London
EC3N 3DS
Director Name | Mr John Faith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr John Stephen Faith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr Youssef Kadiri Hassani |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 December 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | Mr Youssef Kadiri Hassani |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 December 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Angela Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ferngrove Close Fetcham Surrey KT22 9EQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | www.neat-developments.com |
---|---|
Email address | [email protected] |
Telephone | 020 31026781 |
Telephone region | London |
Registered Address | 3 Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169,537 |
Cash | £140,809 |
Current Liabilities | £47,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
15 November 2022 | Delivered on: 28 November 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
---|---|
2 April 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
26 March 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
6 March 2019 | Cessation of John Faith as a person with significant control on 1 July 2016 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 April 2018 | Notification of John Faith as a person with significant control on 1 July 2016 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 February 2017 | Director's details changed for Joseph Crawley on 12 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Joseph Crawley on 12 January 2017 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 June 2016 | Director's details changed for Joseph Crawley on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Joseph Crawley on 1 June 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 January 2016 | Appointment of Mr Youssef Kadiri Hassani as a director on 15 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Youssef Kadiri Hassani as a director on 15 December 2015 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 September 2015 | Appointment of Mr John Faith as a director on 10 July 2015 (2 pages) |
11 September 2015 | Termination of appointment of Angela Crawley as a secretary on 10 July 2015 (1 page) |
11 September 2015 | Termination of appointment of Angela Crawley as a secretary on 10 July 2015 (1 page) |
11 September 2015 | Appointment of Mr John Faith as a director on 10 July 2015 (2 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
21 July 2015 | Resolutions
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 October 2013 | Company name changed kitewood development partner LIMITED\certificate issued on 16/10/13
|
16 October 2013 | Company name changed kitewood development partner LIMITED\certificate issued on 16/10/13
|
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Company name changed gladedale (london) LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed gladedale (london) LIMITED\certificate issued on 21/03/13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page) |
3 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
17 July 2007 | Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
17 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
17 July 2007 | Ad 26/06/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Incorporation (16 pages) |
24 May 2006 | Incorporation (16 pages) |