London
N18 3HU
Director Name | Mr John McNicoll Beaugie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 26 November 2015) |
Role | Medical Practitioner (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bisham Gardens Highgate London N6 6DD |
Director Name | Mr Philip William Brading |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 26 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Highgate West Hill London N6 6BU |
Secretary Name | Philip William Brading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 1992) |
Role | Company Director |
Correspondence Address | 23 Highgate Close London N6 4SD |
Secretary Name | Mr Clive Peter Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 1 Temple House Old Park Ride Waltham Cross Hertfordshire EN7 5HY |
Director Name | Mr Timothy John Green |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The White Cottage Colchester Road Virley Maldon Essex CM9 8HG |
Director Name | Mr Martin Philip James |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillcroft 29 Primrose Hill Widmer End High Wycombe Buckinghamshire HP15 6NS |
Director Name | Mr Clive Peter O'Brien |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Temple House Old Park Ride Waltham Cross Hertfordshire EN7 5HY |
Website | neatconcepts.com |
---|---|
Email address | [email protected] |
Telephone | 020 88075805 |
Telephone region | London |
Registered Address | F25 Hastingwood Trading Estate Harbet Road London N18 3HU |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £392,112 |
Cash | £28,495 |
Current Liabilities | £599,512 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
8 March 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Satisfaction of charge 3 in full (4 pages) |
19 May 2016 | Satisfaction of charge 4 in full (4 pages) |
19 May 2016 | Satisfaction of charge 4 in full (4 pages) |
19 May 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 December 2015 | Termination of appointment of John Mcnicoll Beaugie as a director on 26 November 2015 (1 page) |
2 December 2015 | Termination of appointment of John Mcnicoll Beaugie as a director on 26 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Philip William Brading as a director on 26 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Philip William Brading as a director on 26 November 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2014 | Director's details changed for Mohammed Nusht Aq on 28 November 2013 (2 pages) |
15 January 2014 | Director's details changed for Mohammed Nusht Aq on 28 November 2013 (2 pages) |
16 December 2013 | Appointment of Mohammed Nusht Aq as a director (2 pages) |
16 December 2013 | Appointment of Mohammed Nusht Aq as a director (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2010 | Director's details changed for Philip William Brading on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Clive Peter O'brien on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for John Mcnicoll Beaugie on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Philip William Brading on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for John Mcnicoll Beaugie on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Clive Peter O'brien on 31 December 2009 (2 pages) |
29 September 2009 | Director appointed clive peter o'brien (2 pages) |
29 September 2009 | Director appointed clive peter o'brien (2 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 December 2008 | Accounts for a small company made up to 30 September 2008 (11 pages) |
23 December 2008 | Accounts for a small company made up to 30 September 2008 (11 pages) |
7 February 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
7 February 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
25 January 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
11 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
22 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
24 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: victoria house, 64 paul street, london, EC2A 4TT (1 page) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
21 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 August 1997 | Company name changed neat display LTD.\certificate issued on 20/08/97 (2 pages) |
19 August 1997 | Company name changed neat display LTD.\certificate issued on 20/08/97 (2 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
21 January 1997 | Return made up to 31/12/96; no change of members
|
29 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |