Company NameNerida Limited
DirectorJonathan Charles Townley
Company StatusLiquidation
Company Number03837049
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Jonathan Charles Townley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Lanherne House
9 The Downs
London
SW20 8JG
Secretary NameMr Jonathan Townley
StatusCurrent
Appointed16 July 2020(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressOak Suite, Heston Court, 19 Camp Road, Wimbledon C
London
SW19 4UW
Director NameAlexandre Anatoliyevich Votiakov
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed01 November 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2003)
RoleTrader
Correspondence Address334 Ozerkovskaya Nab 50
Moscow
113054
Russia
Secretary NameColin Alexander Jordan
NationalityBritish
StatusResigned
Appointed10 June 2003(3 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 16 July 2020)
RoleCompany Director
Correspondence Address14 Wycombe Road
Princes Risborough
Buckinghamshire
HP27 0DH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NamePrimavera Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressThe House
High Street Brenchley
Tonbridge
Kent
TN12 7NQ
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4 at £1Miller Watts Limited
80.00%
Ordinary
1 at £1Colin Alexander Jordan
20.00%
Ordinary

Financials

Year2014
Net Worth£154,146
Cash£1,197,803
Current Liabilities£4,766,042

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 November 2022 (1 year, 5 months ago)
Next Return Due18 November 2023 (overdue)

Charges

4 January 2011Delivered on: 12 January 2011
Satisfied on: 23 February 2011
Persons entitled: Nordea Bank Finland PLC, London Branch

Classification: Charge over deposit
Secured details: USD258,951 due or to become due from the company to the chargee.
Particulars: First fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied

Filing History

16 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 July 2020Termination of appointment of Colin Alexander Jordan as a secretary on 16 July 2020 (1 page)
23 July 2020Appointment of Mr Jonathan Townley as a secretary on 16 July 2020 (2 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
19 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 September 2018Registered office address changed from 14 Wycombe Road Princes Risborough Buckinghamshire HP27 0DH to Oak Suite, Heston Court, 19 Camp Road, Wimbledon Camp Road London SW19 4UW on 19 September 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
21 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(4 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
(4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5
(4 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(4 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(4 pages)
20 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(4 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5
(4 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2010Director's details changed for Mr Jonathan Charles Townley on 14 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Jonathan Charles Townley on 14 October 2010 (2 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
22 September 2009Director's change of particulars / jonathan townley / 01/01/2009 (1 page)
22 September 2009Director's change of particulars / jonathan townley / 01/01/2009 (1 page)
22 September 2009Return made up to 07/09/09; full list of members (3 pages)
22 September 2009Return made up to 07/09/09; full list of members (3 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
2 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 07/09/08; full list of members (3 pages)
6 October 2008Return made up to 07/09/08; full list of members (3 pages)
15 September 2008Ad 05/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
15 September 2008Ad 05/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
9 September 2008Registered office changed on 09/09/2008 from 19 bridge wharf 156 caledonian road london N1 9UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from 19 bridge wharf 156 caledonian road london N1 9UU (1 page)
19 August 2008Accounts for a small company made up to 30 September 2007 (4 pages)
19 August 2008Accounts for a small company made up to 30 September 2007 (4 pages)
14 September 2007Return made up to 07/09/07; no change of members (6 pages)
14 September 2007Return made up to 07/09/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
10 October 2006Return made up to 07/09/06; full list of members (6 pages)
10 October 2006Return made up to 07/09/06; full list of members (6 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 September 2005Return made up to 07/09/05; full list of members (6 pages)
27 September 2005Return made up to 07/09/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 September 2004Return made up to 07/09/04; full list of members (6 pages)
15 September 2004Return made up to 07/09/04; full list of members (6 pages)
13 May 2004Accounts made up to 30 September 2003 (1 page)
13 May 2004Accounts made up to 30 September 2003 (1 page)
7 October 2003Return made up to 07/09/03; full list of members (6 pages)
7 October 2003Return made up to 07/09/03; full list of members (6 pages)
9 July 2003Accounts made up to 30 September 2002 (1 page)
9 July 2003Accounts made up to 30 September 2002 (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: the house high street, brenchley tonbridge kent TN12 7NQ (1 page)
16 June 2003Registered office changed on 16/06/03 from: the house high street, brenchley tonbridge kent TN12 7NQ (1 page)
16 June 2003New secretary appointed (1 page)
12 December 2002Return made up to 07/09/02; full list of members (7 pages)
12 December 2002Return made up to 07/09/02; full list of members (7 pages)
24 June 2002Accounts made up to 30 September 2001 (1 page)
24 June 2002Accounts made up to 30 September 2001 (1 page)
26 September 2001Return made up to 07/09/01; full list of members (6 pages)
26 September 2001Return made up to 07/09/01; full list of members (6 pages)
9 July 2001Accounts made up to 30 September 2000 (1 page)
9 July 2001Accounts made up to 30 September 2000 (1 page)
27 November 2000Return made up to 07/09/00; full list of members (6 pages)
27 November 2000Return made up to 07/09/00; full list of members (6 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
15 September 1999Registered office changed on 15/09/99 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
15 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (15 pages)
7 September 1999Incorporation (15 pages)