Company NameB.J. Neale & Co. Limited
DirectorRobert Clive Anderson
Company StatusActive
Company Number01835065
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameRobert Clive Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(16 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address45 Greenstead Avenue Woodford Green
Essex
IG8 7HE
Secretary NameMrs Dolores Annamaria Anderson
StatusCurrent
Appointed26 September 2013(29 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address45 Greenstead Avenue Woodford Green
Essex
IG8 7HE
Director NameRonald Curtis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years after company formation)
Appointment Duration10 years (resigned 31 July 2001)
RoleCompany Director
Correspondence Address258 Perth Road
Grants Hill
Ilford
Essex
IG2 6DY
Director NameBarry James Neale
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address17 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Secretary NameRonald Curtis
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years after company formation)
Appointment Duration22 years, 2 months (resigned 26 September 2013)
RoleCompany Director
Correspondence Address258 Perth Road
Grants Hill
Ilford
Essex
IG2 6DY

Contact

Telephone020 85568580
Telephone regionLondon

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Mr Robert Clive Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£52,086
Cash£63,609
Current Liabilities£130,716

Accounts

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

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

16 April 2010Delivered on: 20 April 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,400.00.
Outstanding
30 December 2003Delivered on: 10 January 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £4,400.00 to the chargee.
Outstanding
9 December 1997Delivered on: 12 December 1997
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: £4,400.
Outstanding

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Secretary's details changed for Mrs Dolores Annamaria Anderson on 1 December 2014 (1 page)
1 December 2016Director's details changed for Robert Clive Anderson on 1 December 2014 (2 pages)
1 December 2016Secretary's details changed for Mrs Dolores Annamaria Anderson on 1 December 2014 (1 page)
1 December 2016Director's details changed for Robert Clive Anderson on 1 December 2014 (2 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(4 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
15 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
30 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 30 June 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Appointment of Mrs Dolores Annamaria Anderson as a secretary (2 pages)
30 September 2013Termination of appointment of Ronald Curtis as a secretary (1 page)
30 September 2013Termination of appointment of Ronald Curtis as a secretary (1 page)
30 September 2013Appointment of Mrs Dolores Annamaria Anderson as a secretary (2 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(4 pages)
12 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
29 July 2008Return made up to 25/07/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
11 September 2007Return made up to 25/07/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2006Return made up to 25/07/06; full list of members (2 pages)
9 August 2006Return made up to 25/07/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
4 August 2005Return made up to 25/07/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 25/07/04; full list of members (5 pages)
23 July 2004Return made up to 25/07/04; full list of members (5 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
25 July 2003Return made up to 25/07/03; full list of members (5 pages)
25 July 2003Return made up to 25/07/03; full list of members (5 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 25/07/02; full list of members (5 pages)
16 August 2002Return made up to 25/07/02; full list of members (5 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Director resigned (1 page)
24 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 August 2001Director resigned (1 page)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 25/07/00; full list of members (5 pages)
20 July 2000Return made up to 25/07/00; full list of members (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
26 July 1999Return made up to 25/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Registered office changed on 21/01/99 from: 5 watts mead tadworth surrey KT20 5RL (1 page)
21 January 1999Registered office changed on 21/01/99 from: 5 watts mead tadworth surrey KT20 5RL (1 page)
30 November 1998Registered office changed on 30/11/98 from: 5 watts mead tadworth surrey KT20 5RL (1 page)
30 November 1998Registered office changed on 30/11/98 from: 5 watts mead tadworth surrey KT20 5RL (1 page)
1 July 1998Full accounts made up to 31 March 1997 (9 pages)
1 July 1998Full accounts made up to 31 March 1997 (9 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 25/07/97; no change of members (4 pages)
19 November 1997Return made up to 25/07/97; no change of members (4 pages)
6 May 1997Return made up to 25/07/96; full list of members (6 pages)
6 May 1997Return made up to 25/07/96; full list of members (6 pages)
30 July 1996Full accounts made up to 31 March 1996 (10 pages)
30 July 1996Full accounts made up to 31 March 1996 (10 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 August 1995Registered office changed on 04/08/95 from: regency house 61 walton street walton on the hill surrey KT20 7RZ (1 page)
4 August 1995Return made up to 25/07/95; no change of members (4 pages)
4 August 1995Return made up to 25/07/95; no change of members (4 pages)
4 August 1995Registered office changed on 04/08/95 from: regency house 61 walton street walton on the hill surrey KT20 7RZ (1 page)
4 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)