Company NameNeasden Sunbeds Limited
DirectorSarah Bernadette Osullivan
Company StatusActive
Company Number02596326
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Secretary NameSarah Bernadette Osullivan
NationalityIrish
StatusCurrent
Appointed28 March 1991(same day as company formation)
RoleSecretary
Correspondence Address7 Blair Avenue
London
NW9 7LN
Director NameMrs Sarah Bernadette Osullivan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RolePropery Owner
Country of ResidenceEngland
Correspondence Address51 Harrowdene Road
Wembley
Middlesex
HA0 2JQ
Director NameMr Michael Francis Osullivan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blair Avenue
London
NW9 7LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Harrowdene Road
Wembley
Middlesex
HA0 2JQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardSudbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sarah O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£414,608
Cash£39,294
Current Liabilities£100,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

30 May 2012Delivered on: 1 June 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 348 neasden lane london t/no MX217798 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
5 July 1994Delivered on: 12 July 1994
Satisfied on: 22 October 2010
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 348 neasden lane, london .N.W. 10,together with the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property (the goodwill).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1993Delivered on: 26 August 1993
Satisfied on: 22 October 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages 2 and 3, 5 to 8 and 10 to 14 birse crescent neasden t/no.NGL553408 and ana ssignment of goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1993Delivered on: 17 August 1993
Satisfied on: 22 October 2010
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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

29 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Appointment of Mrs Sarah Bernadette O'sullivan as a director (2 pages)
16 May 2014Director's details changed for Mrs Sarah Bernadette O'sullivan on 15 May 2014 (2 pages)
16 May 2014Appointment of Mrs Sarah Bernadette O'sullivan as a director (2 pages)
16 May 2014Director's details changed for Mrs Sarah Bernadette O'sullivan on 15 May 2014 (2 pages)
17 April 2014Termination of appointment of Michael Osullivan as a director (1 page)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Termination of appointment of Michael Osullivan as a director (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 August 2013Director's details changed for Mr Michael Francis Osullivan on 6 March 2013 (2 pages)
9 August 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 August 2013Director's details changed for Mr Michael Francis Osullivan on 6 March 2013 (2 pages)
9 August 2013Registered office address changed from 139 Salmon Street Kingsbury London NW9 8NG on 9 August 2013 (1 page)
9 August 2013Secretary's details changed for Sarah Bernadette Osullivan on 6 March 2013 (2 pages)
9 August 2013Director's details changed for Mr Michael Francis Osullivan on 6 March 2013 (2 pages)
9 August 2013Registered office address changed from 139 Salmon Street Kingsbury London NW9 8NG on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 139 Salmon Street Kingsbury London NW9 8NG on 9 August 2013 (1 page)
9 August 2013Secretary's details changed for Sarah Bernadette Osullivan on 6 March 2013 (2 pages)
9 August 2013Secretary's details changed for Sarah Bernadette Osullivan on 6 March 2013 (2 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Director's details changed for Mr Michael Francis Osullivan on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Michael Francis Osullivan on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
3 April 2009Return made up to 28/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
4 April 2008Return made up to 28/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Return made up to 28/03/07; no change of members
  • 363(287) ‐ Registered office changed on 21/12/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2007Return made up to 28/03/07; no change of members
  • 363(287) ‐ Registered office changed on 21/12/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 March 2006Return made up to 28/03/06; full list of members (6 pages)
27 March 2006Return made up to 28/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
18 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
30 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
31 March 2004Return made up to 28/03/04; full list of members (6 pages)
31 March 2004Return made up to 28/03/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
14 March 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
2 October 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
2 October 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
3 September 2002Strike-off action suspended (1 page)
3 September 2002Strike-off action suspended (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Return made up to 28/03/99; no change of members (4 pages)
4 May 1999Return made up to 28/03/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 May 1998Return made up to 28/03/98; full list of members (6 pages)
14 May 1998Return made up to 28/03/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 March 1997 (13 pages)
7 January 1998Full accounts made up to 31 March 1997 (13 pages)
7 April 1997Return made up to 28/03/97; no change of members (4 pages)
7 April 1997Return made up to 28/03/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 April 1996Return made up to 28/03/96; no change of members (4 pages)
3 April 1996Return made up to 28/03/96; no change of members (4 pages)
4 August 1995Registered office changed on 04/08/95 from: 249 neasden lane london NW10 1QG (1 page)
4 August 1995Registered office changed on 04/08/95 from: 249 neasden lane london NW10 1QG (1 page)
29 March 1995Return made up to 28/03/95; full list of members (6 pages)
29 March 1995Return made up to 28/03/95; full list of members (6 pages)
28 March 1991Incorporation (12 pages)
28 March 1991Incorporation (12 pages)