Company NameNeem Holdings Limited
Company StatusActive
Company Number04061616
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 8 months ago)
Previous NameEurosat Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Abbas Arbab-Zadeh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Phoenix Park
Apsley Way
London
NW2 7LN
Director NameMr Michael Power Carver
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(3 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Phoenix Park
Apsley Way
London
NW2 7LN
Director NameMr Alexander Arbab-Zadeh
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Phoenix Park
Apsley Way
London
NW2 7LN
Secretary NameMr Michael Power Carver
NationalityBritish
StatusResigned
Appointed30 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gun Lane
Knebworth
Hertfordshire
SG3 6AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeurosat.com

Location

Registered Address3 Phoenix Park
Apsley Way
London
NW2 7LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5.6k at £0.1Arbab-zadeh Family Settlement
57.94%
Ordinary
4k at £0.1Michalex Securities LTD
42.06%
Ordinary

Financials

Year2014
Turnover£12,373,000
Gross Profit£3,481,000
Net Worth£3,729,000
Cash£2,083,000
Current Liabilities£2,117,000

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

10 April 2013Delivered on: 11 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2023Group of companies' accounts made up to 31 March 2023 (30 pages)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
14 December 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
21 December 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
5 November 2021Appointment of Mr Alex Arbab-Zadeh as a director on 5 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Alex Arbab-Zadeh on 5 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Michael Power Carver on 5 November 2021 (2 pages)
5 November 2021Director's details changed for Mr Abbas Arbab-Zadeh on 5 November 2021 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
29 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
5 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
17 December 2019Statement of company's objects (2 pages)
17 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 December 2019Particulars of variation of rights attached to shares (2 pages)
17 December 2019Change of share class name or designation (2 pages)
22 November 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
17 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 February 2018Cessation of Abbas Arbab-Zadeh as a person with significant control on 6 April 2016 (1 page)
15 February 2018Notification of Intertrust Nv as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Cessation of Bgl Reads Trust Company Limited as a person with significant control on 6 April 2016 (1 page)
15 February 2018Notification of Abbas Arbab-Zadeh as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Cessation of Arbab-Zadeh Family Settlement as a person with significant control on 6 April 2016 (1 page)
23 November 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
12 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
12 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 962.5
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 962.5
(4 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 962.5
(4 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 962.5
(4 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 962.5
(4 pages)
15 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 962.5
(4 pages)
11 April 2013Registration of charge 040616160001 (27 pages)
11 April 2013Registration of charge 040616160001 (27 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 June 2012Section 519 (1 page)
13 June 2012Section 519 (1 page)
30 March 2012Registered office address changed from Unit 5 Oxgate Centre Oxgate Lane London NW2 7JA on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Unit 5 Oxgate Centre Oxgate Lane London NW2 7JA on 30 March 2012 (1 page)
22 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Michael Carver as a secretary (1 page)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
7 October 2011Termination of appointment of Michael Carver as a secretary (1 page)
14 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
29 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
21 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
21 January 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
22 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
12 October 2006Return made up to 27/09/06; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
23 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
16 September 2005Return made up to 30/08/05; full list of members (2 pages)
16 September 2005Return made up to 30/08/05; full list of members (2 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
27 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
12 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
12 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
11 September 2003Return made up to 30/08/03; full list of members (6 pages)
11 September 2003Return made up to 30/08/03; full list of members (6 pages)
12 September 2002Return made up to 30/08/02; full list of members (6 pages)
12 September 2002Return made up to 30/08/02; full list of members (6 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
10 June 2002Auditor's resignation (1 page)
14 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
13 September 2001Return made up to 30/08/01; full list of members (6 pages)
13 September 2001Return made up to 30/08/01; full list of members (6 pages)
21 February 2001Particulars of contract relating to shares (4 pages)
21 February 2001Ad 17/11/00--------- £ si [email protected]=404 £ ic 558/962 (2 pages)
21 February 2001Particulars of contract relating to shares (4 pages)
21 February 2001Ad 17/11/00--------- £ si [email protected]=404 £ ic 558/962 (2 pages)
24 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
24 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
24 November 2000Ad 10/10/00--------- £ si [email protected]=557 £ ic 1/558 (2 pages)
24 November 2000Ad 10/10/00--------- £ si [email protected]=557 £ ic 1/558 (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
30 August 2000Incorporation (20 pages)
30 August 2000Incorporation (20 pages)