Company NameKerrygrove Limited
DirectorsJohn Kevin Farrell and Maria Dolores Rita Cardenoso Saenz De Miera
Company StatusActive
Company Number02398679
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Kevin Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(5 years, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMaria Dolores Rita Cardenoso Saenz De Miera
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameNeil John Collier
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1995)
RoleChartered Accountant
Correspondence Address12 Chemin De Varmey
Ch-1299 Crans-Pred-Celigny
Switzerland
Director NameColin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Albemarle Street
London
W1X 3FA
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 6 months after company formation)
Appointment Duration28 years (resigned 01 January 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Robert Glanville White
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Killieser Avenue
Streatham Hill
London
SW2 4NT
Director NameMr John Michael Bottomley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(5 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 04 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Larchstone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,257
Current Liabilities£103,259

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 July 1991Delivered on: 8 August 1991
Persons entitled: Robert Fraser & Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or robert fraser twenty first development company limited to the chargee on any account whatsoever.
Particulars: F/H land k/a 5 and 6 alt grove, wimbledon london borough of merton t/n:- tgl 47876 (see form 395 ref M122 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 September 1990Delivered on: 28 September 1990
Persons entitled: The Daiwa Bank LTD.

Classification: Legal & floating charge
Secured details: Sterling pounds 600,000 and all other monies due or to become due from the company and/or robert fraser twenty first development company limited to the daiwa bank LTD on any account whatsoever under the terms of the charge.
Particulars: F/H units c & D. 5 & 6 alt grove st georges road wimbledon london SW19. Part title nos sgl 35079 & sy 76749. floating charge over all assets & property, undertaking present & future, goodwill & uncalled capital.
Outstanding
18 September 1990Delivered on: 24 September 1990
Persons entitled: Blackford Holdings Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company and/or robert fraser twenty-first development company limited to the chargee on any account whatsoever.
Particulars: Freehold 5 and 6 alt grove, wimbledon, london borough of merton title no sy 76749 and sgl 35079 (and to which title no's tgl 47616 or tgl 47816 may have been allocated) together with the benefit of the rights in a transfer dated 4/5/90 and all bldgs and other structures thereon. (See doc M104 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 July 1990Delivered on: 9 August 1990
Persons entitled: Robert Fraser & Partners Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or robert fraser twenty first development company limited to the chargee on any account whatsoever.
Particulars: (See form 395 - ref m 67 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
11 April 2016Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
13 October 2009Director's details changed for John Michael Bottomley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 January 2003Return made up to 31/12/02; full list of members (5 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
3 January 2002Return made up to 31/12/01; full list of members (5 pages)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 January 2001Return made up to 31/12/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page)
28 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 31/12/98; full list of members (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 January 1998Return made up to 31/12/97; full list of members (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
30 June 1997Director resigned (1 page)
3 January 1997Return made up to 31/12/96; no change of members (5 pages)
28 November 1996Auditor's resignation (1 page)
29 December 1995Return made up to 31/12/95; full list of members (7 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)