Company NameKirber Contractors Limited
Company StatusDissolved
Company Number00932293
CategoryPrivate Limited Company
Incorporation Date20 May 1968(55 years, 11 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Delia Berger
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(23 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Forest Heights
Buckhurst Hill
Essex
IG9 5TE
Director NameMr Leonard Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(23 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Forest Heights
Buckhurst Hill
Essex
IG9 5TE
Director NameRuth Kirschel
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(23 years, 5 months after company formation)
Appointment Duration26 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
7 South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Secretary NameRuth Kirschel
NationalityBritish
StatusClosed
Appointed08 September 1998(30 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
7 South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Director NameEric Kirschel
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressPark House
South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Director NameMr Jeffrey Anthony Kirschel
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 16 October 2002)
RoleCompany Director
Correspondence AddressPark House South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JJ
Secretary NameMr Leonard Berger
NationalityBritish
StatusResigned
Appointed15 October 1991(23 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Forest Heights
Buckhurst Hill
Essex
IG9 5TE

Location

Registered Address23 Raith Avenue
Southgate
London
N14 7DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

205 at £1Mrs Ruth Kirschel
50.00%
Ordinary
154 at £1Mr Leonard Berger
37.56%
Ordinary
50 at £1Mrs Delia Berger
12.20%
Ordinary
1 at £1Sharon Berger
0.24%
Ordinary

Financials

Year2014
Net Worth£326,909
Cash£34,195
Current Liabilities£12,236

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

8 March 1996Delivered on: 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51/51A high street gillingham kent t/no. K606721 and goodwill of any of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
15 August 1989Delivered on: 22 August 1989
Satisfied on: 9 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cheriton high street cheriton folkestone t/no. K 135329 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 November 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 410
(6 pages)
17 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 410
(6 pages)
10 September 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
10 September 2014Total exemption full accounts made up to 5 April 2014 (9 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 410
(6 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Leonard Berger on 1 April 2011 (2 pages)
26 October 2011Director's details changed for Leonard Berger on 1 April 2011 (2 pages)
26 October 2011Director's details changed for Delia Berger on 1 April 2011 (2 pages)
26 October 2011Director's details changed for Delia Berger on 1 April 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 August 2011Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England on 25 August 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
24 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 November 2008Return made up to 18/10/08; full list of members (7 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 November 2007Return made up to 18/10/07; full list of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
14 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 November 2006Return made up to 18/10/06; full list of members (8 pages)
24 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 October 2005Return made up to 18/10/05; full list of members (8 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 July 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 November 2002Director resigned (1 page)
6 November 2002Return made up to 18/10/02; full list of members (9 pages)
30 October 2002Registered office changed on 30/10/02 from: 22 queen anne street london W1M 9LB (1 page)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
16 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (8 pages)
16 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
16 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 October 2000Return made up to 18/10/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
21 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
12 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
6 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
23 October 1998Return made up to 13/10/98; full list of members (6 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
28 September 1998Director resigned (1 page)
12 November 1997Return made up to 13/10/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
10 November 1997Accounts for a small company made up to 5 April 1997 (6 pages)
14 January 1997Registered office changed on 14/01/97 from: 3, cavendish court, 11/15, wigmore street, london, W1H 0AJ. (1 page)
7 November 1996Return made up to 13/10/96; full list of members (7 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
7 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Accounts for a small company made up to 5 April 1995 (6 pages)
4 August 1995Accounts for a small company made up to 5 April 1995 (6 pages)