Company NameNeonbridge Limited
DirectorFrancisco Garcia
Company StatusActive
Company Number02618619
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrancisco Garcia
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySpanish
StatusCurrent
Appointed10 June 1991(3 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Burrowes Accountants, 450 London Road
North Cheam
Surrey
SM3 8JB
Secretary NameFrancis John Garcia
NationalityBritish
StatusCurrent
Appointed10 June 1991(3 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressKingston Burrowes Accountants, 450 London Road
North Cheam
Surrey
SM3 8JB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressKingston Burrowes Accountants
450 London Road
North Cheam
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

54 at £1Francisco Garcia
54.00%
Ordinary
16 at £1Robert Candish
16.00%
Ordinary
15 at £1F.j. Garcia
15.00%
Ordinary
15 at £1Maria Candish
15.00%
Ordinary

Financials

Year2014
Net Worth£537,252
Cash£107,804
Current Liabilities£20,231

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

25 June 1992Delivered on: 29 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 273 lillie road lndon SW6 title no.181706. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 June 1992Delivered on: 29 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 275,Lillie road,london SW6 title no.NGL72596. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 July 2020Registered office address changed from Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB United Kingdom to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
14 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
14 July 2020Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
4 May 2020Registered office address changed from 29 Hartfield Road London SW19 3SG to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
1 July 2015Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England to 29 Hartfield Road London SW19 3SG on 1 July 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 117 Merton Road Wimbledon London SW19 1ED to 276 Ewell Road Surbiton Surrey KT6 7AG on 9 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN on 13 June 2012 (1 page)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN on 13 June 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 September 2010Secretary's details changed for Francis John Garcia on 24 September 2010 (1 page)
24 September 2010Secretary's details changed for Francis John Garcia on 24 September 2010 (1 page)
24 September 2010Director's details changed for Francisco Garcia on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Francisco Garcia on 24 September 2010 (2 pages)
21 July 2010Director's details changed for Francisco Garcia on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Francisco Garcia on 7 June 2010 (2 pages)
21 July 2010Director's details changed for Francisco Garcia on 7 June 2010 (2 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2009Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
10 August 2009Registered office changed on 10/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 July 2008Return made up to 07/06/08; full list of members (4 pages)
9 July 2008Return made up to 07/06/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 June 2007Return made up to 07/06/07; full list of members (3 pages)
15 June 2007Return made up to 07/06/07; full list of members (3 pages)
20 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (3 pages)
19 June 2006Return made up to 07/06/06; full list of members (3 pages)
16 June 2005Return made up to 07/06/05; full list of members (3 pages)
16 June 2005Return made up to 07/06/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2003Return made up to 07/06/03; full list of members (7 pages)
3 July 2003Return made up to 07/06/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 29 devonshire road london SW19 2EJ (1 page)
19 March 2003Registered office changed on 19/03/03 from: 29 devonshire road london SW19 2EJ (1 page)
12 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
12 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 July 2001Return made up to 07/06/01; full list of members (7 pages)
6 July 2001Return made up to 07/06/01; full list of members (7 pages)
19 June 2000Return made up to 07/06/00; full list of members (7 pages)
19 June 2000Return made up to 07/06/00; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 July 1999Return made up to 07/06/99; full list of members (6 pages)
5 July 1999Return made up to 07/06/99; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 July 1998Return made up to 07/06/98; full list of members (6 pages)
1 July 1998Return made up to 07/06/98; full list of members (6 pages)
5 July 1997Return made up to 07/06/97; full list of members (6 pages)
5 July 1997Return made up to 07/06/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 July 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 July 1996Return made up to 07/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 August 1995Return made up to 07/06/95; full list of members (6 pages)
9 August 1995Return made up to 07/06/95; full list of members (6 pages)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
30 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1991Incorporation (17 pages)
7 June 1991Incorporation (17 pages)
7 June 1991Incorporation (17 pages)