Company NameNeatsmith South London Llp
Company StatusActive
Company NumberOC355986
CategoryLimited Liability Partnership
Incorporation Date28 June 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMr Andrew Radloff Nagel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
LLP Designated Member NameMatthew Nagel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
LLP Designated Member NameMr Philipp Griffiths Nagel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
LLP Member NameAivars Kaupmanis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
LLP Designated Member NameNonframe Limited (Corporation)
StatusResigned
Appointed18 October 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Contact

Websitewww.neatsmith.com

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

Financials

Year2013
Net Worth£108,871
Cash£109,639
Current Liabilities£383,892

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 Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

12 November 2020Delivered on: 28 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 March 2018Delivered on: 21 March 2018
Persons entitled: Carbon Group Limited

Classification: A registered charge
Outstanding
27 February 2012Delivered on: 8 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re cardnet - neathsmith sth lndn LLP and numbered 13738168 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
6 February 2012Delivered on: 17 February 2012
Persons entitled: Frognal 1 Limited

Classification: Deed providing for deposit by the tenant
Secured details: £10,750 due or to become due from the limited liability partnership to the chargee.
Particulars: Specially designated rent deposit account.
Outstanding

Filing History

28 November 2020Registration of charge OC3559860004, created on 12 November 2020 (30 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 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 31 December 2018 (2 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
10 October 2018Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
13 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Aivars Kaupmanis as a member on 27 March 2018 (1 page)
21 March 2018Registration of charge OC3559860003, created on 8 March 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(29 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
11 July 2017Notification of Philipp Griffiths Nagel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Andrew Radloff Nagel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Andrew Radloff Nagel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Philipp Griffiths Nagel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Mathew Nagel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mathew Nagel as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Annual return made up to 28 June 2016 (5 pages)
10 August 2016Annual return made up to 28 June 2016 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
2 March 2016Change of status notice (2 pages)
2 March 2016Change of status notice (2 pages)
2 March 2016Appointment of Aivars Kaupmanis as a member on 6 April 2015 (3 pages)
2 March 2016Appointment of Aivars Kaupmanis as a member on 6 April 2015 (3 pages)
5 August 2015Annual return made up to 28 June 2015 (4 pages)
5 August 2015Annual return made up to 28 June 2015 (4 pages)
7 July 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
7 July 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
27 April 2015Member's details changed for Mr Philipp Griffiths Nagel on 29 June 2014 (2 pages)
27 April 2015Member's details changed for Matthew Nagel on 29 June 2014 (2 pages)
27 April 2015Member's details changed for Mr Andrew Radloff Nagel on 29 June 2014 (2 pages)
27 April 2015Member's details changed for Matthew Nagel on 29 June 2014 (2 pages)
27 April 2015Member's details changed for Mr Andrew Radloff Nagel on 29 June 2014 (2 pages)
27 April 2015Member's details changed for Mr Philipp Griffiths Nagel on 29 June 2014 (2 pages)
5 February 2015Termination of appointment of Nonframe Limited as a member on 31 March 2014 (2 pages)
5 February 2015Termination of appointment of Nonframe Limited as a member on 31 March 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 28 June 2014 (5 pages)
6 August 2014Annual return made up to 28 June 2014 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Amended accounts made up to 30 June 2012 (6 pages)
7 March 2014Amended accounts made up to 30 June 2012 (6 pages)
31 July 2013Annual return made up to 28 June 2013 (5 pages)
31 July 2013Annual return made up to 28 June 2013 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 August 2012Annual return made up to 28 June 2012 (5 pages)
2 August 2012Annual return made up to 28 June 2012 (5 pages)
8 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
8 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
17 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 January 2012Appointment of Nonframe Limited as a member (3 pages)
24 January 2012Appointment of Nonframe Limited as a member (3 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Annual return made up to 28 June 2011 (4 pages)
28 July 2011Annual return made up to 28 June 2011 (4 pages)
28 June 2010Incorporation of a limited liability partnership (10 pages)
28 June 2010Incorporation of a limited liability partnership (10 pages)