Bramhall
Cheshire
SK7 2EY
Director Name | Mr Graeme John Charlton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Actuary |
Country of Residence | Portugal |
Correspondence Address | 27 Ladythorn Road Bramhall Stockport SK7 2EY |
Secretary Name | Mr Mark Andrew Sander |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ladythorn Road Bramhall Cheshire SK7 2EY |
Website | neasltd.co.uk |
---|---|
Telephone | 08702242545 |
Telephone region | Unknown |
Registered Address | 27 Ladythorn Road Bramhall Stockport SK7 2EY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
1000 at £1 | Darras Consulting LTD 5.00% Ordinary B |
---|---|
1000 at £1 | Sander Consultants LTD 5.00% Ordinary B |
9k at £1 | Darras Consulting LTD 45.00% Ordinary A |
9k at £1 | Sander Consultants LTD 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,965,171 |
Cash | £191,549 |
Current Liabilities | £667,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
26 September 2003 | Delivered on: 30 September 2003 Persons entitled: Marlborough Stirling Life and Pensions Services Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £20,268.75 together with accrued interest and additions thereto pursuant to the terms of the rental deposit deed. Outstanding |
---|---|
24 April 2003 | Delivered on: 8 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property known as the yacht public house long lane bexleyheath kent title number SGL34683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
17 January 2021 | Director's details changed for Mr Graeme John Charlton on 1 January 2020 (2 pages) |
16 August 2020 | Registered office address changed from 37 Woodlands Darras Hall Newcastle upon Tyne NE20 9EU to 27 Ladythorn Road Bramhall Stockport SK7 2EY on 16 August 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
5 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
5 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
20 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
29 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
23 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
23 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 May 2008 | Return made up to 16/01/08; no change of members
|
14 May 2008 | Return made up to 16/01/08; no change of members
|
1 February 2008 | Registered office changed on 01/02/08 from: 136 runnymede road darras hall ponteland newcastle upon tyne NE20 9HN (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 136 runnymede road darras hall ponteland newcastle upon tyne NE20 9HN (1 page) |
13 December 2007 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
13 December 2007 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
7 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
7 January 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
22 March 2006 | Accounting reference date extended from 01/04/06 to 30/09/06 (1 page) |
22 March 2006 | Accounting reference date extended from 01/04/06 to 30/09/06 (1 page) |
27 January 2006 | Return made up to 16/01/06; full list of members
|
27 January 2006 | Return made up to 16/01/06; full list of members
|
10 October 2005 | Total exemption full accounts made up to 1 April 2005 (13 pages) |
10 October 2005 | Total exemption full accounts made up to 1 April 2005 (13 pages) |
10 October 2005 | Total exemption full accounts made up to 1 April 2005 (13 pages) |
5 February 2005 | Return made up to 16/01/05; no change of members (7 pages) |
5 February 2005 | Return made up to 16/01/05; no change of members (7 pages) |
22 December 2004 | Total exemption full accounts made up to 1 April 2004 (13 pages) |
22 December 2004 | Total exemption full accounts made up to 1 April 2004 (13 pages) |
22 December 2004 | Total exemption full accounts made up to 1 April 2004 (13 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 July 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 July 2004 | Resolutions
|
14 November 2003 | Total exemption full accounts made up to 1 April 2003 (12 pages) |
14 November 2003 | Total exemption full accounts made up to 1 April 2003 (12 pages) |
14 November 2003 | Total exemption full accounts made up to 1 April 2003 (12 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Total exemption full accounts made up to 1 April 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 1 April 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 1 April 2002 (9 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members
|
23 January 2003 | Return made up to 16/01/03; full list of members
|
11 July 2002 | Registered office changed on 11/07/02 from: parklands business centre albion road, greengates bradford west yorkshire BD10 9TQ (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: parklands business centre albion road, greengates bradford west yorkshire BD10 9TQ (1 page) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 1 April 2001 (8 pages) |
28 November 2001 | Total exemption full accounts made up to 1 April 2001 (8 pages) |
28 November 2001 | Total exemption full accounts made up to 1 April 2001 (8 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 11 moorland view rodley leeds west yorkshire LS13 1PU (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 11 moorland view rodley leeds west yorkshire LS13 1PU (1 page) |
15 February 2001 | Return made up to 28/01/01; full list of members
|
15 February 2001 | Return made up to 28/01/01; full list of members
|
25 February 2000 | Accounting reference date extended from 31/01/01 to 01/04/01 (1 page) |
25 February 2000 | Accounting reference date extended from 31/01/01 to 01/04/01 (1 page) |
28 January 2000 | Incorporation (19 pages) |
28 January 2000 | Incorporation (19 pages) |