Company NameNeroli Limited
DirectorsTerri Muscat and Jerome Peter Muscat
Company StatusActive
Company Number08529415
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Terri Muscat
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(same day as company formation)
RoleSkincare Company
Country of ResidenceUnited Kingdom
Correspondence Address35 Middle Farm Place
Effingham
Leatherhead
Surrey
KT24 5LA
Director NameMr Jerome Peter Muscat
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2018(4 years, 10 months after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address35 Middle Farm Place
Effingham
Leatherhead
Surrey
KT24 5LA

Location

Registered Address35 Middle Farm Place
Effingham
Leatherhead
Surrey
KT24 5LA
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEffingham
WardEffingham
Built Up AreaGreater London

Shareholders

1 at £1Terri Muscat
100.00%
Ordinary

Financials

Year2014
Net Worth-£477
Cash£827
Current Liabilities£1,339

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

20 December 2017Delivered on: 29 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 June 2018Change of details for Mrs Terri Muscat as a person with significant control on 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
18 June 2018Notification of Jerome Muscat as a person with significant control on 31 March 2018 (2 pages)
9 May 2018Sub-division of shares on 30 March 2018 (6 pages)
25 March 2018Appointment of Mr Jerome Muscat as a director on 25 March 2018 (2 pages)
29 December 2017Registration of charge 085294150001, created on 20 December 2017 (23 pages)
29 December 2017Registration of charge 085294150001, created on 20 December 2017 (23 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
15 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)