Company NameJerome Anderson Management Limited
Company StatusDissolved
Company Number02255264
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)
Previous NameNeatace Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jerome Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Secretary NameMrs Lisa Anderson
NationalityBritish
StatusResigned
Appointed09 March 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMrs Lisa Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMrs Lisa Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameAdrian Ogun
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2004)
RoleAgent
Correspondence Address16 Kensington Avenue
Thornton Heath
Surrey
CR7 8BY
Secretary NameMr Nigel David Brewster
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Secretary NameMr Jerome Anderson
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2004)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Secretary NameRupert James Levy
NationalityBritish
StatusResigned
Appointed10 December 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2004)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Secretary NameStuart Anthony Peters
NationalityBritish
StatusResigned
Appointed15 March 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Howberry Road
Edgware
Middlesex
HA8 6SS
Secretary NameCraig Honeyman
NationalityBritish
StatusResigned
Appointed27 May 2005(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address14 Foxglove Close
Woodham
County Durham
DL5 4PF
Director NamePeter Silverstone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Southside Quarter
38 Burns Road, Battersea
London
SW11 5GY
Director NamePhilippe Huber
Date of BirthMay 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed27 January 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NamePhilipp Grothe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2009(20 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mount Grove
Edgware
Middlesex
HA8 9SY
Secretary NameChristian Radeke
NationalityBritish
StatusResigned
Appointed12 May 2009(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2012)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
London
EC4A 3AQ
Director NameMr Jonathan Paul Hill
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(22 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 207 The Chambers
Chelsea Harbour
London
SW10 0XF

Contact

Websitesemplc.com

Location

Registered AddressSuite 26 4 Montpelier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1000 at £1Sport Entertainment & Media Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,596,361
Gross Profit£2,329,418
Net Worth£3,728,750
Cash£18,889
Current Liabilities£3,503,358

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

23 December 2004Delivered on: 7 January 2005
Persons entitled: Barclays 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.
Outstanding
23 April 2003Delivered on: 2 May 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding
19 December 1994Delivered on: 21 December 1994
Satisfied on: 6 September 2001
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: 248 station road edgware middx.
Fully Satisfied

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Completion of winding up (1 page)
24 August 2017Completion of winding up (1 page)
18 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (2 pages)
18 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (2 pages)
12 December 2016Order of court to wind up (2 pages)
12 December 2016Order of court to wind up (2 pages)
7 December 2016Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 7 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Philipp Grothe as a director on 1 December 2016 (1 page)
19 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
19 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000
(6 pages)
18 August 2016Register inspection address has been changed from 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page)
18 August 2016Register inspection address has been changed from 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY (1 page)
5 July 2016Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page)
5 July 2016Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY (1 page)
26 May 2016Auditor's resignation (1 page)
26 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
8 February 2016Full accounts made up to 31 December 2013 (18 pages)
8 February 2016Full accounts made up to 31 December 2013 (18 pages)
4 February 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 4 February 2016 (1 page)
9 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
9 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Philippe Huber as a director on 4 December 2014 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 July 2014Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page)
23 July 2014Termination of appointment of Jonathan Paul Hill as a director on 14 July 2014 (1 page)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
6 December 2013Termination of appointment of Jerome Anderson as a director (1 page)
6 December 2013Termination of appointment of Lisa Anderson as a director (1 page)
6 December 2013Termination of appointment of Lisa Anderson as a director (1 page)
6 December 2013Termination of appointment of Jerome Anderson as a director (1 page)
11 October 2013Full accounts made up to 31 December 2012 (21 pages)
11 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
11 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
11 April 2012Termination of appointment of Christian Radeke as a secretary (1 page)
27 February 2012Director's details changed for Mrs Lisa Anderson on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mrs Lisa Anderson on 27 February 2012 (2 pages)
3 May 2011Appointment of Jonathan Paul Hill as a director (3 pages)
3 May 2011Appointment of Jonathan Paul Hill as a director (3 pages)
1 April 2011Full accounts made up to 31 December 2010 (23 pages)
1 April 2011Full accounts made up to 31 December 2010 (23 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Director's details changed for Mrs Lisa Anderson on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Philipp Grothe on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Jerome Anderson on 28 February 2010 (2 pages)
17 May 2010Secretary's details changed for Christian Radeke on 28 February 2010 (1 page)
17 May 2010Director's details changed for Mrs Lisa Anderson on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Philipp Grothe on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Philippe Huber on 28 February 2010 (2 pages)
17 May 2010Secretary's details changed for Christian Radeke on 28 February 2010 (1 page)
17 May 2010Termination of appointment of Peter Silverstone as a director (1 page)
17 May 2010Termination of appointment of Peter Silverstone as a director (1 page)
17 May 2010Director's details changed for Philippe Huber on 28 February 2010 (2 pages)
17 May 2010Director's details changed for Jerome Anderson on 28 February 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
16 March 2010Full accounts made up to 31 December 2009 (20 pages)
16 March 2010Full accounts made up to 31 December 2009 (20 pages)
21 January 2010Termination of appointment of Craig Honeyman as a secretary (1 page)
21 January 2010Termination of appointment of Craig Honeyman as a secretary (1 page)
21 January 2010Appointment of Christian Radeke as a secretary (2 pages)
21 January 2010Appointment of Christian Radeke as a secretary (2 pages)
9 October 2009Location of register of members (1 page)
9 October 2009Location of register of members (1 page)
19 August 2009Full accounts made up to 31 December 2008 (20 pages)
19 August 2009Full accounts made up to 31 December 2008 (20 pages)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ (1 page)
29 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
29 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Appointment terminated secretary jerome anderson (1 page)
6 March 2009Appointment terminated secretary jerome anderson (1 page)
24 February 2009Director appointed philippe huber (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page)
24 February 2009Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP (1 page)
24 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 February 2009Director appointed philipp grothe (2 pages)
24 February 2009Director appointed philippe huber (2 pages)
24 February 2009Director appointed peter silverstone (2 pages)
24 February 2009Director appointed peter silverstone (2 pages)
24 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 February 2009Director appointed philipp grothe (2 pages)
19 August 2008Return made up to 28/02/08; full list of members (4 pages)
19 August 2008Return made up to 28/02/08; full list of members (4 pages)
23 June 2008Full accounts made up to 30 September 2007 (20 pages)
23 June 2008Full accounts made up to 30 September 2007 (20 pages)
6 August 2007Full accounts made up to 30 September 2006 (18 pages)
6 August 2007Full accounts made up to 30 September 2006 (18 pages)
13 March 2007Return made up to 28/02/07; full list of members (7 pages)
13 March 2007Return made up to 28/02/07; full list of members (7 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
28 June 2006Full accounts made up to 30 September 2005 (18 pages)
28 June 2006Full accounts made up to 30 September 2005 (18 pages)
20 March 2006Return made up to 28/02/06; full list of members (8 pages)
20 March 2006Return made up to 28/02/06; full list of members (8 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
27 July 2005Full accounts made up to 30 September 2004 (18 pages)
27 July 2005Full accounts made up to 30 September 2004 (18 pages)
1 April 2005Return made up to 28/02/05; full list of members (8 pages)
1 April 2005Return made up to 28/02/05; full list of members (8 pages)
7 January 2005Particulars of mortgage/charge (9 pages)
7 January 2005Particulars of mortgage/charge (9 pages)
9 December 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 December 2004Director resigned (1 page)
1 December 2004Full accounts made up to 30 June 2003 (16 pages)
1 December 2004Full accounts made up to 30 June 2003 (16 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Return made up to 28/02/04; full list of members (8 pages)
2 April 2004Return made up to 28/02/04; full list of members (8 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
14 September 2003Auditor's resignation (1 page)
14 September 2003Auditor's resignation (1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
28 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
2 May 2003Particulars of mortgage/charge (4 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed;new director appointed (4 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed;new director appointed (4 pages)
4 March 2003New secretary appointed (2 pages)
20 January 2003Full accounts made up to 30 June 2002 (17 pages)
20 January 2003Full accounts made up to 30 June 2002 (17 pages)
17 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
17 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
28 May 2002Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page)
28 May 2002Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU (1 page)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(7 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
(7 pages)
20 December 2001Full accounts made up to 30 June 2001 (16 pages)
20 December 2001Full accounts made up to 30 June 2001 (16 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001New secretary appointed;new director appointed (3 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned;director resigned (1 page)
16 August 2001New secretary appointed;new director appointed (3 pages)
5 April 2001Return made up to 09/03/01; full list of members (6 pages)
5 April 2001Return made up to 09/03/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 April 2000Return made up to 09/03/00; full list of members (6 pages)
18 April 2000Return made up to 09/03/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
18 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
31 March 1999Return made up to 09/03/99; no change of members (4 pages)
31 March 1999Return made up to 09/03/99; no change of members (4 pages)
2 July 1998Full accounts made up to 30 June 1997 (15 pages)
2 July 1998Full accounts made up to 30 June 1997 (15 pages)
16 April 1998Return made up to 09/03/98; full list of members (6 pages)
16 April 1998Return made up to 09/03/98; full list of members (6 pages)
10 April 1997Full accounts made up to 30 June 1996 (15 pages)
10 April 1997Full accounts made up to 30 June 1996 (15 pages)
1 April 1997Return made up to 09/03/97; no change of members (4 pages)
1 April 1997Return made up to 09/03/97; no change of members (4 pages)
3 May 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
5 July 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)
5 July 1995Full accounts made up to 31 August 1994 (14 pages)
5 July 1995Full accounts made up to 31 August 1994 (14 pages)
5 July 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)
3 April 1995Return made up to 09/03/95; full list of members (6 pages)
3 April 1995Return made up to 09/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 September 1994New director appointed (2 pages)
30 September 1994New director appointed (2 pages)
21 March 1994Return made up to 09/03/94; no change of members
  • 363(287) ‐ Registered office changed on 21/03/94
(4 pages)
21 March 1994Return made up to 09/03/94; no change of members
  • 363(287) ‐ Registered office changed on 21/03/94
(4 pages)
5 August 1992Return made up to 09/03/92; full list of members (5 pages)
5 August 1992Return made up to 09/03/92; full list of members (5 pages)
12 May 1992Secretary resigned;new secretary appointed (2 pages)
12 May 1992Secretary resigned;new secretary appointed (2 pages)
1 May 1992Ad 30/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1992Ad 30/08/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 1991Return made up to 09/03/91; no change of members (6 pages)
17 December 1991Return made up to 09/03/91; no change of members (6 pages)
26 June 1991Return made up to 31/12/90; no change of members (6 pages)
26 June 1991Return made up to 31/12/90; no change of members (6 pages)
19 June 1990Return made up to 09/03/89; full list of members (4 pages)
19 June 1990Return made up to 09/03/89; full list of members (4 pages)
8 July 1988Company name changed neatace LIMITED\certificate issued on 11/07/88 (2 pages)
8 July 1988Company name changed neatace LIMITED\certificate issued on 11/07/88 (2 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)