Company NameKesperry Limited
DirectorMichel Arthur Adolphe Piercourt
Company StatusActive
Company Number01647794
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichel Arthur Adolphe Piercourt
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 1993(11 years, 2 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address15 Avenue Lloyd Georges
Bruxelles
1000
Secretary NameMr Peter Mark Wilson
NationalityBritish
StatusCurrent
Appointed07 March 2008(25 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address77 Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Alan Ronald Dulieu
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleExecutive Director
Correspondence Address64 Menzies Avenue
Basildon
Essex
SS15 6SY
Director NameMrs Susan Jane Taylor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Farnaby Road
Bromley
Kent
BR2 0BA
Director NameMr Robert Rene Van Oostveen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed18 September 1991(9 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressFluitekamp 41
3828 Wd Hoogland
Foreign
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed18 September 1991(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Farnaby Road
Bromley
Kent
BR2 0BA

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

505.3k at £1Novaforce LTD
54.30%
Ordinary
425.3k at £1Kesperry Holdings LTD
45.70%
Ordinary

Financials

Year2014
Net Worth-£2,750
Cash£351
Current Liabilities£3,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

25 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 930,586
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 930,586
(4 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 930,586
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
24 October 2010Director's details changed for Michel Arthur Adolphe Piercourt on 1 January 2010 (2 pages)
24 October 2010Director's details changed for Michel Arthur Adolphe Piercourt on 1 January 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2008Return made up to 18/09/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
10 March 2008Appointment terminated secretary susan taylor (1 page)
10 March 2008Secretary appointed peter wilson (1 page)
14 January 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 October 2007Return made up to 18/09/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2006Return made up to 18/09/06; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 October 2005Return made up to 18/09/05; full list of members (3 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 September 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2003Director resigned (1 page)
20 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Registered office changed on 25/09/03 from: billingford elstree hill bromley kent BR1 4JE (1 page)
28 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 November 2002Return made up to 18/09/02; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
27 July 2002Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Return made up to 18/09/01; full list of members (6 pages)
25 September 2001Full accounts made up to 31 December 1999 (11 pages)
14 December 2000Return made up to 18/09/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
12 October 1999Return made up to 18/09/99; no change of members (4 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
27 November 1998Full accounts made up to 31 December 1997 (11 pages)
15 October 1998Return made up to 18/09/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
(6 pages)
22 September 1997Return made up to 18/09/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Return made up to 18/09/95; full list of members (6 pages)
30 June 1995Full accounts made up to 31 December 1994 (12 pages)
6 June 1995Registered office changed on 06/06/95 from: 109 bermondsey street london SE1 3XB (1 page)