Company NameColdman & Kerr Limited
DirectorNeil Stewart Kerr
Company StatusActive
Company Number02740432
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Previous NameFlagship Builders Limited

Business Activity

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

Directors

Director NameMr Neil Stewart Kerr
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(2 weeks, 5 days after company formation)
Appointment Duration31 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHaddon
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameMr David Edward Radcliffe Kerr
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(3 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 23 November 2001)
RoleBusinessman
Correspondence AddressHaddon
Beechcroft
Chislehurst
Kent
BR7 5DB
Secretary NameMr Neil Stewart Kerr
NationalityBritish
StatusResigned
Appointed08 September 1992(3 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaddon
Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameStephen James Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 March 2010)
RoleCompany Director
Correspondence Address39 Pine Avenue
West Wickham
Kent
BR4 0LN
Secretary NameJennifer Ann Kerr
NationalityBritish
StatusResigned
Appointed16 March 2010(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 March 2012)
RoleCompany Director
Correspondence AddressHaddon Beechcroft
Chislehurst
Kent
BR7 5DB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1George Kerr
8.33%
Ordinary C
100 at £1Mr Neil Stewart Kerr
33.33%
Ordinary A
50 at £1Jennifer Ann Kerr
16.67%
Ordinary B
50 at £1Mr Neil Stewart Kerr
16.67%
Ordinary B
45 at £1Jennifer Ann Kerr
15.00%
Ordinary C
30 at £1Neil Stewart Kerr
10.00%
Ordinary C

Financials

Year2014
Net Worth£170,487
Cash£182,822
Current Liabilities£79,887

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(4 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 300
(4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 300
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300
(4 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 300
(4 pages)
1 July 2013Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 1 July 2013 (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Termination of appointment of Jennifer Kerr as a secretary (1 page)
7 November 2012Termination of appointment of Jennifer Kerr as a secretary (1 page)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Appointment of Jennifer Ann Kerr as a secretary (3 pages)
9 December 2010Termination of appointment of Neil Kerr as a secretary (2 pages)
9 December 2010Appointment of Jennifer Ann Kerr as a secretary (3 pages)
9 December 2010Termination of appointment of Neil Kerr as a secretary (2 pages)
17 August 2010Director's details changed for Mr Neil Stewart Kerr on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Neil Stewart Kerr on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Neil Stewart Kerr on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
12 April 2010Termination of appointment of Stephen Newman as a director (2 pages)
12 April 2010Termination of appointment of Stephen Newman as a director (2 pages)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Return made up to 17/08/09; full list of members (5 pages)
20 August 2009Return made up to 17/08/09; full list of members (5 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 September 2008Return made up to 17/08/08; full list of members (7 pages)
11 September 2008Return made up to 17/08/08; full list of members (7 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Ad 26/10/07--------- £ si 100@1=100 £ ic 100200/100300 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Ad 26/10/07--------- £ si 100@1=100 £ ic 100200/100300 (2 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 August 2007Return made up to 17/08/07; no change of members (7 pages)
24 August 2007Return made up to 17/08/07; no change of members (7 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 October 2006Return made up to 17/08/06; full list of members (8 pages)
5 October 2006Return made up to 17/08/06; full list of members (8 pages)
26 August 2005Return made up to 17/08/05; full list of members (8 pages)
26 August 2005Return made up to 17/08/05; full list of members (8 pages)
25 July 2005Full accounts made up to 31 March 2005 (12 pages)
25 July 2005Full accounts made up to 31 March 2005 (12 pages)
16 August 2004Return made up to 17/08/04; full list of members (8 pages)
16 August 2004Return made up to 17/08/04; full list of members (8 pages)
9 July 2004Full accounts made up to 31 March 2004 (12 pages)
9 July 2004Full accounts made up to 31 March 2004 (12 pages)
7 October 2003Full accounts made up to 31 March 2003 (12 pages)
7 October 2003Full accounts made up to 31 March 2003 (12 pages)
2 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 March 2003Ad 31/01/03--------- £ si 100@1=100 £ ic 100100/100200 (2 pages)
3 March 2003Ad 31/01/03--------- £ si 100@1=100 £ ic 100100/100200 (2 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 September 2002Full accounts made up to 31 March 2002 (12 pages)
11 September 2002Full accounts made up to 31 March 2002 (12 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
6 November 2001Full accounts made up to 31 March 2001 (11 pages)
6 November 2001Full accounts made up to 31 March 2001 (11 pages)
10 September 2001Return made up to 17/08/01; full list of members (7 pages)
10 September 2001Return made up to 17/08/01; full list of members (7 pages)
19 September 2000Full accounts made up to 31 March 2000 (11 pages)
19 September 2000Full accounts made up to 31 March 2000 (11 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (12 pages)
20 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 August 1999Return made up to 17/08/99; full list of members (6 pages)
17 August 1999Return made up to 17/08/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
13 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
27 September 1996Return made up to 17/08/96; full list of members (6 pages)
27 September 1996Full accounts made up to 31 January 1996 (12 pages)
27 September 1996Return made up to 17/08/96; full list of members (6 pages)
27 September 1996Full accounts made up to 31 January 1996 (12 pages)
22 January 1996Return made up to 17/08/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Return made up to 17/08/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1995Full accounts made up to 31 January 1995 (11 pages)
30 June 1995Full accounts made up to 31 January 1995 (11 pages)
20 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)