Company NameKER Management Ltd
DirectorGeraldine Morgan Louise Ker
Company StatusActive
Company Number07168314
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Previous NameKERR Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Geraldine Morgan  Louise Ker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(1 week after company formation)
Appointment Duration14 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address75 Westow Hill
London
SE19 1TX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Geraldine Morgan Louise Ker
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,218
Cash£974
Current Liabilities£10,875

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

29 November 2017Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
18 July 2017Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
24 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 May 2016Register inspection address has been changed from C/O Saeed Ahmed 1 Flemings Farm Road Leigh-on-Sea Essex SS9 5QT United Kingdom to C/O Chandler & Georges 75 Westow Hill London SE19 1TX (1 page)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
21 March 2016Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 21 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 June 2014Amended accounts made up to 28 February 2013 (4 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 April 2012Second filing of AR01 previously delivered to Companies House made up to 24 February 2011 (16 pages)
28 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
28 March 2012Register(s) moved to registered office address (1 page)
28 March 2012Director's details changed for Ms Geraldine Morgan Louise Ker on 25 February 2011 (2 pages)
21 December 2011Registered office address changed from , Flemings Farm Cottages, Flemings Farm Road, Leigh on Sea, Essex, SS9 5QT, United Kingdom on 21 December 2011 (2 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Annual return made up to 24 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/04/2012
(5 pages)
24 May 2011Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Ms Geraldine Morgan Louise Kerr on 31 March 2010 (2 pages)
16 March 2010Company name changed kerr management LTD\certificate issued on 16/03/10
  • CONNOT ‐
(3 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
5 March 2010Appointment of Ms Geraldine Morgan Louise Kerr as a director (2 pages)
25 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 February 2010Incorporation (31 pages)