Company NameChris Kerr Property Services Limited
DirectorChristopher Michael Kerr
Company StatusActive
Company Number02839010
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Michael Kerr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1994(1 year after company formation)
Appointment Duration29 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address34 Woodville Gardens
Ealing
London
W5 2LQ
Secretary NameMrs Dymphna Thresa Kerr
NationalityBritish
StatusCurrent
Appointed10 January 2000(6 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCustomer Services Personnel
Correspondence Address34 Woodville Gardens
Ealing
London
W5 2LQ
Secretary NameJohn Kerr
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleSecretary
Correspondence Address122 Argyle Road
Ealing
London
W13 6EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.lordsestateagents.co.uk

Location

Registered Address77 Goldhawk Road
London
W12 8EH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Christopher Michael Kerr
60.00%
Ordinary
400 at £1Mrs Dymphna Thresa Kerr
40.00%
Ordinary

Financials

Year2014
Net Worth£1,434,357
Cash£406,227
Current Liabilities£180,815

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

19 June 2015Delivered on: 2 July 2015
Persons entitled: Mortgage Trust Limited

Classification: A registered charge
Particulars: Lease of flat c 46 st stephens avenue london.
Outstanding
19 June 2015Delivered on: 24 June 2015
Persons entitled: Mortgage Trust Limited

Classification: A registered charge
Particulars: Lease of flat c 46 st stephens avenue london.
Outstanding
13 January 2000Delivered on: 10 August 2000
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46C st stephens avenue shepherds bush london W12.
Outstanding

Filing History

10 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 August 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
4 August 2020Cessation of Dymphna Theresa Kerr as a person with significant control on 31 July 2019 (1 page)
7 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 August 2018Change of details for Mrs Dymphna Theresa Kerr as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Christopher Michael Kerr as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Registered office address changed from 75 Goldhawk Road London W12 8EH to 77 Goldhawk Road London W12 8EH on 13 August 2018 (1 page)
13 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
9 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Registration of charge 028390100004, created on 19 June 2015 (7 pages)
2 July 2015Registration of charge 028390100004, created on 19 June 2015 (7 pages)
24 June 2015Registration of charge 028390100003, created on 19 June 2015 (7 pages)
24 June 2015Registration of charge 028390100003, created on 19 June 2015 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Director's change of particulars / christopher kerr / 18/08/2007 (2 pages)
7 September 2009Director's change of particulars / christopher kerr / 18/08/2007 (2 pages)
7 September 2009Secretary's change of particulars / dymphna kerr / 18/08/2007 (2 pages)
7 September 2009Return made up to 23/07/09; full list of members (3 pages)
7 September 2009Return made up to 23/07/09; full list of members (3 pages)
7 September 2009Secretary's change of particulars / dymphna kerr / 18/08/2007 (2 pages)
4 September 2009Ad 14/11/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
4 September 2009Ad 14/11/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
14 August 2008Return made up to 23/07/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
18 September 2007Return made up to 23/07/07; no change of members (6 pages)
18 September 2007Return made up to 23/07/07; no change of members (6 pages)
12 October 2006Return made up to 23/07/06; full list of members (6 pages)
12 October 2006Return made up to 23/07/06; full list of members (6 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
30 August 2005Return made up to 23/07/05; full list of members (6 pages)
30 August 2005Return made up to 23/07/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 August 2004Return made up to 23/07/04; full list of members (6 pages)
16 August 2004Return made up to 23/07/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
27 August 2003Return made up to 23/07/03; full list of members (6 pages)
27 August 2003Return made up to 23/07/03; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
22 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
10 September 2001Return made up to 23/07/01; full list of members (6 pages)
10 September 2001Return made up to 23/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
17 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
6 October 1999Return made up to 23/07/99; no change of members (4 pages)
6 October 1999Return made up to 23/07/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 September 1998Return made up to 23/07/98; full list of members (6 pages)
28 September 1998Return made up to 23/07/98; full list of members (6 pages)
13 July 1997Full accounts made up to 31 December 1996 (13 pages)
13 July 1997Full accounts made up to 31 December 1996 (13 pages)
22 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Full accounts made up to 31 December 1995 (13 pages)
22 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
26 July 1995Return made up to 23/07/95; no change of members (4 pages)
20 March 1995Full accounts made up to 31 December 1994 (13 pages)
20 March 1995Full accounts made up to 31 December 1994 (13 pages)
7 February 1994Ad 23/07/93-18/01/94 £ si 3@1=3 £ ic 2/5 (2 pages)
7 February 1994Ad 23/07/93-18/01/94 £ si 3@1=3 £ ic 2/5 (2 pages)
28 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 July 1993Incorporation (13 pages)
23 July 1993Incorporation (13 pages)