Company NameKerman & Co. Limited
DirectorMehmet Yenilmez Kemal
Company StatusActive
Company Number02891128
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Mehmet Yenilmez Kemal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address310 High Road
Woodgreen
London
N22 8JR
Secretary NameMrs Isik Yenilmez
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Offices
310 High Road
Woodgreen
London
N22 8JR
Director NameMr Kemal Yenilmez
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Offices
310 High Road
Woodgreen
London
N22 8JR
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone020 88881122
Telephone regionLondon

Location

Registered Address310 High Road
Woodgreen
London
N22 8JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28 at £1Mehmet Kemal
28.00%
Ordinary
24 at £1Isik Yenilmez
24.00%
Ordinary
24 at £1Kemal Yenilmez
24.00%
Ordinary
24 at £1Ozan Yenilmez
24.00%
Ordinary

Financials

Year2014
Net Worth£61,576
Cash£5,547
Current Liabilities£50,524

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

22 September 2010Delivered on: 1 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
16 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (14 pages)
21 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
1 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Capitals not rolled up (2 pages)
27 January 2010Secretary's details changed for Mrs Isik Yenilmez on 25 January 2010 (1 page)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mehmet Kemal on 25 January 2010 (2 pages)
1 May 2009Return made up to 25/01/09; full list of members (6 pages)
23 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
4 February 2008Return made up to 25/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 March 2007Return made up to 25/01/07; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 April 2006Registered office changed on 07/04/06 from: 44 ballspond road london N1 4AP (1 page)
3 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 February 2006Return made up to 25/01/06; full list of members (7 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
19 January 2005Return made up to 25/01/05; full list of members (7 pages)
8 May 2004Return made up to 25/01/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 February 2003Return made up to 25/01/03; full list of members (6 pages)
13 February 2003Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
25 March 2002Ad 10/01/02--------- £ si 1@1 (2 pages)
14 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Return made up to 25/01/01; full list of members (6 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
19 January 2000Return made up to 25/01/00; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
3 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Return made up to 25/01/99; no change of members (4 pages)
20 February 1998Return made up to 25/01/98; full list of members (6 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Return made up to 25/01/97; no change of members (4 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)