Company NameE A Neary Ltd
DirectorElizabeth Ann Neary
Company StatusActive
Company Number07899720
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMrs Elizabeth Ann Neary
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address119a Guildford Street
Chertsey
KT16 9AL

Contact

Websiteeaneary.com
Email address[email protected]
Telephone01932 874626
Telephone regionWeybridge

Location

Registered Address119a Guildford Street
Chertsey
KT16 9AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

5k at £1Mrs Elizabeth Ann Neary
100.00%
Ordinary

Financials

Year2014
Net Worth£58,456
Cash£49,012
Current Liabilities£38,539

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

28 August 2020Delivered on: 15 September 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Lease dated 28TH august 2020 of the leasehold property known as 119 a, guildford street, chertsey, surrey, KT16 9AL made between elizabeth ann neary (1) and the company (2) which is being registered at the land registry.
Outstanding
20 August 2020Delivered on: 20 August 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
18 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
29 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
14 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
15 September 2020Registration of charge 078997200002, created on 28 August 2020 (21 pages)
20 August 2020Registration of charge 078997200001, created on 20 August 2020 (23 pages)
10 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 June 2018Change of details for Mrs Elizabeth Ann Neary as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mrs Elizabeth Ann Neary on 20 June 2018 (2 pages)
10 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
10 January 2018Change of details for Mrs Elizabeth Ann Neary as a person with significant control on 8 May 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 May 2017Director's details changed for Mrs Elizabeth Ann Neary on 8 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Elizabeth Ann Neary on 8 May 2017 (2 pages)
5 May 2017Registered office address changed from C/O 13 Windsor Street 13 Windsor Street Chertsey Surrey KT16 8AY to 119a Guildford Street Chertsey KT16 9AL on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O 13 Windsor Street 13 Windsor Street Chertsey Surrey KT16 8AY to 119a Guildford Street Chertsey KT16 9AL on 5 May 2017 (1 page)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(3 pages)
25 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(3 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(3 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 5,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(3 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 5,000
(3 pages)
23 July 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 5,000
(3 pages)
21 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
21 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
26 September 2012Registered office address changed from Orchard Cottage Bittams Lane Chertsey Surrey KT16 9RF United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Orchard Cottage Bittams Lane Chertsey Surrey KT16 9RF United Kingdom on 26 September 2012 (1 page)
27 February 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 27 February 2012 (1 page)
6 January 2012Incorporation (22 pages)
6 January 2012Incorporation (22 pages)