London
W12 8EH
Secretary Name | Mrs Dymphna Thresa Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Goldhawk Road London W12 8EH |
Registered Address | 77 Goldhawk Road London W12 8EH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Dymphna Kerr 80.00% Ordinary |
---|---|
2 at £1 | Christopher Michael Kerr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,447,812 |
Current Liabilities | £257,628 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 rayner court bamborough gardens london t/no BGL6585. Outstanding |
---|---|
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: First floor flat 48 leybourne avenue ealing t/no AGL249425. Outstanding |
7 December 2005 | Delivered on: 14 December 2005 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All 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: Fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property being 9C montpelier road, london t/no AGL136755. Outstanding |
22 June 2005 | Delivered on: 7 July 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £93,586.25 due or to become due from the company to the chargee. Particulars: Flat c 46 st stephens avenue london W12 8JH. Outstanding |
6 February 2004 | Delivered on: 12 February 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 askew road shepherds bush london W12 8EH. Outstanding |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 18 January 2019
|
14 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Registered office address changed from 75 Goldhawk Road London W12 8EH to 77 Goldhawk Road London W12 8EH on 20 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Registered office address changed from 75 Goldhawk Road London W12 8EH to 77 Goldhawk Road London W12 8EH on 20 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 August 2016 | Registration of charge 049923930004, created on 29 July 2016 (19 pages) |
2 August 2016 | Registration of charge 049923930004, created on 29 July 2016 (19 pages) |
2 August 2016 | Registration of charge 049923930005, created on 29 July 2016 (19 pages) |
2 August 2016 | Registration of charge 049923930005, created on 29 July 2016 (19 pages) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Mrs Dymphna Thresa Kerr on 10 December 2014 (1 page) |
5 March 2015 | Director's details changed for Mr Christopher Michael Kerr on 10 December 2014 (2 pages) |
5 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Mrs Dymphna Thresa Kerr on 10 December 2014 (1 page) |
5 March 2015 | Director's details changed for Mr Christopher Michael Kerr on 10 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2009 | Director's details changed for Mr Christopher Michael Kerr on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Christopher Michael Kerr on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Christopher Michael Kerr on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Ad 04/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
4 September 2009 | Ad 04/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
22 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
14 December 2005 | Particulars of mortgage/charge (7 pages) |
14 December 2005 | Particulars of mortgage/charge (7 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Incorporation (10 pages) |
11 December 2003 | Incorporation (10 pages) |