Neri House Limited WIMBLEDON


Founded in 1967, Neri House, classified under reg no. 00920701 is an active company. Currently registered at Neri House SW19 4LG, Wimbledon the company has been in the business for fifty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Sally H., Alison K. and Robert K.. In addition one secretary - Alison K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Bertram P. who worked with the the company until 28 November 1993.

Neri House Limited Address / Contact

Office Address Neri House
Office Address2 16 Darlaston Road
Town Wimbledon
Post code SW19 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00920701
Date of Incorporation Tue, 31st Oct 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Sally H.

Position: Director

Appointed: 23 December 2003

Alison K.

Position: Director

Appointed: 01 November 1997

Alison K.

Position: Secretary

Appointed: 14 October 1997

Robert K.

Position: Director

Appointed: 05 February 1995

Bertram P.

Position: Secretary

Resigned: 28 November 1993

Alexander O.

Position: Director

Appointed: 08 July 2007

Resigned: 05 January 2010

Rosie S.

Position: Director

Appointed: 23 December 2003

Resigned: 05 January 2007

Lisa W.

Position: Director

Appointed: 10 April 1999

Resigned: 01 August 1999

Malcolm H.

Position: Director

Appointed: 19 May 1994

Resigned: 06 March 2001

Natalie W.

Position: Secretary

Appointed: 28 November 1993

Resigned: 14 October 1997

Alison B.

Position: Director

Appointed: 17 December 1991

Resigned: 31 July 1998

David W.

Position: Director

Appointed: 17 December 1991

Resigned: 14 November 1997

Natalie W.

Position: Director

Appointed: 17 December 1991

Resigned: 14 November 1997

Joan P.

Position: Director

Appointed: 17 December 1991

Resigned: 05 February 1995

Bertram P.

Position: Director

Appointed: 17 December 1991

Resigned: 19 May 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Robert K. This PSC and has 50,01-75% shares.

Robert K.

Notified on 1 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 5052 505       
Balance Sheet
Cash Bank On Hand 10 9475 0013 99413 958    
Current Assets20 15520 20814 58315 36316 31717 86918 54517 76319 368
Debtors7 6129 2619 58211 3692 358    
Net Assets Liabilities 2 5052 5052 5052 5052 5052 5052 5052 505
Property Plant Equipment 2 0002 0002 0002 000    
Cash Bank In Hand12 54310 947       
Net Assets Liabilities Including Pension Asset Liability2 5052 505       
Tangible Fixed Assets2 0002 000       
Reserves/Capital
Called Up Share Capital2 2002 200       
Shareholder Funds2 5052 505       
Other
Creditors 15750014 85829317 36494917 258130
Fixed Assets2 0002 0002 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities50550514 08350516 02417 18617 59517 76319 238
Property Plant Equipment Gross Cost 2 0002 0002 0002 000    
Total Assets Less Current Liabilities2 5052 50516 0832 50518 0242 50519 59519 76321 238
Creditors Due Within One Year19 65019 703       
Other Aggregate Reserves305305       
Tangible Fixed Assets Cost Or Valuation2 0002 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (3 pages)

Company search

Advertisements