Company NameKerrington Property Services Limited
DirectorsGerard Alan Lee and Enrique Elliott
Company StatusActive
Company Number02843701
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(5 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed16 February 2000(6 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameMr Stewart Jonathan Lee
NationalityBritish
StatusResigned
Appointed14 September 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed20 October 1997(4 years, 2 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 NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.kerringtonproperty.com/
Telephone020 83497878
Telephone regionLondon

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

100 at £1Kerrington LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,151
Net Worth£850,857
Cash£143
Current Liabilities£412,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

15 January 2010Delivered on: 22 January 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
17 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 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)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
16 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
29 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2009Return made up to 10/08/09; full list of members (3 pages)
27 August 2009Director's change of particulars / gerard lee / 27/08/2009 (2 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 (1 page)
1 February 2009Full accounts made up to 31 March 2008 (14 pages)
13 August 2008Location of debenture register (1 page)
13 August 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Location of register of members (1 page)
12 August 2008Registered office changed on 12/08/2008 from 1001 finchley road london NW11 7HB (1 page)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
8 November 2007Return made up to 10/08/07; no change of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (14 pages)
1 September 2006Return made up to 10/08/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 September 2005Return made up to 10/08/05; full list of members (8 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
10 September 2004Return made up to 10/08/04; full list of members (7 pages)
29 December 2003Full accounts made up to 31 March 2003 (13 pages)
10 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Full accounts made up to 31 March 2002 (14 pages)
16 September 2002Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
16 August 2002Return made up to 10/08/02; full list of members (7 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
17 August 2001Return made up to 10/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
15 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 March 1999 (13 pages)
12 August 1999Return made up to 10/08/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (14 pages)
31 July 1998Return made up to 10/08/98; full list of members (7 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
22 October 1997Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Return made up to 10/08/97; full list of members (7 pages)
20 July 1997Registered office changed on 20/07/97 from: kerrington house 212-220 regents park road london (1 page)
1 November 1996Full accounts made up to 31 March 1996 (14 pages)
20 August 1996Return made up to 10/08/96; no change of members (5 pages)
17 November 1995Full accounts made up to 31 March 1995 (13 pages)
26 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)