Stanmore
Middlesex
HA7 4NW
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Stewart Jonathan Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Secretary Name | Mr Stewart Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.kerringtonproperty.com/ |
---|---|
Telephone | 020 83497878 |
Telephone region | London |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kerrington LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,151 |
Net Worth | £850,857 |
Cash | £143 |
Current Liabilities | £412,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 1 week from now) |
15 January 2010 | Delivered 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 |
---|
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
20 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
17 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / gerard lee / 27/08/2009 (2 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 1001 finchley road london NW11 7HB (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 November 2007 | Return made up to 10/08/07; no change of members (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (8 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
10 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 September 2003 | Return made up to 10/08/03; full list of members
|
23 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
16 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members
|
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 August 1999 | Return made up to 10/08/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
31 July 1998 | Return made up to 10/08/98; full list of members (7 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
29 September 1997 | Return made up to 10/08/97; full list of members (7 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: kerrington house 212-220 regents park road london (1 page) |
1 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 August 1996 | Return made up to 10/08/96; no change of members (5 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 July 1995 | Resolutions
|