Crouch End
London
N8 9BW
Director Name | Mr James Henry Armstrong |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Bateman's Row London EC2A 3HH |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Website | neighbour-uk.com |
---|---|
Telephone | 020 70336502 |
Telephone region | London |
Registered Address | 22 Bateman's Row London EC2A 3HH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Henry Armstrong 50.00% Ordinary |
---|---|
50 at £1 | Philip Sims 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,998 |
Cash | £465,383 |
Current Liabilities | £430,464 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
28 June 2019 | Delivered on: 1 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 November 2015 | Delivered 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 |
30 November 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
---|---|
30 November 2020 | Change of details for Neighbour Holdings Limited as a person with significant control on 10 June 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
17 June 2020 | Registered 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 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
26 July 2019 | Director's details changed for Mr Philip Charles Sims on 1 July 2019 (2 pages) |
1 July 2019 | Registration of charge 070626570002, created on 28 June 2019 (20 pages) |
22 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
8 August 2016 | Appointment of Broadway Secretaries Limited as a secretary on 19 July 2016 (2 pages) |
8 August 2016 | Registered 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 2016 | Appointment of Broadway Secretaries Limited as a secretary on 19 July 2016 (2 pages) |
8 August 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 November 2015 | Registration of charge 070626570001, created on 10 November 2015 (21 pages) |
10 November 2015 | Registration of charge 070626570001, created on 10 November 2015 (21 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered office address changed from 57 Farringdon Road London EC1M 3JB England on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 57 Farringdon Road London EC1M 3JB England on 29 September 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Mr James Armstrong on 31 October 2010 (2 pages) |
1 November 2010 | Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 27 Paul Street London EC2A 4JU United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Mr James Armstrong on 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Company name changed home collective LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (1 page) |
10 June 2010 | Change of name notice (1 page) |
10 June 2010 | Company name changed home collective LIMITED\certificate issued on 10/06/10
|
3 June 2010 | Registered office address changed from 7a Bryanston Mews East London W1H 2DB England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 7a Bryanston Mews East London W1H 2DB England on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 7a Bryanston Mews East London W1H 2DB England on 3 June 2010 (1 page) |
18 November 2009 | Appointment of a director (2 pages) |
18 November 2009 | Appointment of a director (2 pages) |
18 November 2009 | Appointment of a director (2 pages) |
18 November 2009 | Appointment of a director (2 pages) |
31 October 2009 | Incorporation (24 pages) |
31 October 2009 | Incorporation (24 pages) |