Company NameNeem London Limited
DirectorsNicholas Reed and Neem Global Limited
Company StatusActive
Company Number12712316
CategoryPrivate Limited Company
Incorporation Date2 July 2020(3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Nicholas Reed
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lambs Conduit Street
London
WC1N 3LJ
Director NameNeem Global Limited (Corporation)
StatusCurrent
Appointed26 March 2021(8 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month
Correspondence Address15/F Kennedy Town Centre 23 Belcher's Street
Kennedy Town
Hong Kong

Location

Registered Address38 Lambs Conduit Street
London
WC1N 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with updates (3 pages)
3 August 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
2 August 2023Notification of Ian Haydn Reed as a person with significant control on 21 March 2021 (2 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 February 2023Registered office address changed from 59 Banner Street London EC1Y 8PX to 7 Piccadilly Arcade London SW1Y 6NH on 15 February 2023 (1 page)
13 October 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 1,500
(3 pages)
8 September 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 1,500
(3 pages)
8 September 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
8 September 2022Notification of Neem Global Limited as a person with significant control on 26 March 2021 (2 pages)
28 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
3 December 2021Director's details changed for Mr Nicholas Reed on 25 November 2021 (2 pages)
26 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 100
(6 pages)
24 November 2021Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 59 Banner Street London EC1Y 8PX on 24 November 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
26 March 2021Appointment of Neem Global Limited as a director on 26 March 2021 (2 pages)
19 October 2020Change of details for Mr Nicholas Reed as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Registered office address changed from K&B Accountancy Group 1st Floor the South Quay Building 189 Marsh Wall, London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 19 October 2020 (1 page)
19 October 2020Director's details changed for Mr Nicholas Reed on 19 October 2020 (2 pages)
2 July 2020Incorporation
Statement of capital on 2020-07-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)