Company NameKern Estates Limited
Company StatusActive
Company Number00918754
CategoryPrivate Limited Company
Incorporation Date19 October 1967(56 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(24 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Secretary NameMrs Ester Kernkraut
NationalityBritish
StatusCurrent
Appointed17 August 1992(24 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Director NameMrs Ester Kernkraut
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(49 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll Fountayne Road
London
N16 7EA
Director NameJacob Kernkraut
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(49 years, 5 months after company formation)
Appointment Duration7 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address66a Chardmore Road
London
N16 6JH
Director NameJoel Kernkraut
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(49 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66b Chardmore Road
London
N16 6JH
Director NameJoseph Kernkraut
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(49 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Filey Avenue
London
N16 6JJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Eli Kernkraut & Febland Investments LTD
50.00%
Ordinary
1 at £1Febland Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£106,650
Cash£6,559
Current Liabilities£173,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

31 March 1995Delivered on: 5 April 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking property and assets present and future.
Outstanding
21 January 1992Delivered on: 29 January 1992
Persons entitled: Barclays 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: 97-107 (odd) higham street walthamstow l/b of waltham forest t/no. NGL113228.
Outstanding
21 January 1992Delivered on: 29 January 1992
Persons entitled: Barclays 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: 109-115 (odd) higham street walthamstow l/b of waltham forest t/no. NGL123532.
Outstanding
21 January 1992Delivered on: 29 January 1992
Persons entitled: Barclays 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: 14-18 birchwood road west byfleet surrey t/no.SY486011.
Outstanding
14 August 1981Delivered on: 20 August 1981
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14-18 and 14A-18A birchwood road, west byfleet, woking surrey 97-107 and 109-115 (odd) higham street, walthamstow, london E.17 T.nos. Sy 486011 ngl 123532.
Outstanding
13 February 1979Delivered on: 26 February 1979
Persons entitled: Anglia Hastings & Thanet Building Society

Classification: Mortgage
Secured details: £2,601.03.
Particulars: 97 to 107 (odd nos) higham street, walthamstow, waltham forest. T.no: ngl 113228.
Outstanding
7 December 1970Delivered on: 9 December 1970
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £3250.
Particulars: 109/115 (odd) higham street, london e 17.
Outstanding
11 December 1980Delivered on: 18 December 1980
Persons entitled: Barclays 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 14-18 and 14A-18A birchwood rd, west byfleet, surrey T.no. Sy 486011.
Fully Satisfied

Filing History

30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 July 2017Notification of Febland Investments Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Appointment of Jacob Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Joel Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Mrs Ester Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Joseph Kernkraut as a director on 2 April 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 17/08/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
20 August 2004Return made up to 17/08/04; full list of members (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2003Return made up to 17/08/03; full list of members (5 pages)
16 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
24 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2002Return made up to 17/08/02; full list of members (5 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 17/08/01; full list of members (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 17/08/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
20 August 1999Return made up to 17/08/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1998Return made up to 17/08/98; full list of members (7 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 August 1997Return made up to 17/08/97; full list of members (7 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 August 1996Return made up to 17/08/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)