Haymarket
London
WC2H 7DQ
Director Name | Stefan Nathaniel Kerner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(same day as company formation) |
Role | Public Affairs |
Country of Residence | Israel |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mrs Sylvia Evelyne Kerner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 North Gate Prince Albert Road London NW8 7EJ |
Director Name | Brian Philip Kerner |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenaway Gardens Hampstead London NW3 7DJ |
Director Name | Mr Paul Ian Wilson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Solicitor (Non-Practising) |
Country of Residence | England |
Correspondence Address | Waysmeet Orley Farm Road Harrow HA1 3PF |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Brian Kerner & Stefan Kerner & Michael Luckett & Paul Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,294 |
Cash | £115,699 |
Current Liabilities | £802,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
6 June 2014 | Delivered on: 7 June 2014 Satisfied on: 22 October 2014 Persons entitled: Efg Private Bank Limited Classification: A registered charge Fully Satisfied |
---|---|
10 July 2013 | Delivered on: 31 July 2013 Satisfied on: 27 October 2014 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Notification of Michael David Luckett as a person with significant control on 4 January 2019 (2 pages) |
27 August 2019 | Appointment of Mrs Sylvia Evelyne Kerner as a director on 3 July 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
5 April 2019 | Cessation of Brian Philip Kerner as a person with significant control on 4 January 2019 (1 page) |
5 April 2019 | Termination of appointment of Brian Philip Kerner as a director on 4 January 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 June 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 May 2015 | Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Satisfaction of charge 080446520001 in full (1 page) |
27 October 2014 | Satisfaction of charge 080446520001 in full (1 page) |
22 October 2014 | Satisfaction of charge 080446520002 in full (1 page) |
22 October 2014 | Satisfaction of charge 080446520002 in full (1 page) |
7 June 2014 | Registration of charge 080446520002 (13 pages) |
7 June 2014 | Registration of charge 080446520002 (13 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 July 2013 | Registration of charge 080446520001 (13 pages) |
31 July 2013 | Registration of charge 080446520001 (13 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
29 August 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
25 April 2012 | Incorporation (38 pages) |
25 April 2012 | Incorporation (38 pages) |