Company NameKerrington Estates Limited
Company StatusDissolved
Company Number02997175
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameAmberpoint Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1994(6 days after company formation)
Appointment Duration23 years, 10 months (closed 02 October 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed16 February 2000(5 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed06 July 1995(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed20 October 1997(2 years, 10 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

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

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 September 1997Delivered on: 26 September 1997
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 September 1997Delivered on: 24 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 51A/51B sutherland street london the present and future goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
26 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
3 December 2008Return made up to 01/12/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
7 December 2007Return made up to 01/12/07; no change of members (6 pages)
7 December 2007Return made up to 01/12/07; no change of members (6 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
19 December 2006Return made up to 01/12/06; full list of members (6 pages)
19 December 2006Return made up to 01/12/06; full list of members (6 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
6 February 2006Full accounts made up to 31 March 2005 (11 pages)
13 December 2005Return made up to 01/12/05; full list of members (6 pages)
13 December 2005Return made up to 01/12/05; full list of members (6 pages)
29 January 2005Full accounts made up to 31 March 2004 (12 pages)
29 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 December 2004Return made up to 01/12/04; full list of members (6 pages)
13 December 2004Return made up to 01/12/04; full list of members (6 pages)
29 December 2003Full accounts made up to 31 March 2003 (12 pages)
29 December 2003Full accounts made up to 31 March 2003 (12 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
9 December 2003Return made up to 01/12/03; full list of members (6 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
8 December 2002Return made up to 01/12/02; full list of members (6 pages)
8 December 2002Return made up to 01/12/02; full list of members (6 pages)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
16 May 2001Registered office changed on 16/05/01 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
16 May 2001Registered office changed on 16/05/01 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
10 December 2000Return made up to 01/12/00; full list of members (6 pages)
10 December 2000Return made up to 01/12/00; full list of members (6 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
29 November 1999Return made up to 01/12/99; full list of members (6 pages)
29 November 1999Return made up to 01/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (11 pages)
27 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 December 1998Return made up to 01/12/98; full list of members (8 pages)
4 December 1998Return made up to 01/12/98; full list of members (8 pages)
16 October 1998Full accounts made up to 31 March 1998 (11 pages)
16 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 November 1997Return made up to 01/12/97; full list of members (6 pages)
20 November 1997Return made up to 01/12/97; full list of members (6 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
22 October 1997Full accounts made up to 31 March 1997 (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (4 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
20 July 1997Registered office changed on 20/07/97 from: kerrington house 212-220 regents park road london N3 3HP (1 page)
20 July 1997Registered office changed on 20/07/97 from: kerrington house 212-220 regents park road london N3 3HP (1 page)
16 April 1997Company name changed amberpoint LIMITED\certificate issued on 17/04/97 (2 pages)
16 April 1997Company name changed amberpoint LIMITED\certificate issued on 17/04/97 (2 pages)
24 December 1996Return made up to 01/12/96; no change of members (5 pages)
24 December 1996Return made up to 01/12/96; no change of members (5 pages)
16 September 1996Full accounts made up to 31 March 1996 (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (4 pages)
11 December 1995Return made up to 01/12/95; full list of members (6 pages)
11 December 1995Return made up to 01/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)