Company NameNeatshore Limited
DirectorsYitzchak Meir Sonnenberg and Malka Freda Sonnenberg
Company StatusActive
Company Number02697382
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Yitzchak Meir Sonnenberg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(1 week after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMalka Freda Sonnenberg
NationalityBritish
StatusCurrent
Appointed15 October 2002(10 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Malka Freda Sonnenberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(21 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameSusan Elizabeth Jermey
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dundalk House
Clark Street
London
E1 3ET
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,279,125
Cash£9,343
Current Liabilities£93,856

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

29 April 2005Delivered on: 11 May 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 52 woodville road golders green in the london borough of barnet (t/no MX267712, 34 highfield avenue barnet t/no NGL712596 and 67 golders gardens golders green hendon barnet t/no NGLMX450816. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 July 1996Delivered on: 18 July 1996
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 russell gardens golders green; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
23 September 1998Delivered on: 3 October 1998
Satisfied on: 11 June 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
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 as 52 woodville road london NW11 t/n MX267712 fixed charge over gross rents licences fees and other monies recivable please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
9 July 1998Delivered on: 16 July 1998
Satisfied on: 11 June 2005
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: 48 russell gardens golders green l/b of barnet t/no MX201243.
Fully Satisfied
28 May 1998Delivered on: 5 June 1998
Satisfied on: 20 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £135,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 34 highfield avenue golders green london NW11 9EX t/n NGL712596 and rental income from the property the propery rights and the undertaking and assets.
Fully Satisfied
15 December 1997Delivered on: 18 December 1997
Satisfied on: 26 February 1999
Persons entitled: Jeffrey Eker

Classification: Legal charge
Secured details: £135,000 interest and other monies due from the company to the chargee.
Particulars: 52 woodville road golders green london NW11 together with fixed plant machinery and other fixtures thereon T./n MX267712.
Fully Satisfied
17 February 1997Delivered on: 21 February 1997
Satisfied on: 6 July 1998
Persons entitled: Jeffrey Eker

Classification: Legal mortgage
Secured details: £125,000 together with interest and all other monies due or to become due from the company to the chargee.
Particulars: The land and property k/a 34 highfield avenue london t/n NGL712596 together with fixed plant machinery and other fixtures thereon.
Fully Satisfied
8 April 1992Delivered on: 9 April 1992
Satisfied on: 26 February 1999
Persons entitled: Jeffrey Eker

Classification: First legal charge
Secured details: All moneys due or to become due from the company to jeffrey eker under the terms of the charge.
Particulars: All that freehold property known as 48 russell gardens, golders green, london NW11 registered at hm land registry under t/n MX201243.
Fully Satisfied

Filing History

18 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
28 March 2019Director's details changed for Mr Yitzchak Meir Sonnenberg on 22 March 2019 (2 pages)
28 March 2019Change of details for Mrs Malka Freda Sonnenberg as a person with significant control on 22 March 2019 (2 pages)
28 March 2019Director's details changed for Mrs Malka Freda Sonnenberg on 22 March 2019 (2 pages)
28 March 2019Secretary's details changed for Malka Freda Sonnenberg on 22 March 2019 (1 page)
22 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
22 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 22 March 2019 (1 page)
4 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 202
(6 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 202
(6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Director's details changed for Mrs Malka Freda Sonnenberg on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Malka Freda Sonnenberg on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Yitzchak Meir Sonnenberg on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Yitzchak Meir Sonnenberg on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mrs Malka Freda Sonnenberg on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Malka Freda Sonnenberg on 13 April 2015 (1 page)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 202
(6 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 202
(6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 202
(6 pages)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 202
(6 pages)
8 January 2014Appointment of Mrs Malka Freda Sonnenberg as a director (2 pages)
8 January 2014Appointment of Mrs Malka Freda Sonnenberg as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 March 2010Secretary's details changed for Malka Freda Sonnenberg on 25 February 2010 (1 page)
10 March 2010Secretary's details changed for Malka Freda Sonnenberg on 25 February 2010 (1 page)
10 March 2010Director's details changed for Mr Yitzchak Meir Sonnenberg on 25 February 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Yitzchak Meir Sonnenberg on 25 February 2010 (2 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Return made up to 25/02/09; full list of members (4 pages)
26 May 2009Return made up to 25/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007Return made up to 25/02/07; full list of members (3 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 May 2006Return made up to 16/03/06; full list of members (3 pages)
12 May 2006Return made up to 16/03/06; full list of members (3 pages)
25 April 2006Ad 15/12/05--------- £ si 2@1=2 £ ic 200/202 (2 pages)
25 April 2006Ad 15/12/05--------- £ si 2@1=2 £ ic 200/202 (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Nc inc already adjusted 15/12/05 (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2006Nc inc already adjusted 15/12/05 (1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
1 April 2005Return made up to 16/03/05; full list of members (2 pages)
1 April 2005Return made up to 16/03/05; full list of members (2 pages)
14 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
14 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
8 June 2004Return made up to 16/03/04; full list of members (6 pages)
8 June 2004Return made up to 16/03/04; full list of members (6 pages)
2 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 April 2003Return made up to 16/03/03; full list of members (7 pages)
2 April 2003Return made up to 16/03/03; full list of members (7 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
8 November 2002Statement of affairs (3 pages)
8 November 2002Ad 23/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 November 2002Statement of affairs (3 pages)
8 November 2002Ad 23/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2002Nc inc already adjusted 21/10/02 (1 page)
30 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2002Nc inc already adjusted 21/10/02 (1 page)
5 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 March 2002Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
2 April 2001Return made up to 16/03/01; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: 746 finchley road london NW11 7TH (1 page)
30 January 2001Registered office changed on 30/01/01 from: 746 finchley road london NW11 7TH (1 page)
18 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 March 2000Return made up to 16/03/00; full list of members (6 pages)
14 March 2000Return made up to 16/03/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 April 1999Registered office changed on 09/04/99 from: 5 north end road golders green london NW11 7RJ (1 page)
9 April 1999Return made up to 16/03/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 5 north end road golders green london NW11 7RJ (1 page)
9 April 1999Return made up to 16/03/99; full list of members (6 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1998Return made up to 16/03/98; no change of members (4 pages)
17 June 1998Return made up to 16/03/98; no change of members (4 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounts for a small company made up to 31 August 1997 (3 pages)
19 February 1998Accounts for a small company made up to 31 August 1997 (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 16/03/97; no change of members (4 pages)
26 June 1997Return made up to 16/03/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (3 pages)
8 April 1997Accounts for a small company made up to 31 August 1996 (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Return made up to 16/03/96; full list of members (6 pages)
2 July 1996Return made up to 16/03/96; full list of members (6 pages)
26 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
26 June 1995Full accounts made up to 31 August 1994 (6 pages)
26 June 1995Full accounts made up to 31 August 1994 (6 pages)
19 June 1995Return made up to 16/03/95; no change of members (4 pages)
19 June 1995Return made up to 16/03/95; no change of members (4 pages)
6 October 1993Compulsory strike-off action has been discontinued (1 page)
6 October 1993Compulsory strike-off action has been discontinued (1 page)
28 September 1993First Gazette notice for compulsory strike-off (1 page)
28 September 1993First Gazette notice for compulsory strike-off (1 page)
16 March 1992Incorporation (14 pages)
16 March 1992Incorporation (14 pages)