Company NameKeramik Air Systems Limited
DirectorSara Herrnicht
Company StatusActive
Company Number01399437
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Sara Herrnicht
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(43 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Nork Rise
Banstead
Surrey
SM7 1JN
Director NameMr Edwin Carl Herrnicht
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1978(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Buckle House 1 Hurley Close
Banstead
Surrey
SM7 1BQ
Director NameKenneth William Herrnicht
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 1997)
RoleEngineer And Director
Correspondence Address314 Limpsfield Road
Sanderstead
South Croydon
Surrey
CR2 9DD
Secretary NameMr Edwin Carl Herrnicht
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 1997)
RoleM D Consultant
Country of ResidenceEngland
Correspondence Address3 Marshall Close
Sanderstead
Surrey
CR2 9ED
Secretary NameMr Edwin Carl Herrnicht
NationalityBritish
StatusResigned
Appointed25 September 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 1997)
RoleM D Consultant
Country of ResidenceEngland
Correspondence Address3 Marshall Close
Sanderstead
Surrey
CR2 9ED
Secretary NameSilvio Paulo Santos Cruz Conceicao
NationalityPortuguese
StatusResigned
Appointed07 December 1997(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2001)
RoleCompany Director
Correspondence Address23 The Bridle Road
Purley
Surrey
CR8 3JB
Director NameChantel Lindsey Anne Herrnicht
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2004)
RoleSecretary
Correspondence Address3 Marshall Close
Sanderstead
Surrey
CR2 9ED
Secretary NameMrs Linda Joan Herrnicht
NationalityBritish
StatusResigned
Appointed18 October 2004(25 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 September 2011)
RoleCompany Director
Correspondence Address23 The Bridle Road
Purley
Surrey
CR8 3JB
Secretary NameMiss Chantel Lindsey Anne Herrnicht
StatusResigned
Appointed29 September 2011(32 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2019)
RoleCompany Director
Correspondence Address2 Moberly Way
Kenley
Surrey
CR8 5TH

Location

Registered Address2-4 Stoneleigh Park Road
Epsom
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

450 at £1E.c. Herrnicht
90.00%
Ordinary
50 at £1Ms C.l.a. Herrnicht
10.00%
Ordinary

Financials

Year2014
Turnover£51,236
Net Worth£398,886
Cash£12,805
Current Liabilities£11,269

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

26 August 2016Delivered on: 30 August 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 574 kingston road, london, SW20 8DR being all of the land and buildings in title P36570 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 August 2015Delivered on: 22 August 2015
Persons entitled: Mintlend LTD

Classification: A registered charge
Outstanding
19 August 2015Delivered on: 22 August 2015
Persons entitled: Mintlend LTD

Classification: A registered charge
Particulars: F/H property k/a 572 kingston road london t/no P36570.
Outstanding
11 November 1983Delivered on: 23 November 1983
Satisfied on: 4 August 2015
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 490 kingston road merton sw 20 (now known as 574 kingston road SW20) ondon borough of merton title no p 36570.
Fully Satisfied
22 September 1983Delivered on: 3 October 1983
Satisfied on: 4 August 2015
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s)of the company with the bank designated keramik air systems limited treasurers deposit.
Fully Satisfied

Filing History

26 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 November 2016Registered office address changed from 181/185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page)
31 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 August 2016Registration of charge 013994370005, created on 26 August 2016 (6 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500
(4 pages)
22 August 2015Registration of charge 013994370004, created on 19 August 2015 (16 pages)
22 August 2015Registration of charge 013994370003, created on 19 August 2015 (19 pages)
4 August 2015Satisfaction of charge 1 in full (4 pages)
4 August 2015Satisfaction of charge 2 in full (4 pages)
24 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
1 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
(4 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500
(4 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
10 November 2011Appointment of Miss Chantel Lindsey Anne Herrnicht as a secretary (2 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
30 September 2011Termination of appointment of Linda Herrnicht as a secretary (1 page)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from 574 Kingston Road Raynes Park London SW20 8DR on 30 March 2011 (1 page)
14 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 December 2010Secretary's details changed for Linda Joan Herrnicht on 25 September 2010 (1 page)
14 December 2010Director's details changed for Edwin Carl Herrnicht on 25 September 2010 (2 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
7 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
20 October 2008Return made up to 25/09/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
13 November 2007Return made up to 25/09/07; no change of members (6 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
9 October 2006Return made up to 25/09/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
2 November 2005Return made up to 25/09/05; full list of members (6 pages)
28 February 2005Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
27 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
22 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Secretary's particulars changed;director's particulars changed (1 page)
21 October 2002Return made up to 25/09/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 October 2002New secretary appointed (1 page)
4 October 2002Secretary resigned (1 page)
18 March 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
5 February 2002New director appointed (2 pages)
16 October 2001Return made up to 25/09/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 31 January 2000 (8 pages)
19 April 2001Return made up to 25/09/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 January 1999 (8 pages)
9 February 2000Full accounts made up to 31 January 1998 (8 pages)
7 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
10 November 1998Return made up to 25/09/98; no change of members (4 pages)
22 December 1997New secretary appointed (2 pages)
17 December 1997Full accounts made up to 31 January 1997 (8 pages)
20 November 1997Director resigned (1 page)
29 September 1997Return made up to 25/09/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 January 1996 (8 pages)
4 October 1996Return made up to 25/09/96; full list of members (6 pages)
4 December 1995Full accounts made up to 31 January 1995 (8 pages)
25 September 1995Return made up to 25/09/95; no change of members (4 pages)