Company NameNecco Limited
DirectorNami Yoshioka
Company StatusActive
Company Number06855830
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameNami Yoshioka
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Exmouth Market
London
EC1R 4QE

Contact

Telephone020 77138575
Telephone regionLondon

Location

Registered Address52-54 Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,148
Cash£72,339
Current Liabilities£217,997

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

14 January 2010Delivered on: 15 January 2010
Persons entitled: Nicholas Debenham and Nicholas Charles Lear

Classification: Rent deposit deed
Secured details: £17,756.06 due or to become due from the company to the chargee.
Particulars: The balance from time to time of an account into which funds of £17,756.06 have been deposited by the company by way of a rent deposit.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Director's details changed for Nami Yoshioka on 23 March 2010 (2 pages)
13 April 2010Director's details changed for Nami Yoshioka on 23 March 2010 (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2010Registered office address changed from 53 Charter Court Linden Grove New Malden Surrey KT3 3BN on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 53 Charter Court Linden Grove New Malden Surrey KT3 3BN on 12 January 2010 (2 pages)
7 April 2009Company name changed necco LIMITED\certificate issued on 08/04/09 (2 pages)
7 April 2009Company name changed necco LIMITED\certificate issued on 08/04/09 (2 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 April 2009Registered office changed on 01/04/2009 from 58 charter court linden grove new malden surrey KT3 3BN (1 page)
1 April 2009Registered office changed on 01/04/2009 from 58 charter court linden grove new malden surrey KT3 3BN (1 page)
31 March 2009Director's change of particulars / nami yoshioka / 23/03/2009 (1 page)
31 March 2009Director's change of particulars / nami yoshioka / 23/03/2009 (1 page)
23 March 2009Incorporation (17 pages)
23 March 2009Incorporation (17 pages)