Company NameKerry O'Brien Limited
DirectorDavid John Golder
Company StatusActive
Company Number03889433
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr David John Golder
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 The Green Salisbury Road
Burton
Christchurch
Dorset
BH23 7NZ
Director NameKerry Robert O'Brien
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleImporter/Wholesaler Nursery Go
Correspondence Address20 Colesbourne Drive
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9AN
Secretary NameSusan Mary O'Brien
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleBook Keeper
Correspondence Address20 Colesbourne Drive
Downhead Park
Milton Keynes
Buckinghamshire
MK15 9AN
Director NameMrs Grace June Golder
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 The Green Salisbury Road
Burton
Christchurch
Dorset
BH23 7NZ
Secretary NameGrace June Golder
NationalityBritish
StatusResigned
Appointed31 May 2008(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 The Green Salisbury Road
Burton
Christchurch
Dorset
BH23 7NZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekerryobrien.co.uk
Telephone01277 890475
Telephone regionBrentwood

Location

Registered Address21 Broadwalk Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1David John Golder
50.00%
Ordinary
1 at £1Grace June Golder
50.00%
Ordinary

Financials

Year2014
Net Worth-£207,984
Cash£20,717
Current Liabilities£295,312

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
9 December 2022Change of details for Mr David John Golder as a person with significant control on 8 December 2022 (2 pages)
9 December 2022Director's details changed for Mr David John Golder on 8 December 2022 (2 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 January 2019Confirmation statement made on 7 December 2018 with updates (4 pages)
22 January 2019Cessation of Grace June Golder as a person with significant control on 10 January 2018 (1 page)
9 April 2018Termination of appointment of Grace June Golder as a director on 10 January 2018 (1 page)
9 April 2018Termination of appointment of Grace June Golder as a secretary on 10 January 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Secretary's details changed for Grace June Golder on 23 September 2014 (1 page)
6 January 2015Director's details changed for David John Golder on 23 September 2014 (2 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Director's details changed for Grace June Golder on 23 September 2014 (2 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Secretary's details changed for Grace June Golder on 23 September 2014 (1 page)
6 January 2015Director's details changed for Grace June Golder on 23 September 2014 (2 pages)
6 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Director's details changed for David John Golder on 23 September 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 September 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
25 September 2011Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2009Director's details changed for David John Golder on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Grace June Golder on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David John Golder on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Grace June Golder on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Grace June Golder on 1 October 2009 (2 pages)
14 December 2009Director's details changed for David John Golder on 1 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Director's change of particulars / david collier / 29/05/2008 (2 pages)
3 March 2009Director's change of particulars / david collier / 29/05/2008 (2 pages)
11 February 2009Return made up to 07/12/08; full list of members (4 pages)
11 February 2009Return made up to 07/12/08; full list of members (4 pages)
17 June 2008Registered office changed on 17/06/2008 from 20 colesbourne drive downhead park milton keynes buckinghamshire MK15 9AN (1 page)
17 June 2008Ad 31/05/08-31/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 June 2008Director and secretary appointed grace june golder (2 pages)
17 June 2008Director appointed david john collier (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 20 colesbourne drive downhead park milton keynes buckinghamshire MK15 9AN (1 page)
17 June 2008Appointment terminated secretary susan o'brien (1 page)
17 June 2008Appointment terminated secretary susan o'brien (1 page)
17 June 2008Director appointed david john collier (2 pages)
17 June 2008Appointment terminated director kerry o'brien (1 page)
17 June 2008Appointment terminated director kerry o'brien (1 page)
17 June 2008Director and secretary appointed grace june golder (2 pages)
17 June 2008Ad 31/05/08-31/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 January 2006Return made up to 07/12/05; full list of members (2 pages)
16 January 2006Return made up to 07/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 January 2005Return made up to 07/12/04; full list of members (6 pages)
4 January 2005Return made up to 07/12/04; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 January 2004Return made up to 07/12/03; full list of members (6 pages)
7 January 2004Return made up to 07/12/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 January 2003Return made up to 07/12/02; full list of members (6 pages)
7 January 2003Return made up to 07/12/02; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 January 2001Return made up to 07/12/00; full list of members (6 pages)
2 January 2001Return made up to 07/12/00; full list of members (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
7 December 1999Incorporation (14 pages)
7 December 1999Incorporation (14 pages)