Company NameNeasden Aggregates Limited
Company StatusDissolved
Company Number10142598
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Thomas Henry James
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Corfton Road
London
W5 2HP
Director NameMr Eamon O'Loughlin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UB
Director NameMr Alexander David Robert Stanier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleBusiness And IT Consultant
Country of ResidenceEngland
Correspondence AddressRegency Street Regency Street
London
NW10 6NR
Director NameSir David O'Grady Roche
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Lancaster Mews
London
W2 3QE

Location

Registered AddressBoden House C/O Quattro (Uk) Ltd
114 - 120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders (6 pages)
12 May 2016Appointment of Mr Thomas Henry James as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Eamon O'loughlin as a director on 12 May 2016 (2 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 100
(3 pages)
28 April 2016Appointment of Mr David O'grady Roche as a director on 27 April 2016 (2 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)