Company NameReal Kerr Limited
DirectorAlastair Malcolm Kerr
Company StatusActive
Company Number04899718
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alastair Malcolm Kerr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(1 year, 7 months after company formation)
Appointment Duration19 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address136 St Albans Road
Chiswick
London
W4 5JR
Secretary NameAlex Kerr
NationalityBritish
StatusCurrent
Appointed21 June 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleActor
Correspondence Address36 Graham Road
London
W4 5DR
Director NameMr Neil Gibson Kerr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSkyrrid Farm
Pontrilas
Herefordshire
HR2 0BW
Wales
Secretary NameAlastair Malcolm Kerr
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleFinancier
Correspondence Address34a Rothschild Road
Chiswick
London
W4 5JR
Director NameSharon Louise Jane Lister
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2005(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 21 June 2005)
RoleCompany Director
Correspondence Address73 Carlton Road
Chiswick
London
W4 5DY
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address136 St. Albans Avenue
Chiswick
London
W4 5JR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£176,562
Cash£9,879
Current Liabilities£51,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

17 February 2006Delivered on: 18 February 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £137,047.00 and all other monies due or to become due.
Particulars: 35 wendover court western avenue W3 0TG by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
31 January 2006Delivered on: 7 February 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 lytten court becklow road london.
Outstanding
27 January 2006Delivered on: 28 January 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: £137,048.00 and all other monies due or to become due.
Particulars: Property at 34 wendover court, western avenue, acton, london, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
19 December 2005Delivered on: 4 January 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: £153,000.00 and all other monies due or to become due.
Particulars: The 23 parkside, eastfield court, east acton lane, london.
Outstanding
25 October 2005Delivered on: 26 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: £113,575.00 and all other monies due or to become due.
Particulars: 16 wendover court western avenue W3 0TG.
Outstanding
12 October 2005Delivered on: 13 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: £131,750.00 and all other monies due or to become due.
Particulars: 15 wendover court,western avenue,acton,london.
Outstanding
30 September 2005Delivered on: 1 October 2005
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £128,030.00 and all other monies due or to become due.
Particulars: 24 wendover court western avenue london.
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Flat 24, wendover court, western avenue, london, W3 0TG.
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Flat 34, wendover court, western avenue, london, W3 0TG.
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Flat 35, askew mansions, askew road, london, W12 9DA.
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Flat 28, wendover court, western avenue, london, W3 0TG.
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Flat 35, wendover court, western avenue, london, W3 0TG.
Outstanding
29 September 2005Delivered on: 30 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £255,000 and all other monies due or to become due.
Particulars: Property - 35 askew mansions, askew road, london with fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Flat 40, wendover court,western avenue, london W3 0TG.
Outstanding
26 March 2020Delivered on: 2 April 2020
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 35 askew mansions, askew road, london W12 9DA registered at hm land registry under title number BGL619 for more details please refer to the instrument.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The properties known as:. (1) flat 35 askew mansions, askew road, london, W12 9DA with title number BGL619;. (2) flat 1, 157 chiswick high road, chiswick, london, W4 2DT with title number NGL391956;. (3) 3 lytten court, 55 becklow road, london, W12 9HN with title number BGL63250;. (4) flat 23, eastfield court, east acton lane, london, W3 7LB with title number NGL586506;. (5) 15 wendover court, western avenue, london, W3 0TG with title number NGL589368;. (6) 16 wendover court, western avenue, acton , W3 0TG with title number AGL94487;. (7) 24 wendover court, western avenue, london, W3 0TG with title number NGL585177;. (8) 28 wendover court, western avenue, london, W3 0TG with title number NGL514501;. (9) 34 wendover court, western avenue, london, W3 0TG with title number AGL156023;. (10) 35 wendover court, western avenue, acton , W3 0TG with title number NGL485770; and. (11) 40 wendover court, western avenue, london, W3 0TG with title number AGL164851.
Outstanding
7 April 2010Delivered on: 17 April 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £103,640 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 wendover court, western avenue, london see image for full details.
Outstanding
11 August 2008Delivered on: 13 August 2008
Persons entitled: Hanley Economic Building Society

Classification: Mortgage
Secured details: £132,000.00 due or to become due from the company to the chargee.
Particulars: L/H property at 3 lytten court becklow road london.
Outstanding
20 June 2008Delivered on: 21 June 2008
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £284,000.00 due or to become due from the company to the chargee.
Particulars: 35 askew mansions, askew road, london.
Outstanding
20 June 2008Delivered on: 21 June 2008
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £83,500.00 due or to become due from the company to the chargee.
Particulars: Flat 1, 157 chiswick high road, london.
Outstanding
13 July 2006Delivered on: 27 July 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 wendover court western avenue acton london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
12 May 2006Delivered on: 13 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 28 wendover court, western avenue, acton, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
29 September 2005Delivered on: 30 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £75650 and all other monies due or to become due.
Particulars: Property - flat 1, 157 chiswick high road, london with fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 April 2020Registration of charge 048997180018, created on 26 March 2020 (13 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 May 2018Satisfaction of charge 1 in full (4 pages)
2 May 2018Satisfaction of charge 2 in full (4 pages)
2 May 2018Satisfaction of charge 8 in full (4 pages)
2 May 2018Satisfaction of charge 9 in full (4 pages)
2 May 2018Satisfaction of charge 5 in full (4 pages)
2 May 2018Satisfaction of charge 15 in full (4 pages)
2 May 2018Satisfaction of charge 14 in full (4 pages)
2 May 2018Satisfaction of charge 11 in full (4 pages)
2 May 2018Satisfaction of charge 3 in full (4 pages)
2 May 2018Satisfaction of charge 13 in full (4 pages)
2 May 2018Satisfaction of charge 10 in full (4 pages)
2 May 2018Satisfaction of charge 6 in full (4 pages)
2 May 2018Satisfaction of charge 7 in full (4 pages)
2 May 2018Satisfaction of charge 12 in full (4 pages)
4 April 2018Registration of charge 048997180016, created on 29 March 2018 (29 pages)
4 April 2018Registration of charge 048997180017, created on 29 March 2018 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
22 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
22 May 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(4 pages)
26 September 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 26 September 2015 (1 page)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(4 pages)
26 September 2015Registered office address changed from C/O Merchant & Co 84 Uxbridge Road West Earling London W13 8RA to 20 Exhibition House Addison Bridge Place London W14 8XP on 26 September 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
17 September 2012Secretary's details changed for Alex Kerr on 17 September 2012 (2 pages)
17 September 2012Secretary's details changed for Alex Kerr on 17 September 2012 (2 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Director's details changed for Alastair Malcolm Kerr on 20 September 2011 (3 pages)
20 September 2011Director's details changed for Alastair Malcolm Kerr on 20 September 2011 (3 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 15 September 2010 (14 pages)
18 October 2010Annual return made up to 15 September 2010 (14 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 October 2009Return made up to 15/09/09; full list of members (10 pages)
2 October 2009Return made up to 15/09/09; full list of members (10 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 March 2009Return made up to 15/09/08; full list of members (9 pages)
19 March 2009Return made up to 15/09/08; full list of members (9 pages)
2 March 2009Appointment terminated secretary alastair kerr (1 page)
2 March 2009Secretary's change of particulars / alex kerr / 30/10/2008 (1 page)
2 March 2009Appointment terminated secretary alastair kerr (1 page)
2 March 2009Secretary's change of particulars / alex kerr / 30/10/2008 (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 October 2007Registered office changed on 05/10/07 from: the office 136 st albans avenue chiswick london W4 5JR (1 page)
5 October 2007Registered office changed on 05/10/07 from: the office 136 st albans avenue chiswick london W4 5JR (1 page)
12 September 2007Return made up to 15/09/07; no change of members (7 pages)
12 September 2007Return made up to 15/09/06; no change of members (7 pages)
12 September 2007Return made up to 15/09/06; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2006Return made up to 15/09/05; full list of members (7 pages)
2 August 2006Return made up to 15/09/05; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (4 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
23 December 2004Return made up to 15/09/04; full list of members (6 pages)
23 December 2004Return made up to 15/09/04; full list of members (6 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page)
22 October 2003New secretary appointed (2 pages)
15 September 2003Incorporation (12 pages)
15 September 2003Incorporation (12 pages)