 November 2000
Satisfied on: 10 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Satisfaction of charge 3 in full (4 pages)
19 May 2016Satisfaction of charge 4 in full (4 pages)
19 May 2016Satisfaction of charge 4 in full (4 pages)
19 May 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80,000
(7 pages)
5 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 80,000
(7 pages)
2 December 2015Termination of appointment of John Mcnicoll Beaugie as a director on 26 November 2015 (1 page)
2 December 2015Termination of appointment of John Mcnicoll Beaugie as a director on 26 November 2015 (1 page)
2 December 2015Termination of appointment of Philip William Brading as a director on 26 November 2015 (1 page)
2 December 2015Termination of appointment of Philip William Brading as a director on 26 November 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 80,000
(9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 80,000
(9 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 80,000
(9 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 80,000
(9 pages)
15 January 2014Director's details changed for Mohammed Nusht Aq on 28 November 2013 (2 pages)
15 January 2014Director's details changed for Mohammed Nusht Aq on 28 November 2013 (2 pages)
16 December 2013Appointment of Mohammed Nusht Aq as a director (2 pages)
16 December 2013Appointment of Mohammed Nusht Aq as a director (2 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Director's details changed for Philip William Brading on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Clive Peter O'brien on 31 December 2009 (2 pages)
11 January 2010Director's details changed for John Mcnicoll Beaugie on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Philip William Brading on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for John Mcnicoll Beaugie on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Clive Peter O'brien on 31 December 2009 (2 pages)
29 September 2009Director appointed clive peter o'brien (2 pages)
29 September 2009Director appointed clive peter o'brien (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 December 2008Accounts for a small company made up to 30 September 2008 (11 pages)
23 December 2008Accounts for a small company made up to 30 September 2008 (11 pages)
7 February 2008Accounts for a small company made up to 30 September 2007 (8 pages)
7 February 2008Accounts for a small company made up to 30 September 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
25 January 2007Accounts for a small company made up to 30 September 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
19 November 2003Particulars of mortgage/charge (6 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
1 August 2001Full accounts made up to 30 September 2000 (13 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(7 pages)
24 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 April 1999Registered office changed on 07/04/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page)
7 April 1999Registered office changed on 07/04/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page)
25 January 1999Registered office changed on 25/01/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page)
25 January 1999Registered office changed on 25/01/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 January 1998Return made up to 31/12/97; full list of members (5 pages)
23 January 1998Return made up to 31/12/97; full list of members (5 pages)
19 August 1997Company name changed neat display LTD.\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed neat display LTD.\certificate issued on 20/08/97 (2 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
2 February 1996Return made up to 31/12/95; full list of members (7 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)