Company NameNeo Developments Limited
DirectorDavid Anthony Waller
Company StatusActive
Company Number00599396
CategoryPrivate Limited Company
Incorporation Date25 February 1958(66 years, 2 months ago)
Previous NameBeach House Caravan Site Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Anthony Waller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(61 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
SS9 1PE
Director NameKalliopy Thoupos
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleRetired
Correspondence Address42 Crescent Road
Canvey Island
Essex
SS8 7LB
Director NameKyriacos Thoupos
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 January 2004)
RoleAccountant
Correspondence AddressWestside Grove Lane
Chigwell
Essex
IG7 6JD
Director NameMarina Thoupos
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 4 months after company formation)
Appointment Duration8 years (resigned 18 July 1999)
RoleHousewife
Correspondence AddressWestside Grove Lane
Chigwell
Essex
IG7 6JD
Director NameMr Andreas Thoupos
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 10 January 2020)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Marine Approach
Canvey Island
Essex
SS8 0AL
Director NameMrs Judith Thoupos
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 4 months after company formation)
Appointment Duration28 years, 6 months (resigned 10 January 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Marine Approach
Canvey Island
Essex
SS8 0AL
Secretary NameKyriacos Thoupos
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressWestside Grove Lane
Chigwell
Essex
IG7 6JD
Secretary NameMr Andreas Thoupos
NationalityBritish
StatusResigned
Appointed27 January 2004(45 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marine Approach
Canvey Island
Essex
SS8 0AL

Contact

Websiteneobeautysalon.co.uk
Telephone07 707958246
Telephone regionMobile

Location

Registered Address57a Broadway
Leigh-On-Sea
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£367,979
Cash£451
Current Liabilities£11,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

26 January 1989Delivered on: 1 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 grovewood avenue eastwood essex t/n ex 153383.
Outstanding
2 December 1985Delivered on: 11 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 59,60,61 & 62 ruskoi road, canvey island essex.
Outstanding
29 September 1978Delivered on: 19 September 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H beach house, restaurant and flat above eastern esplanade, canvey island essex as comprised in a conveyance dated 15.8.78.
Outstanding
2 August 1990Delivered on: 13 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9A paarl road canvey island essex.
Outstanding
12 July 1989Delivered on: 21 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7A beatrice avenue canvey island essex.
Outstanding
27 April 1989Delivered on: 8 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 letzen road canvey island essex.
Outstanding
8 March 1989Delivered on: 15 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 anthony close canvey island essex.
Outstanding
15 February 1989Delivered on: 22 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 hudson road eastwood, essex t/n ex 139034.
Outstanding
15 February 1989Delivered on: 22 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 hudson road eastwood, essex t/n ex 281778.
Outstanding
8 February 1989Delivered on: 14 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 hudson road eastwood essex t/n ex 130710.
Outstanding
12 May 1988Delivered on: 20 May 1988
Satisfied on: 18 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 lionel road, canvey island essex.
Fully Satisfied
11 May 1988Delivered on: 18 May 1988
Satisfied on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 'Trenders' marine parade canvey island' essex t/n p 84541.
Fully Satisfied
2 December 1985Delivered on: 11 December 1985
Satisfied on: 25 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having & frontage to oulter avenue, of 60 feet depth therefrom of 60 feet 334.5 square meters as thereabouts company the site "narsely" outer avenue, canvey island essex.
Fully Satisfied
2 December 1985Delivered on: 11 December 1985
Satisfied on: 25 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 63,64, 65 & 66 rusroi road, canvey island essex.
Fully Satisfied
10 December 1991Delivered on: 18 December 1991
Satisfied on: 12 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 hudson road eastwood leigh on sea essex t/n ex 413722.
Fully Satisfied
9 November 1990Delivered on: 16 November 1990
Satisfied on: 10 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 waarem avenue, canvey island, essex t/n ex 361092.
Fully Satisfied
20 November 1989Delivered on: 24 November 1989
Satisfied on: 5 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot adjacent to 41 harvest road canvey island essex.
Fully Satisfied
11 February 1991Delivered on: 28 February 1991
Satisfied on: 28 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Sarona" 2L yanberg road canvey island essex.
Fully Satisfied
19 October 1989Delivered on: 31 October 1989
Satisfied on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 keen avenue, canvey island, essex.
Fully Satisfied
19 October 1989Delivered on: 31 October 1989
Satisfied on: 18 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 second avenue, canvey island, essex t/n ex 332853.
Fully Satisfied
18 August 1989Delivered on: 25 August 1989
Satisfied on: 10 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 wambury road cavney island essex.
Fully Satisfied
8 March 1989Delivered on: 15 March 1989
Satisfied on: 3 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 avondale walk canvey island, susex t/n ex 128999.
Fully Satisfied
2 June 1989Delivered on: 23 June 1989
Satisfied on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 biscay eastwood essex t/n ex 299189.
Fully Satisfied

Filing History

16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 January 2020Notification of D & O Investments Limited as a person with significant control on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Andreas Thoupos as a secretary on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Andreas Thoupos as a director on 10 January 2020 (1 page)
10 January 2020Notification of David Waller as a person with significant control on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Judith Thoupos as a director on 10 January 2020 (1 page)
10 January 2020Appointment of David Waller as a director on 10 January 2020 (2 pages)
10 January 2020Cessation of Judith Thoupos as a person with significant control on 10 January 2020 (1 page)
10 January 2020Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 57a Broadway Leigh-on-Sea SS9 1PE on 10 January 2020 (1 page)
10 January 2020Cessation of Andreas Thoupos as a person with significant control on 10 January 2020 (1 page)
9 January 2020Satisfaction of charge 16 in full (1 page)
9 January 2020Satisfaction of charge 15 in full (1 page)
9 January 2020Satisfaction of charge 9 in full (1 page)
9 January 2020Satisfaction of charge 11 in full (1 page)
9 January 2020Satisfaction of charge 14 in full (1 page)
9 January 2020Satisfaction of charge 10 in full (1 page)
9 January 2020Satisfaction of charge 3 in full (1 page)
9 January 2020Satisfaction of charge 12 in full (1 page)
9 January 2020Satisfaction of charge 4 in full (1 page)
9 January 2020Satisfaction of charge 21 in full (1 page)
14 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 June 2017Notification of Andreas Thoupos as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Judith Thoupos as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Andreas Thoupos as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Notification of Judith Thoupos as a person with significant control on 1 July 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Director's details changed for Judith Thoupos on 25 June 2010 (2 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Judith Thoupos on 25 June 2010 (2 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 26/06/08; full list of members (4 pages)
19 August 2008Return made up to 26/06/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
12 July 2007Return made up to 26/06/07; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 26/06/06; full list of members (2 pages)
7 July 2006Return made up to 26/06/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 26/06/05; full list of members (2 pages)
5 July 2005Return made up to 26/06/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Return made up to 26/06/04; full list of members (7 pages)
16 September 2004Return made up to 26/06/04; full list of members (7 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
6 February 2004Return made up to 26/06/03; full list of members (7 pages)
6 February 2004Return made up to 26/06/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 August 2002Return made up to 26/06/02; full list of members (7 pages)
21 August 2002Return made up to 26/06/02; full list of members (7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 July 2001Return made up to 26/06/01; full list of members (7 pages)
29 July 2001Return made up to 26/06/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 26/06/00; full list of members (7 pages)
17 July 2000Return made up to 26/06/00; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Director resigned (1 page)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Director resigned (1 page)
1 July 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
1 July 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1997Return made up to 26/06/97; no change of members (4 pages)
4 August 1997Return made up to 26/06/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Return made up to 26/06/96; full list of members (6 pages)
25 July 1996Return made up to 26/06/96; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Return made up to 26/06/95; no change of members (4 pages)
27 July 1995Return made up to 26/06/95; no change of members (4 pages)
12 March 1993Declaration of satisfaction of mortgage/charge (1 page)
12 March 1993Declaration of satisfaction of mortgage/charge (1 page)
28 November 1992Declaration of satisfaction of mortgage/charge (1 page)
28 November 1992Declaration of satisfaction of mortgage/charge (1 page)
5 February 1992Declaration of satisfaction of mortgage/charge (1 page)
5 February 1992Declaration of satisfaction of mortgage/charge (1 page)
18 December 1991Particulars of mortgage/charge (3 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
28 February 1991Particulars of mortgage/charge (3 pages)
28 February 1991Particulars of mortgage/charge (3 pages)