Company NameKersey Llp
Company StatusActive - Proposal to Strike off
Company NumberOC345293
CategoryLimited Liability Partnership
Incorporation Date29 April 2009(14 years, 11 months ago)

Directors

LLP Designated Member NameMr David Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
LLP Designated Member NameMr Elliot Simon Rosenberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 17 Grosvenor Hill
Mayfair
London
W1K 3QB
LLP Designated Member NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
LLP Designated Member NameMr Alan Landesberg
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLightstone House 154 Barnet Road
Barnet
Hertfordshire
EN5 3LJ
LLP Member NameTendheath Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address122 Wigmore Street
London
W1U 3RX

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2014
Net Worth£590,177
Cash£3,132
Current Liabilities£4,896

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Charges

28 August 2009Delivered on: 9 September 2009
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 August 2009Delivered on: 9 September 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 25 and 25A honor oak park london t/no:TGL302059. 27 honor oak park t/no:TGL302065. 29 and 29A honor oak park london t/no:TGL302076 please see form 395 for further charges together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding

Filing History

8 December 2017Member's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 29 April 2016 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 29 April 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 29 April 2014 (7 pages)
14 November 2013Member's details changed for Mr Mark Julian Smith on 14 November 2013 (2 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 29 April 2013 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 29 April 2012 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Member's details changed for Mr Alan Landesberg on 16 August 2011 (2 pages)
12 May 2011Annual return made up to 29 April 2011 (7 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA on 12 May 2011 (1 page)
12 May 2011Member's details changed for Tendheath Limited on 29 April 2011 (2 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 18 June 2010 (3 pages)
24 May 2010Annual return made up to 29 April 2010 (10 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (27 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 1 (29 pages)
7 July 2009Currsho from 30/04/2010 to 31/03/2010 (1 page)
29 April 2009Incorporation document\certificate of incorporation (5 pages)