Company NameKercome Limited
DirectorDemetrios Marcou
Company StatusActive
Company Number01946431
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Demetrios Marcou
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
Secretary NameMrs Maroulla Marcou
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Demetris Marcou
50.00%
Ordinary
1 at £1Mrs Maroulla Marcou
50.00%
Ordinary

Financials

Year2014
Net Worth£975,156
Cash£188,886
Current Liabilities£14,182

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

15 March 1990Delivered on: 3 April 1990
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: 17 tudor drive morden in the london borogh of merton.
Outstanding
15 March 1990Delivered on: 3 April 1990
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: 394 sutton common road in the london borough of sutton.
Outstanding
6 February 1989Delivered on: 14 February 1989
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: 372/372A sutton common road, sutton l/b of sutton t/n sgl 515462.
Outstanding
10 October 1986Delivered on: 13 October 1986
Persons entitled: First National Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 394 sutton common road sutton london borough of sutton t/n sy 71484.
Outstanding
27 September 1985Delivered on: 15 October 1985
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £20,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 17/17A tudor drive, morden, surrey, floating charge over:- undertaking and all property and assets present and future including goodwill.
Outstanding

Filing History

18 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
11 December 2017Satisfaction of charge 4 in full (1 page)
11 December 2017Satisfaction of charge 1 in full (1 page)
11 December 2017Satisfaction of charge 3 in full (1 page)
11 December 2017Satisfaction of charge 5 in full (1 page)
11 December 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 October 2012Director's details changed for Mr Demetris Marcou on 30 September 2012 (2 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
16 October 2012Secretary's details changed for Mrs Maroulla Marcou on 30 September 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
6 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 December 2008Return made up to 20/09/08; no change of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 30/09/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 October 2006Return made up to 30/09/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (6 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 September 2004Return made up to 30/09/04; full list of members (6 pages)
27 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 September 2003Return made up to 30/09/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
6 November 2000Return made up to 09/09/00; no change of members (6 pages)
26 October 2000Secretary's particulars changed (1 page)
26 October 2000Director's particulars changed (1 page)
18 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 October 1998Return made up to 30/09/98; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 September 1996 (13 pages)
18 October 1996Return made up to 30/09/96; full list of members (6 pages)
16 November 1995Full accounts made up to 30 September 1995 (12 pages)
21 September 1995Return made up to 30/09/95; no change of members (4 pages)