London
SE19 1TX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Geraldine Morgan Louise Ker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,218 |
Cash | £974 |
Current Liabilities | £10,875 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 November 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
---|---|
18 July 2017 | Amended total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 May 2016 | Register 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 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 June 2014 | Amended accounts made up to 28 February 2013 (4 pages) |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2011 (16 pages) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Register(s) moved to registered office address (1 page) |
28 March 2012 | Director's details changed for Ms Geraldine Morgan Louise Ker on 25 February 2011 (2 pages) |
21 December 2011 | Registered 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 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 May 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders
|
24 May 2011 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Ms Geraldine Morgan Louise Kerr on 31 March 2010 (2 pages) |
16 March 2010 | Company name changed kerr management LTD\certificate issued on 16/03/10
|
16 March 2010 | Resolutions
|
5 March 2010 | Appointment of Ms Geraldine Morgan Louise Kerr as a director (2 pages) |
25 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 February 2010 | Incorporation (31 pages) |