Company NameKER Professional Services Limited
Company StatusActive
Company Number08686994
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Previous NamesKenneth Elliott And Rowe Limited and KER Professional Services Limited Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Charles Dixon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEnterprise House 18 Eastern Road
Romford
RM1 3PJ
Director NameMr David Farr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEnterprise House 18 Eastern Road
Romford
RM1 3PJ
Director NameMr Frederick Henry Thomas Rylah
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 18 Eastern Road
Romford
RM1 3PJ
Director NameMr Mark Bernard Sadler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 18 Eastern Road
Romford
RM1 3PJ

Contact

Websitewww.ker.co.uk
Telephone01708 757575
Telephone regionRomford

Location

Registered AddressEnterprise House
18 Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Christopher Dixon
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

31 October 2023First Gazette notice for voluntary strike-off (1 page)
19 October 2023Application to strike the company off the register (2 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 June 2019Cessation of Christopher Charles Dixon as a person with significant control on 31 March 2019 (1 page)
18 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
18 June 2019Notification of Kenneth Elliott & Rowe Limited as a person with significant control on 31 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
22 March 2017Appointment of Mr Mark Bernard Sadler as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr David Farr as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr David Farr as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr Frederick Henry Thomas Rylah as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr Frederick Henry Thomas Rylah as a director on 20 March 2017 (2 pages)
22 March 2017Appointment of Mr Mark Bernard Sadler as a director on 20 March 2017 (2 pages)
21 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
21 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
31 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
24 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(3 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)