Company NameKerland Pitman Limited
DirectorFrederick Stanley Dicker
Company StatusActive
Company Number05092265
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Frederick Stanley Dicker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Offices Suite 8 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
Secretary NameMr David Thomas Bullman
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Offices Suite 8 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
Director NameMr David Thomas Bullman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Vale
Vange
Basildon
Essex
SS16 4RL

Contact

Telephone020 85988022
Telephone regionLondon

Location

Registered AddressIcon Offices Suite 8 321-323 High Road
Chadwell Heath
Romford
Essex
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

50 at £1David Bullman
50.00%
Ordinary
50 at £1Frederick Dicker
50.00%
Ordinary

Financials

Year2014
Net Worth£12,215
Cash£119
Current Liabilities£22,398

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 5 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of David Bullman as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 December 2010Registered office address changed from Harman House, 341 Valence Avenue Dagenham Essex RM8 3RA on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Harman House, 341 Valence Avenue Dagenham Essex RM8 3RA on 1 December 2010 (2 pages)
16 April 2010Director's details changed for Frederick Dicker on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for David Thomas Bullman on 2 April 2010 (2 pages)
16 April 2010Director's details changed for David Thomas Bullman on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Frederick Dicker on 2 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2009Return made up to 02/04/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 April 2008Return made up to 02/04/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 April 2007Return made up to 02/04/07; full list of members (3 pages)
5 March 2007Full accounts made up to 30 April 2006 (16 pages)
15 June 2006Full accounts made up to 30 April 2005 (11 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
23 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Incorporation (15 pages)