Company NameNeighbour Communications Limited
DirectorsPhilip Charles Sims and James Henry Armstrong
Company StatusActive
Company Number07062657
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 6 months ago)
Previous NameHome Collective Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Philip Charles Sims
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Darcies Mews
Crouch End
London
N8 9BW
Director NameMr James Henry Armstrong
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Bateman's Row
London
EC2A 3HH
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed19 July 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL

Contact

Websiteneighbour-uk.com
Telephone020 70336502
Telephone regionLondon

Location

Registered Address22 Bateman's Row
London
EC2A 3HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Henry Armstrong
50.00%
Ordinary
50 at £1Philip Sims
50.00%
Ordinary

Financials

Year2014
Net Worth£341,998
Cash£465,383
Current Liabilities£430,464

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

28 June 2019Delivered on: 1 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 November 2015Delivered on: 10 November 2015
Persons entitled: The Trustees of the Neighbour Communications Pension Scheme

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding

Filing History

30 November 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
30 November 2020Change of details for Neighbour Holdings Limited as a person with significant control on 10 June 2020 (2 pages)
6 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL England to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
13 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Philip Charles Sims on 1 July 2019 (2 pages)
1 July 2019Registration of charge 070626570002, created on 28 June 2019 (20 pages)
22 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
8 August 2016Appointment of Broadway Secretaries Limited as a secretary on 19 July 2016 (2 pages)
8 August 2016Registered office address changed from 22 Bateman's Row London EC2A 3HH to 50 Broadway London SW1H 0BL on 8 August 2016 (1 page)
8 August 2016Appointment of Broadway Secretaries Limited as a secretary on 19 July 2016 (2 pages)
8 August 2016Registered office address changed from 22 Bateman's Row London EC2A 3HH to 50 Broadway London SW1H 0BL on 8 August 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 November 2015Registration of charge 070626570001, created on 10 November 2015 (21 pages)
10 November 2015Registration of charge 070626570001, created on 10 November 2015 (21 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from 57 Farringdon Road London EC1M 3JB England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 57 Farringdon Road London EC1M 3JB England on 29 September 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2010Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 1 November 2010 (1 page)
1 November 2010Director's details changed for Mr James Armstrong on 31 October 2010 (2 pages)
1 November 2010Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 1 November 2010 (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Mr James Armstrong on 31 October 2010 (2 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 June 2010Company name changed home collective LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
10 June 2010Change of name notice (1 page)
10 June 2010Change of name notice (1 page)
10 June 2010Company name changed home collective LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
3 June 2010Registered office address changed from 7a Bryanston Mews East London W1H 2DB England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 7a Bryanston Mews East London W1H 2DB England on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 7a Bryanston Mews East London W1H 2DB England on 3 June 2010 (1 page)
18 November 2009Appointment of a director (2 pages)
18 November 2009Appointment of a director (2 pages)
18 November 2009Appointment of a director (2 pages)
18 November 2009Appointment of a director (2 pages)
31 October 2009Incorporation (24 pages)
31 October 2009Incorporation (24 pages)