Company NameNeasden Car Care Ltd
DirectorMark O'Mahony
Company StatusActive
Company Number07295212
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMark O'Mahony
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2010(same day as company formation)
RoleTester
Country of ResidenceEngland
Correspondence Address20 Village Way
London
NW10 0LH
Secretary NameNoel Ragunathan
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Village Way
London
NW10 0LH

Contact

Telephone020 82080157
Telephone regionLondon

Location

Registered Address20 Village Way
London
NW10 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

100 at £1Mark O'mahony
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,334
Cash£186
Current Liabilities£32,106

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 April 2020Change of details for Mr Mark O'mahony as a person with significant control on 24 April 2020 (2 pages)
24 April 2020Change of details for Mr Mark O'mahoney as a person with significant control on 24 April 2020 (2 pages)
20 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 June 2018Notification of Mark O'mahoney as a person with significant control on 6 April 2016 (2 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
17 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
30 July 2010Termination of appointment of Noel Ragunathan as a secretary (1 page)
30 July 2010Termination of appointment of Noel Ragunathan as a secretary (1 page)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)