Company NameChris Kerr Property Holdings Limited
DirectorChristopher Michael Kerr
Company StatusActive
Company Number04992393
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Michael Kerr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address77 Goldhawk Road
London
W12 8EH
Secretary NameMrs Dymphna Thresa Kerr
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Goldhawk Road
London
W12 8EH

Location

Registered Address77 Goldhawk Road
London
W12 8EH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Dymphna Kerr
80.00%
Ordinary
2 at £1Christopher Michael Kerr
20.00%
Ordinary

Financials

Year2014
Net Worth£1,447,812
Current Liabilities£257,628

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

29 July 2016Delivered 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 2016Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

10 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
14 January 2020Statement of capital following an allotment of shares on 18 January 2019
  • GBP 100
(3 pages)
14 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Registered 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 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Registered 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 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 August 2016Registration of charge 049923930004, created on 29 July 2016 (19 pages)
2 August 2016Registration of charge 049923930004, created on 29 July 2016 (19 pages)
2 August 2016Registration of charge 049923930005, created on 29 July 2016 (19 pages)
2 August 2016Registration of charge 049923930005, created on 29 July 2016 (19 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
5 March 2015Secretary's details changed for Mrs Dymphna Thresa Kerr on 10 December 2014 (1 page)
5 March 2015Director's details changed for Mr Christopher Michael Kerr on 10 December 2014 (2 pages)
5 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(3 pages)
5 March 2015Secretary's details changed for Mrs Dymphna Thresa Kerr on 10 December 2014 (1 page)
5 March 2015Director's details changed for Mr Christopher Michael Kerr on 10 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(4 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2009Director's details changed for Mr Christopher Michael Kerr on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Christopher Michael Kerr on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr Christopher Michael Kerr on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Ad 04/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
4 September 2009Ad 04/09/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
16 December 2008Return made up to 11/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 11/12/07; full list of members (2 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Return made up to 11/12/07; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 January 2007Return made up to 11/12/06; full list of members (6 pages)
22 January 2007Return made up to 11/12/06; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
14 February 2006Return made up to 11/12/05; full list of members (6 pages)
14 February 2006Return made up to 11/12/05; full list of members (6 pages)
14 December 2005Particulars of mortgage/charge (7 pages)
14 December 2005Particulars of mortgage/charge (7 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 11/12/04; full list of members (6 pages)
12 January 2005Return made up to 11/12/04; full list of members (6 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
11 December 2003Incorporation (10 pages)
11 December 2003Incorporation (10 pages)