Company NameNERI House Limited
Company StatusActive
Company Number00920701
CategoryPrivate Limited Company
Incorporation Date31 October 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameChairman Robert George Kirk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1995(27 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Neri House
16 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameAlison Jane Kirk
NationalityBritish
StatusCurrent
Appointed14 October 1997(29 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Darlaston Road
London
SW19 4LG
Director NameAlison Jane Kirk
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(30 years after company formation)
Appointment Duration26 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1
16 Darlaston Road
London
SW19 4LG
Director NameMs Sally Anne Hack
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2003(36 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 16 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMiss Alison Banks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(24 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleNurse
Correspondence AddressFlat 2 Neri House 16 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMr Bertram Laurence Prynn
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1994)
RoleArchitect
Correspondence AddressNeri House 16 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMrs Joan Prynn
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 1995)
RoleCompany Director
Correspondence AddressNeri House 16 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMr David William Ward
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed17 December 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 1997)
RolePrint Estimator
Correspondence AddressFlat 3 Neri House
16 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameNatalie Gene Ward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 1997)
RoleBudget Controller
Correspondence AddressFlat 3 16 Montagu Street
London
W1H 7EX
Secretary NameMr Bertram Laurence Prynn
NationalityBritish
StatusResigned
Appointed17 December 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1993)
RoleCompany Director
Correspondence AddressNeri House 16 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameNatalie Gene Ward
NationalityBritish
StatusResigned
Appointed28 November 1993(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 1997)
RoleCompany Director
Correspondence AddressFlat 3 16 Montagu Street
London
W1H 7EX
Director NameMalcolm Macbeth Hope
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(26 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2001)
RoleEngineering Consultant
Correspondence AddressFlat 4 Neri House 16 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameLisa Jayne Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(31 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1999)
RoleSolicitor
Correspondence AddressFlat 2 16 Darlaston Road
London
SW19 4LG
Director NameRosie Seldon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(36 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 January 2007)
RoleMarketing
Correspondence AddressFlat 4 16 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMr Alexander Charles Orme
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2007(39 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address16 Flat 2
16 Darlaston Road
London
SW19 4LG

Location

Registered AddressNeri House
16 Darlaston Road
Wimbledon
London
SW19 4LG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1.2k at £1R.g. Kirk & A.j. Kirk
55.73%
Ordinary
583 at £1S. Hack
26.50%
Ordinary
391 at £1Europride LTD
17.77%
Ordinary

Financials

Year2014
Net Worth£2,505
Cash£12,543
Current Liabilities£19,650

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
26 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,200
(6 pages)
18 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,200
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (1 page)
19 February 2015Annual return made up to 17 December 2014 with a full list of shareholders (6 pages)
19 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,200
(6 pages)
19 February 2015Annual return made up to 17 December 2014 with a full list of shareholders (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,200
(6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
8 February 2011Termination of appointment of Alexander Orme as a director (1 page)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
8 February 2011Termination of appointment of Alexander Orme as a director (1 page)
1 March 2010Director's details changed for Alison Jane Kirk on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Mr Alexander Charles Orme on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Mr Alexander Charles Orme on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Mr Alexander Charles Orme on 1 December 2009 (2 pages)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Chairman Robert George Kirk on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Sally Anne Hack on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Chairman Robert George Kirk on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Sally Anne Hack on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Chairman Robert George Kirk on 1 December 2009 (2 pages)
1 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Alison Jane Kirk on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Alison Jane Kirk on 1 December 2009 (2 pages)
1 March 2010Director's details changed for Sally Anne Hack on 1 December 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
18 May 2009Director appointed mr alexander charles orme (1 page)
18 May 2009Return made up to 17/12/08; full list of members (5 pages)
18 May 2009Return made up to 17/12/08; full list of members (5 pages)
18 May 2009Director appointed mr alexander charles orme (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
9 April 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
12 March 2008Appointment terminated director rosie seldon (1 page)
12 March 2008Return made up to 17/12/07; full list of members (5 pages)
12 March 2008Appointment terminated director rosie seldon (1 page)
12 March 2008Return made up to 17/12/07; full list of members (5 pages)
25 June 2007Return made up to 17/12/06; full list of members (3 pages)
25 June 2007Return made up to 17/12/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
16 October 2006Return made up to 17/12/05; full list of members (9 pages)
16 October 2006Return made up to 17/12/05; full list of members (9 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
31 May 2005Return made up to 17/12/04; full list of members (9 pages)
31 May 2005Return made up to 17/12/04; full list of members (9 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
13 February 2004New director appointed (1 page)
13 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2003Return made up to 17/12/02; full list of members (8 pages)
3 March 2003Return made up to 17/12/02; full list of members (8 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
20 February 2002Return made up to 17/12/01; full list of members (8 pages)
20 February 2002Return made up to 17/12/01; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
9 February 2001Full accounts made up to 31 March 2000 (3 pages)
9 February 2001Full accounts made up to 31 March 2000 (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Return made up to 17/12/00; full list of members (6 pages)
1 February 2001Return made up to 17/12/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (3 pages)
21 January 2000Full accounts made up to 31 March 1999 (3 pages)
7 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 1999New director appointed (1 page)
24 April 1999New director appointed (1 page)
8 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1998Full accounts made up to 31 March 1998 (3 pages)
11 November 1998Full accounts made up to 31 March 1998 (3 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
13 January 1998Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 1998Return made up to 17/12/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Secretary resigned (1 page)
24 April 1997Accounts for a small company made up to 31 March 1997 (2 pages)
24 April 1997Accounts for a small company made up to 31 March 1997 (2 pages)
22 December 1996Return made up to 17/12/96; change of members
  • 363(287) ‐ Registered office changed on 22/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1996Return made up to 17/12/96; change of members
  • 363(287) ‐ Registered office changed on 22/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
13 May 1996Accounts for a small company made up to 31 March 1996 (1 page)
6 December 1995Return made up to 17/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Return made up to 17/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Accounts for a small company made up to 31 March 1995 (1 page)
7 June 1995Accounts for a small company made up to 31 March 1995 (1 page)
18 May 1995Registered office changed on 18/05/95 from: nelson house, 58 wimbledon hill rd, wimbledon, london SW19 7PA (1 page)
18 May 1995Registered office changed on 18/05/95 from: nelson house, 58 wimbledon hill rd, wimbledon, london SW19 7PA (1 page)
31 October 1967Incorporation (17 pages)