Company NameKasmer Limited
DirectorLouisa Rosaline Schwab-Worms
Company StatusActive
Company Number05545467
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Louisa Rosaline Schwab-Worms
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed12 March 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor, Amba House 15 College Road
Harrow
HA1 1BA
Director NameJoseph Gutstein
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 24 August 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Golders Rise
London
NW4 2HX
Secretary NameMr Michael Lisser
NationalityBritish
StatusResigned
Appointed02 October 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cranbourne Gardens
London
NW11 0JB
Director NameMr Alexander Brukirer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Elmcroft Avenue
London
NW11 0RR
Director NameMrs Judith Brukirer - Ritsma
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed24 August 2016(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Elmcroft Avenue
London
NW11 0RR
Secretary NameMr Alexander Brukirer
StatusResigned
Appointed24 August 2016(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2018)
RoleCompany Director
Correspondence Address2a Elmcroft Avenue
London
NW11 0RR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCharterwells Suite 8, 2nd Floor
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Lisser
100.00%
Ordinary

Financials

Year2014
Net Worth£300
Current Liabilities£1,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

13 February 2006Delivered on: 22 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: The l/h property k/a 5 kennedy court brent street london t/no NGL233448.
Outstanding

Filing History

20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Registered office address changed from 3-4 Sentinel Square Brent Street London NW4 2EL to Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Appointment of Mrs Judith Brukirer - Ritsma as a director on 24 August 2016 (2 pages)
7 December 2016Confirmation statement made on 24 August 2016 with updates (9 pages)
6 December 2016Termination of appointment of Joseph Gutstein as a director on 24 August 2016 (1 page)
6 December 2016Appointment of Mr Alexander Brukirer as a director on 24 August 2016 (2 pages)
6 December 2016Appointment of Mr Alexander Brukirer as a secretary on 24 August 2016 (2 pages)
6 December 2016Termination of appointment of Michael Lisser as a secretary on 24 August 2016 (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
6 January 2015Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS to 3-4 Sentinel Square Brent Street London NW4 2EL on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS to 3-4 Sentinel Square Brent Street London NW4 2EL on 6 January 2015 (1 page)
18 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 October 2011Director's details changed for Joseph Gutstein on 23 August 2010 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (13 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2009Return made up to 24/08/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2008Return made up to 24/08/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 October 2007Return made up to 24/08/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 September 2006Return made up to 24/08/06; full list of members (6 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Registered office changed on 21/11/05 from: 8/10 stamford hill london N16 6XZ (1 page)
24 August 2005Incorporation (14 pages)