NERI HOUSE LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 4LG

Company number 00920701
Status Active
Incorporation Date 31 October 1967
Company Type Private Limited Company
Address NERI HOUSE, 16 DARLASTON ROAD, WIMBLEDON, LONDON, SW19 4LG
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 eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 December 2016 with updates; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-02-18 GBP 2,200 . The most likely internet sites of NERI HOUSE LIMITED are www.nerihouse.co.uk, and www.neri-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.5 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neri House Limited is a Private Limited Company. The company registration number is 00920701. Neri House Limited has been working since 31 October 1967. The present status of the company is Active. The registered address of Neri House Limited is Neri House 16 Darlaston Road Wimbledon London Sw19 4lg. The company`s financial liabilities are £0.5k. It is £0k against last year. The cash in hand is £10.95k. It is £-1.6k against last year. And the total assets are £20.21k, which is £0.05k against last year. KIRK, Alison Jane is a Secretary of the company. HACK, Sally Anne is a Director of the company. KIRK, Alison Jane is a Director of the company. KIRK, Robert George, Chairman is a Director of the company. Secretary PRYNN, Bertram Laurence has been resigned. Secretary WARD, Natalie Gene has been resigned. Director BANKS, Alison has been resigned. Director HOPE, Malcolm Macbeth has been resigned. Director ORME, Alexander Charles has been resigned. Director PRYNN, Bertram Laurence has been resigned. Director PRYNN, Joan has been resigned. Director SELDON, Rosie has been resigned. Director WARD, David William has been resigned. Director WARD, Natalie Gene has been resigned. Director WILSON, Lisa Jayne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


neri house Key Finiance

LIABILITIES £0.5k
CASH £10.95k
-13%
TOTAL ASSETS £20.21k
+0%
All Financial Figures

Current Directors

Secretary
KIRK, Alison Jane
Appointed Date: 14 October 1997

Director
HACK, Sally Anne
Appointed Date: 23 December 2003
52 years old

Director
KIRK, Alison Jane
Appointed Date: 01 November 1997
59 years old

Director
KIRK, Robert George, Chairman
Appointed Date: 05 February 1995
65 years old

Resigned Directors

Secretary
PRYNN, Bertram Laurence
Resigned: 28 November 1993

Secretary
WARD, Natalie Gene
Resigned: 14 October 1997
Appointed Date: 28 November 1993

Director
BANKS, Alison
Resigned: 31 July 1998
64 years old

Director
HOPE, Malcolm Macbeth
Resigned: 06 March 2001
Appointed Date: 19 May 1994
73 years old

Director
ORME, Alexander Charles
Resigned: 05 January 2010
Appointed Date: 08 July 2007
55 years old

Director
PRYNN, Bertram Laurence
Resigned: 19 May 1994
96 years old

Director
PRYNN, Joan
Resigned: 05 February 1995
101 years old

Director
SELDON, Rosie
Resigned: 05 January 2007
Appointed Date: 23 December 2003
51 years old

Director
WARD, David William
Resigned: 14 November 1997
74 years old

Director
WARD, Natalie Gene
Resigned: 14 November 1997
71 years old

Director
WILSON, Lisa Jayne
Resigned: 01 August 1999
Appointed Date: 10 April 1999
55 years old

Persons With Significant Control

Mr Robert George Kirk
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NERI HOUSE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
18 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,200

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 17 December 2014 with full list of shareholders
...
... and 74 more events
18 Feb 1988
Return made up to 29/12/87; full list of members

11 Sep 1987
Full accounts made up to 31 March 1987

14 Apr 1987
Director resigned;new director appointed

17 Jan 1987
Return made up to 31/12/86; full list of members

01 Sep 1986
Full accounts made up to 31 March 1986