Company NameNERO Investment Company Limited
Company StatusActive
Company Number02226916
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJohn Anthony Leonard
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed21 November 1994(6 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address105 The Rise
Mount Merrion
County Dublin
Irish
Secretary NameJohn Anthony Leonard
NationalityIrish
StatusCurrent
Appointed10 April 1995(7 years, 1 month after company formation)
Appointment Duration29 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address105 The Rise
Mount Merrion
County Dublin
Irish
Director NameGeorge McLellan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed31 October 2003(15 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address35 Lambourn Road
Clonsilla
Dublin 15
Irish
Director NameMr Dan O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed10 April 2013(25 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKhiara House 25-26 Poland Street
4th Floor
London
W1F 8QN
Secretary NameMr George McLellan
StatusCurrent
Appointed10 April 2013(25 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address26 3rd Floor
26-28 Great Portland Street
London
W1W 8QT
Director NameRobert Raphael Power
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address8 Sorrento Terrace
Dalkey
County Dublin
Ireland
Secretary NameMr Michael Finbar Hill
NationalityIrish
StatusResigned
Appointed11 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 1993)
RoleCompany Director
Correspondence Address15 Mount Ove
Rochestown Road
Cork
Eire
Secretary NameMichele Kavanagh
NationalityAmerican
StatusResigned
Appointed31 December 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address8 Sorrento Terrace
Dalkey
County Dublin
Ireland
Director NameDaniel O'Sullivan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 April 1995(7 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2004)
RoleFinancial Controller
Correspondence Address12 Manor Close Marley Grange
Grange Road
Dublin 16
Ireland

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.7m at £1Clarendon Properties (Holdings) LTD
64.71%
Preference
4.7m at £1Clarendon Properties (Holdings) LTD
34.92%
Fixed Rate Preference
25k at £1Clarendon Properties (Holdings) LTD
0.19%
Ordinary A
25k at £1Clarendon Properties (Holdings) LTD
0.19%
Ordinary B

Financials

Year2014
Net Worth-£2,816,386
Cash£74
Current Liabilities£75,232

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

10 January 2017Delivered on: 16 January 2017
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 October 2016Delivered on: 17 October 2016
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 January 2007Delivered on: 21 February 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Equitable mortgage and charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all the shares, the loan stock, the derivative assets,. See the mortgage charge document for full details.
Outstanding
12 December 2018Delivered on: 15 December 2018
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2003Delivered on: 31 July 2003
Satisfied on: 11 December 2006
Persons entitled: Irish Nationwide Building Society

Classification: Indenture of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First f/h properties k/a the savoy shopping centre st patricks street cork secondly unit 1 the queens old castle grand parade cork. See the mortgage charge document for full details.
Fully Satisfied
25 April 2003Delivered on: 14 May 2003
Satisfied on: 11 December 2006
Persons entitled: Irish Nationwide Building Society

Classification: Indebenture of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the savoy shopping centre st patrick's street cork ; unit 1 the queens old castle grand parade cork.
Fully Satisfied
28 April 1997Delivered on: 10 May 1997
Satisfied on: 11 December 2006
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company of every nature and kind present and future.
Fully Satisfied
31 October 1996Delivered on: 5 November 1996
Satisfied on: 11 December 2006
Persons entitled: Irish Intercontinental Bank Limited,as Agent and Trustee for the Banks (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 April 1990Delivered on: 12 April 1990
Satisfied on: 10 January 1997
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: £400,000 due from the company to the chargee under the terms of the charge.
Particulars: £400,000.
Fully Satisfied
30 November 1988Delivered on: 5 December 1988
Satisfied on: 11 December 1996
Persons entitled: Midland 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 property k/a - 50-72 bank hey street blackpool. 17-27 adelaide street blackpool.
Fully Satisfied

Filing History

18 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
15 December 2018Registration of charge 022269160010, created on 12 December 2018 (39 pages)
22 November 2018Accounts for a small company made up to 31 December 2017 (19 pages)
27 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 December 2017Accounts for a small company made up to 31 December 2016 (19 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
16 January 2017Registration of charge 022269160009, created on 10 January 2017 (35 pages)
16 January 2017Registration of charge 022269160009, created on 10 January 2017 (35 pages)
6 January 2017Satisfaction of charge 7 in full (4 pages)
6 January 2017Satisfaction of charge 7 in full (4 pages)
17 October 2016Registration of charge 022269160008, created on 11 October 2016 (37 pages)
17 October 2016Registration of charge 022269160008, created on 11 October 2016 (37 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
2 December 2015Full accounts made up to 31 December 2014 (18 pages)
2 December 2015Full accounts made up to 31 December 2014 (18 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13,445,250
(7 pages)
16 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 13,445,250
(7 pages)
18 November 2014Full accounts made up to 31 December 2013 (17 pages)
18 November 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014All of the property or undertaking has been released from charge 7 (3 pages)
28 July 2014All of the property or undertaking has been released from charge 7 (3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,445,250
(7 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 13,445,250
(7 pages)
5 January 2014Full accounts made up to 31 December 2012 (17 pages)
5 January 2014Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
11 April 2013Appointment of Mr George Mclellan as a secretary (2 pages)
11 April 2013Appointment of Mr Dan O'sullivan as a director (2 pages)
11 April 2013Appointment of Mr Dan O'sullivan as a director (2 pages)
11 April 2013Appointment of Mr George Mclellan as a secretary (2 pages)
22 November 2012Full accounts made up to 31 December 2011 (16 pages)
22 November 2012Full accounts made up to 31 December 2011 (16 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Full accounts made up to 31 December 2010 (17 pages)
11 January 2012Full accounts made up to 31 December 2010 (17 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
22 November 2010Full accounts made up to 31 December 2009 (16 pages)
22 November 2010Full accounts made up to 31 December 2009 (16 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 December 2008 (17 pages)
2 February 2010Full accounts made up to 31 December 2008 (17 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
28 January 2009Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
30 December 2007Full accounts made up to 31 December 2006 (16 pages)
30 December 2007Full accounts made up to 31 December 2006 (16 pages)
20 July 2007Return made up to 11/07/07; full list of members (5 pages)
20 July 2007Return made up to 11/07/07; full list of members (5 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
23 August 2006Return made up to 11/07/06; full list of members (5 pages)
23 August 2006Return made up to 11/07/06; full list of members (5 pages)
5 February 2006Accounts for a medium company made up to 31 December 2004 (14 pages)
5 February 2006Accounts for a medium company made up to 31 December 2004 (14 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2005Memorandum and Articles of Association (19 pages)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2005Nc inc already adjusted 01/07/03 (1 page)
20 October 2005Nc inc already adjusted 01/07/03 (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 October 2005Ad 01/07/03--------- £ si 4695250@1 (2 pages)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2005Memorandum and Articles of Association (19 pages)
20 October 2005Ad 01/07/03--------- £ si 4695250@1 (2 pages)
11 October 2005Return made up to 11/07/03; full list of members; amend (5 pages)
11 October 2005Return made up to 11/07/03; full list of members; amend (5 pages)
2 September 2005Return made up to 11/07/04; full list of members; amend (5 pages)
2 September 2005Return made up to 11/07/04; full list of members; amend (5 pages)
15 August 2005Return made up to 11/07/05; full list of members (5 pages)
15 August 2005Return made up to 11/07/05; full list of members (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
1 April 2005Full accounts made up to 31 December 2003 (14 pages)
1 April 2005Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Return made up to 11/07/04; full list of members (6 pages)
11 August 2004Return made up to 11/07/04; full list of members (6 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
28 August 2003Return made up to 11/07/03; full list of members (5 pages)
28 August 2003Return made up to 11/07/03; full list of members (5 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
10 January 2003Company name changed the tower centre blackpool limit ed\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed the tower centre blackpool limit ed\certificate issued on 10/01/03 (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
15 August 2002Return made up to 11/07/02; full list of members (5 pages)
15 August 2002Return made up to 11/07/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Return made up to 11/07/01; full list of members (5 pages)
17 July 2001Return made up to 11/07/01; full list of members (5 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/09/00
(1 page)
29 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/09/00
(1 page)
26 July 2000Return made up to 11/07/00; full list of members (7 pages)
26 July 2000Return made up to 11/07/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 December 1998 (11 pages)
4 November 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Return made up to 11/07/99; full list of members (6 pages)
17 September 1999Return made up to 11/07/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 December 1997 (11 pages)
4 December 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Return made up to 11/07/98; full list of members (6 pages)
10 August 1998Return made up to 11/07/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 March 1995 (12 pages)
20 October 1997Full accounts made up to 31 December 1995 (12 pages)
20 October 1997Full accounts made up to 31 March 1995 (12 pages)
20 October 1997Full accounts made up to 31 December 1995 (12 pages)
22 July 1997Return made up to 11/07/97; full list of members (6 pages)
22 July 1997Return made up to 11/07/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 March 1994 (11 pages)
17 July 1997Full accounts made up to 31 March 1994 (11 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Declaration of satisfaction of mortgage/charge (1 page)
31 December 1996Declaration of assistance for shares acquisition (9 pages)
31 December 1996Declaration of assistance for shares acquisition (9 pages)
19 December 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
19 December 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Particulars of mortgage/charge (11 pages)
5 November 1996Particulars of mortgage/charge (11 pages)
22 July 1996Return made up to 11/07/96; full list of members (6 pages)
22 July 1996Return made up to 11/07/96; full list of members (6 pages)
4 September 1995Secretary resigned;new secretary appointed (6 pages)
4 September 1995Director resigned;new director appointed (4 pages)
4 September 1995Return made up to 11/07/95; full list of members (14 pages)
4 September 1995Secretary resigned;new secretary appointed (6 pages)
4 September 1995Return made up to 11/07/95; full list of members (14 pages)
4 September 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)