NEONWOOD LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 0RD
Company number 01948915
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address JAY HOUSE, 88-90 LONDON ROAD, LEICESTER, LE2 0RD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 99 . The most likely internet sites of NEONWOOD LIMITED are www.neonwood.co.uk, and www.neonwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Neonwood Limited is a Private Limited Company. The company registration number is 01948915. Neonwood Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Neonwood Limited is Jay House 88 90 London Road Leicester Le2 0rd. The company`s financial liabilities are £147.09k. It is £-14.94k against last year. And the total assets are £72.25k, which is £16.56k against last year. PARMAR, Jayantilal Thakordas is a Secretary of the company. JOHAR, Anuj is a Director of the company. JOHAR, Deepak Kumar is a Director of the company. PARMAR, Jayantilal Thakordas is a Director of the company. PARMAR, Paresh is a Director of the company. Director GUPTA, Prem Nath has been resigned. Director JOHAR, Tilak Raj has been resigned. The company operates in "Other letting and operating of own or leased real estate".


neonwood Key Finiance

LIABILITIES £147.09k
-10%
CASH n/a
TOTAL ASSETS £72.25k
+29%
All Financial Figures

Current Directors


Director
JOHAR, Anuj
Appointed Date: 08 August 2015
37 years old

Director
JOHAR, Deepak Kumar
Appointed Date: 28 March 2006
66 years old

Director

Director
PARMAR, Paresh
Appointed Date: 28 March 2006
60 years old

Resigned Directors

Director
GUPTA, Prem Nath
Resigned: 17 June 1996
86 years old

Director
JOHAR, Tilak Raj
Resigned: 08 August 2015
96 years old

Persons With Significant Control

Mr Paresh Parmar
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Deepak Kumar Johar
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

NEONWOOD LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 99

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Appointment of Mr Anuj Johar as a director on 8 August 2015
...
... and 69 more events
11 Mar 1988
Registered office changed on 11/03/88 from: 208/9 radnor house 93 regent st london W1R 7TG

23 Dec 1987
Return made up to 31/10/87; full list of members

07 Dec 1987
Full accounts made up to 30 September 1986

30 Dec 1986
Accounting reference date shortened from 31/03 to 30/09

29 Dec 1986
Return made up to 31/10/86; full list of members

NEONWOOD LIMITED Charges

25 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17-19 wharf street leicester. By way of fixed charge the…
24 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 and 15 richmond avenue, leicester. By way of fixed…
30 September 1993
Legal charge
Delivered: 11 October 1993
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the junction of potter street/wharf…
30 September 1993
Charge
Delivered: 11 October 1993
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: Floating charge all the undertaking property and assets of…
16 January 1986
Legal charge
Delivered: 23 January 1986
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: 15 richmond avenue leicester leicestershire.
2 December 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: 1 lansdowne road, leicester, leicestershire, title no lt…
2 December 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: 13 richmond avenue leicester leicestershire title no lt…