Company NameKearns Morrison Limited
DirectorsRoger Anthony Hawkins and James Russell Brown
Company StatusActive
Company Number05763151
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Anthony Hawkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address62 Warwick Road
Bishops Stortford
Herts
CM23 5NW
Secretary NameMr James Russell Brown
NationalityBritish
StatusCurrent
Appointed30 March 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHall Farm Barns
Little Cressingham
Thetford
Norfolk
IP25 6LZ
Director NameMr James Russell Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(1 year after company formation)
Appointment Duration17 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHall Farm Barns
Little Cressingham
Thetford
Norfolk
IP25 6LZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address159 St. John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1James Russell Brown
50.00%
Ordinary
100 at £1Roger Anthony Hawkins
50.00%
Ordinary

Financials

Year2014
Net Worth-£433,498
Current Liabilities£433,498

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

28 April 2006Delivered on: 4 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building on the west side of ditchmore lane stevenage t/no hd 155233. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(5 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
18 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2014Registered office address changed from 60 Bastwick Street London EC1V 3TN on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 60 Bastwick Street London EC1V 3TN on 29 January 2014 (1 page)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
3 April 2009Return made up to 30/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Return made up to 30/03/08; full list of members (4 pages)
19 May 2008Return made up to 30/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Return made up to 30/03/07; full list of members (2 pages)
16 May 2007Return made up to 30/03/07; full list of members (2 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
1 June 2006Registered office changed on 01/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 June 2006Registered office changed on 01/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 June 2006Registered office changed on 01/06/06 from: 60 bastwick street london EC1V 3TN (1 page)
1 June 2006Registered office changed on 01/06/06 from: 60 bastwick street london EC1V 3TN (1 page)
10 May 2006Ad 30/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
10 May 2006Ad 30/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
30 March 2006Incorporation (14 pages)
30 March 2006Incorporation (14 pages)