Company NameKerrington Developments Iii Ltd
Company StatusDissolved
Company Number02575939
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameJohnson Fry Fine Inns Of Distinction No. 5 Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(1 year after company formation)
Appointment Duration27 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed16 February 2000(9 years after company formation)
Appointment Duration19 years, 3 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Marcel Blum
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 1998)
RoleChartered Architect Surveyor
Correspondence Address32 Canons Drive
Edgware
Middlesex
HA8 7QT
Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed04 September 1991(7 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 1997)
RoleCompany Director
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Director NameTracy Dean Benjamin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 year after company formation)
Appointment Duration3 months (resigned 27 April 1992)
RoleProperty Consultant
Correspondence Address3 Hartswood Green
Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1SL
Director NameMr Philip Louis Simmons
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 12 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 West Heath Road
London
NW3 7UR
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed20 October 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG

Contact

Websitewww.qnorthdevelopment.com

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.4m at £0.5Kerrington LTD
97.93%
Ordinary
7.5k at £0.5B.e. Green
0.31%
Ordinary
7k at £0.5R.l. Sclater
0.29%
Ordinary
6k at £0.5D.j.c. Law
0.25%
Ordinary
5k at £0.5A.w. Scales
0.21%
Ordinary
5k at £0.5Executors Of John David Perry
0.21%
Ordinary
5k at £0.5J.w. Muckle
0.21%
Ordinary
5k at £0.5T.j. Green
0.21%
Ordinary
3k at £0.5D.c. Thornton
0.12%
Ordinary
3k at £0.5J.p. Burke
0.12%
Ordinary
2.5k at £0.5C. Glass
0.10%
Ordinary
1000 at £0.5G.s. Chessher
0.04%
Ordinary
500 at £0.1Gerard Alan Lee
0.00%
Ordinary A
500 at £0.1Mr Stewart Jonathan Lee
0.00%
Ordinary A
2 at £0.5Private Investors Monitoring Services LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 July 1995Delivered on: 12 July 1995
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: Flat 8 horne house gunners place woolwich london and A. 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
7 July 1995Delivered on: 12 July 1995
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: Flat 9 horne house master gunners place woolwich london and A. 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
30 June 1995Delivered on: 6 July 1995
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: By way of legal mortgage flat 1, 32 topsfield parade, crouch end, london N8 and the goodwill of any business carried on at the property. 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
30 June 1995Delivered on: 6 July 1995
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: By way of legal mortgage 43A nunhead lane, london SE15 and the goodwill of any business carried on at the property. 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
30 June 1995Delivered on: 6 July 1995
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: By way of legal mortgage flat 3, 56 barry road, london SE22 and the goodwill of any business carried on at the property. 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
7 July 1995Delivered on: 12 July 1995
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: Flat 1 horne house master gunners place woolwich and A. 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
7 July 1995Delivered on: 12 July 1995
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: Flat 2 horne house master gunners place woolwich and A. 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
7 July 1995Delivered on: 12 July 1995
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: Flat 3 horne house gunners place wolwich and A. 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
7 July 1995Delivered on: 12 July 1995
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: Flat 4 horne house master gunners place woolwich london and A. 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
7 July 1995Delivered on: 12 July 1995
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: Flat 5 horne house master gunners place woolwich london.
Outstanding
7 July 1995Delivered on: 12 July 1995
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: Flat 6 horne house master gunners place woolwich london and. 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
7 July 1995Delivered on: 12 July 1995
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: Flat 7 horne house master gunners place woolwich london and A. 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
31 March 1993Delivered on: 6 April 1993
Satisfied on: 22 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
11 February 1993Delivered on: 22 February 1993
Satisfied on: 25 April 1998
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: By way of legal mortgage flats 1A1B, 1C,1E,1F,1G,1H,1J, at 3 and 5 greenland road and 145 and 147 bayham street camden london and goodwill of the 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.
Fully Satisfied
11 February 1993Delivered on: 15 February 1993
Satisfied on: 25 April 1998
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: Flats 3A,3B,3C,3E,3F,3G,3H,3J at 1,3 and 5 greenland road and 145 and 147 bayhamstreet camden london NW1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 February 1993Delivered on: 15 February 1993
Satisfied on: 25 April 1998
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: Flats 2A,2B,2C,2D,2E,2F,2G,2H,2J,2K at 1,3 and 5 greenland road and 145 and 147 bayham street camden london NW1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,210,938.5
(6 pages)
26 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,210,938.5
(6 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,210,938.5
(6 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,210,938.5
(6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,210,938.5
(6 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,210,938.5
(6 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
26 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
26 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
22 January 2009Return made up to 22/01/09; full list of members (8 pages)
22 January 2009Director's change of particulars / gerard lee / 01/11/2008 (1 page)
22 January 2009Director's change of particulars / gerard lee / 01/11/2008 (1 page)
22 January 2009Return made up to 22/01/09; full list of members (8 pages)
25 February 2008Return made up to 22/01/08; full list of members (8 pages)
25 February 2008Return made up to 22/01/08; full list of members (8 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
1 February 2008Full accounts made up to 31 March 2007 (12 pages)
14 February 2007Return made up to 22/01/07; no change of members (7 pages)
14 February 2007Return made up to 22/01/07; no change of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
15 February 2006Return made up to 22/01/06; full list of members (7 pages)
15 February 2006Return made up to 22/01/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
14 March 2005Return made up to 22/01/05; no change of members (7 pages)
14 March 2005Return made up to 22/01/05; no change of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
29 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2004Return made up to 22/01/04; no change of members (7 pages)
28 January 2004Return made up to 22/01/04; no change of members (7 pages)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
29 December 2003Full accounts made up to 31 March 2003 (11 pages)
8 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
23 December 2002Full accounts made up to 31 March 2002 (11 pages)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002Application for reregistration from PLC to private (1 page)
4 February 2002Application for reregistration from PLC to private (1 page)
4 February 2002Re-registration of Memorandum and Articles (21 pages)
4 February 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 February 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2002Re-registration of Memorandum and Articles (21 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
1 November 2001Full accounts made up to 31 March 2001 (14 pages)
16 May 2001Registered office changed on 16/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
16 May 2001Registered office changed on 16/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
28 January 2001Return made up to 22/01/01; no change of members (6 pages)
28 January 2001Return made up to 22/01/01; no change of members (6 pages)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
18 January 2000Return made up to 22/01/00; no change of members (6 pages)
18 January 2000Return made up to 22/01/00; no change of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (18 pages)
27 October 1999Full accounts made up to 31 March 1999 (18 pages)
18 February 1999Return made up to 22/01/99; bulk list available separately (7 pages)
18 February 1999Return made up to 22/01/99; bulk list available separately (7 pages)
16 October 1998Full accounts made up to 31 March 1998 (15 pages)
16 October 1998Full accounts made up to 31 March 1998 (15 pages)
9 July 1998Registered office changed on 09/07/98 from: 2 bloomsbury street london WC1B 3ST (1 page)
9 July 1998Registered office changed on 09/07/98 from: 2 bloomsbury street london WC1B 3ST (1 page)
3 July 1998Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 July 1998Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
26 January 1998Return made up to 22/01/98; bulk list available separately (8 pages)
26 January 1998Return made up to 22/01/98; bulk list available separately (8 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
16 October 1997Full accounts made up to 31 March 1997 (15 pages)
16 October 1997Full accounts made up to 31 March 1997 (15 pages)
26 March 1997Return made up to 22/01/97; no change of members (7 pages)
26 March 1997Return made up to 22/01/97; no change of members (7 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
26 February 1996Return made up to 22/01/96; bulk list available separately (5 pages)
26 February 1996Return made up to 22/01/96; bulk list available separately (5 pages)
31 October 1995Full accounts made up to 31 March 1995 (16 pages)
31 October 1995Full accounts made up to 31 March 1995 (16 pages)
12 July 1995Particulars of mortgage/charge (27 pages)
12 July 1995Particulars of mortgage/charge (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)