Company NameKERB Food Limited
DirectorsPetra Barran and Simon Mark Mitchell
Company StatusActive
Company Number08466040
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Petra Barran
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClere House 3 Chapel Place
London
EC2A 3DQ
Director NameMr Simon Mark Mitchell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClere House 3 Chapel Place
London
EC2A 3DQ

Location

Registered Address1st Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

83 at £1Petra Barran
83.00%
Ordinary A
7 at £1Ian Dodds
7.00%
Ordinary B
5 at £1Millie Buckle
5.00%
Ordinary B
5 at £1Petra Barran
5.00%
Ordinary B

Financials

Year2014
Net Worth£37,193
Cash£11,011
Current Liabilities£86,526

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 March 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

3 June 2020Delivered on: 18 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2017Particulars of variation of rights attached to shares (2 pages)
21 December 2017Change of share class name or designation (2 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
24 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
17 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.33
(5 pages)
19 April 2017Resolutions
  • RES13 ‐ Sub division 30/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (8 pages)
13 December 2016Appointment of Mr Simon Mark Mitchell as a director on 13 December 2016 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Registered office address changed from 9 Spicer Close London SW9 7UD England to Unit 62 the Loft Camden Lock Market London NW1 8AF on 28 June 2016 (1 page)
14 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
21 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-subscribers forms 28/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Registered office address changed from 31 Hatton Garden London EC1N 8DH to 9 Spicer Close London SW9 7UD on 12 May 2015 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
26 April 2013Registered office address changed from 8 Gainsborough Road Bexhill-on-Sea East Sussex TN40 2UL United Kingdom on 26 April 2013 (1 page)
28 March 2013Incorporation (20 pages)