UKBizDB.co.uk

NERO HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nero Holdings Limited. The company was founded 27 years ago and was given the registration number 03288178. The firm's registered office is in LONDON. You can find them at 9-15 Neal Street, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:NERO HOLDINGS LIMITED
Company Number:03288178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:9-15 Neal Street, London, England, WC2H 9QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-15, Neal Street, London, England, WC2H 9QL

Secretary06 December 2010Active
9-15, Neal Street, London, United Kingdom, WC2H 9QL

Director11 December 1996Active
9-15, Neal Street, London, England, WC2H 9QL

Director31 October 2016Active
58, Bathgate Road, Wimbledon, London, SW19 5PH

Director23 July 2001Active
50 Slaidburn Street, London, SW10 0JW

Secretary11 December 1996Active
58, Bathgate Road, Wimbledon, London, United Kingdom, SW19 5PH

Secretary20 July 1997Active
9 Arlesey Road, Ickleford, Hitchin, SG5 3UN

Corporate Secretary11 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 1996Active
28 Old Lane, Bramhope, Leeds, LS16 9AZ

Director01 January 2001Active
11 Fulham Park Gardens, London, SW6 4JX

Director01 July 1998Active
2 Woodville Place, Hertford, SG14 3NX

Director22 November 2005Active
Ivy Cottage, The Heath, Dedham, CO7 6BT

Director23 July 2001Active
2nd Floor 3 Neal Street, London, WC2H 9PU

Director14 December 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 December 1996Active

People with Significant Control

Italian Coffee Holdings Ltd
Notified on:05 December 2016
Status:Active
Country of residence:England
Address:3, Neal Street, London, England, WC2H 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Insolvency

Liquidation voluntary arrangement completion.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-01-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type full.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.