Company NameNeatsmith Ltd
Company StatusActive
Company Number08773936
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew Radloff Nagel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMr Mathew Nagel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMr Philipp Griffiths Nagel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF

Contact

Websitewww.neatsmith.co.uk

Location

Registered Address19 Greycaine Road
Watford
Hertfordshire
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Charges

23 September 2020Delivered on: 25 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2020Delivered on: 12 March 2020
Persons entitled: Neatsmith Holdings LTD

Classification: A registered charge
Outstanding

Filing History

25 September 2020Registration of charge 087739360002, created on 23 September 2020 (45 pages)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
12 March 2020Registration of charge 087739360001, created on 27 February 2020 (26 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
7 June 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
28 December 2018Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 19 Greycaine Road Watford Hertfordshire WD24 7GP on 28 December 2018 (2 pages)
5 July 2018Previous accounting period shortened from 30 November 2018 to 30 April 2018 (1 page)
10 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (3 pages)
14 November 2017Notification of Neatsmith Holdings Ltd as a person with significant control on 21 June 2017 (2 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Cessation of Philipp Griffiths Nagel as a person with significant control on 21 June 2017 (1 page)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Cessation of Andrew Radloff Nagel as a person with significant control on 21 June 2017 (1 page)
14 November 2017Cessation of Philipp Griffiths Nagel as a person with significant control on 21 June 2017 (1 page)
14 November 2017Notification of Neatsmith Holdings Ltd as a person with significant control on 21 June 2017 (2 pages)
14 November 2017Cessation of Andrew Radloff Nagel as a person with significant control on 21 June 2017 (1 page)
14 November 2017Cessation of Mathew Nagel as a person with significant control on 21 June 2017 (1 page)
14 November 2017Cessation of Mathew Nagel as a person with significant control on 21 June 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
23 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150
(6 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 150
(6 pages)
6 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(6 pages)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150
(6 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)