Company NameKerry Secretarial Services Limited
DirectorCheryl Heather Phillipson
Company StatusActive
Company Number03427021
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Cheryl Heather Phillipson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMr Evan Glyn Hughes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJune Carol Saunders
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Alva Way
Carpenders Park
Watford
WD1 5EE
Director NameShirley Elizabeth Withall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(1 week, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 09 May 2006)
RoleChartered Accountant
Correspondence Address16 The Grove
West Wickham
Kent
BR4 9JS
Secretary NameMichaela Jane Pickering
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address75 Sandalwood Drive
Ruislip
Middlesex
HA4 7JT
Secretary NameMr Terence Crofton Horner
NationalityBritish
StatusResigned
Appointed29 July 2000(2 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameMr Martyn Leslie Dyer
NationalityBritish
StatusResigned
Appointed12 November 2001(4 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Terence Crofton Horner
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2018(20 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMr Nicholas James Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Martyn Leslie Dyer
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 September 2023 (6 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months, 4 weeks from now)

Filing History

22 August 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023 (1 page)
18 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
12 September 2022Notification of Christina Smith as a person with significant control on 19 January 2022 (2 pages)
12 September 2022Cessation of Nicholas James Bush as a person with significant control on 19 January 2022 (1 page)
12 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
24 January 2022Appointment of Mrs Cheryl Heather Phillipson as a director on 19 January 2022 (2 pages)
24 January 2022Termination of appointment of Nicholas James Bush as a director on 19 January 2022 (1 page)
13 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
21 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
12 October 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
3 June 2020Director's details changed for Mr Nicholas James Bush on 3 June 2020 (2 pages)
3 June 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX United Kingdom to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 3 June 2020 (1 page)
3 June 2020Change of details for Mr Nicholas James Bush as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 3 June 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
18 February 2019Change of details for Mr Nicholas James Bush as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 February 2019 (1 page)
18 February 2019Director's details changed for Mr Nicholas James Bush on 18 February 2019 (2 pages)
8 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
2 October 2018Termination of appointment of Terence Crofton Horner as a secretary on 24 September 2018 (1 page)
2 October 2018Appointment of Mr Nicholas James Bush as a director on 24 September 2018 (2 pages)
2 October 2018Termination of appointment of Terence Crofton Horner as a director on 24 September 2018 (1 page)
13 September 2018Cessation of Martyn Leslie Dyer as a person with significant control on 28 August 2018 (1 page)
13 September 2018Notification of Nicholas James Bush as a person with significant control on 28 August 2018 (2 pages)
13 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
7 June 2018Termination of appointment of Evan Glyn Hughes as a director on 7 May 2018 (1 page)
7 June 2018Appointment of Mr Terence Crofton Horner as a director on 7 May 2018 (2 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
30 July 2017Director's details changed for Mr Evan Glyn Hughes on 30 July 2017 (2 pages)
30 July 2017Change of details for Mr Martyn Leslie Dyer as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Change of details for Mr Martyn Leslie Dyer as a person with significant control on 30 July 2017 (2 pages)
30 July 2017Director's details changed for Mr Evan Glyn Hughes on 30 July 2017 (2 pages)
30 July 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 July 2017 (1 page)
30 July 2017Secretary's details changed for Mr Terence Crofton Horner on 30 July 2017 (1 page)
30 July 2017Secretary's details changed for Mr Terence Crofton Horner on 30 July 2017 (1 page)
30 July 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 30 July 2017 (1 page)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
11 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
9 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Termination of appointment of Martyn Dyer as a secretary (1 page)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Termination of appointment of Martyn Dyer as a secretary (1 page)
21 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
21 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 September 2010Director's details changed for Evan Glyn Hughes on 23 August 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Mr Terence Crofton Horner on 23 August 2010 (2 pages)
15 September 2010Director's details changed for Evan Glyn Hughes on 23 August 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Martyn Leslie Dyer on 23 August 2010 (2 pages)
15 September 2010Secretary's details changed for Mr Terence Crofton Horner on 23 August 2010 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Martyn Leslie Dyer on 23 August 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 October 2008Return made up to 01/09/08; full list of members (3 pages)
8 October 2008Return made up to 01/09/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
28 September 2007Return made up to 01/09/07; full list of members (2 pages)
28 September 2007Return made up to 01/09/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
16 August 2007Registered office changed on 16/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
1 March 2007Accounts made up to 30 April 2006 (6 pages)
1 March 2007Accounts made up to 30 April 2006 (6 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Return made up to 01/09/06; full list of members (2 pages)
5 October 2006Return made up to 01/09/06; full list of members (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
24 February 2006Accounts made up to 30 April 2005 (7 pages)
24 February 2006Accounts made up to 30 April 2005 (7 pages)
26 September 2005Return made up to 01/09/05; full list of members (2 pages)
26 September 2005Return made up to 01/09/05; full list of members (2 pages)
1 March 2005Accounts made up to 30 April 2004 (6 pages)
1 March 2005Accounts made up to 30 April 2004 (6 pages)
20 September 2004Return made up to 01/09/04; full list of members (7 pages)
20 September 2004Return made up to 01/09/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
24 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
25 September 2003Return made up to 01/09/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 September 2002Return made up to 01/09/02; full list of members (7 pages)
6 September 2002Return made up to 01/09/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 September 2000Return made up to 01/09/00; full list of members (6 pages)
14 September 2000Return made up to 01/09/00; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 September 1999Return made up to 01/09/99; no change of members (4 pages)
9 September 1999Return made up to 01/09/99; no change of members (4 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
29 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
10 August 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
10 August 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
8 September 1997Registered office changed on 08/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 September 1997Registered office changed on 08/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
1 September 1997Incorporation (17 pages)
1 September 1997Incorporation (17 pages)