KERRINGTON DEVELOPMENTS III LTD
LONDON

Hellopages » Greater London » Barnet » N3 3JY

Company number 02575939
Status Active
Incorporation Date 22 January 1991
Company Type Private Limited Company
Address GROVE LODGE 287 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 3JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 1,210,938.5 . The most likely internet sites of KERRINGTON DEVELOPMENTS III LTD are www.kerringtondevelopmentsiii.co.uk, and www.kerrington-developments-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerrington Developments Iii Ltd is a Private Limited Company. The company registration number is 02575939. Kerrington Developments Iii Ltd has been working since 22 January 1991. The present status of the company is Active. The registered address of Kerrington Developments Iii Ltd is Grove Lodge 287 Regents Park Road Finchley London N3 3jy. . ELLIOTT, Enrique is a Secretary of the company. ELLIOTT, Enrique is a Director of the company. LEE, Gerard Alan is a Director of the company. Secretary GEMAL, Benjamin Alroy has been resigned. Secretary LEWIS, Frank has been resigned. Director BENJAMIN, Tracy Dean has been resigned. Director BLUM, Marcel has been resigned. Director LEE, Stewart Jonathan has been resigned. Director LEWIS, Frank has been resigned. Director SIMMONS, Philip Louis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELLIOTT, Enrique
Appointed Date: 16 February 2000

Director
ELLIOTT, Enrique
Appointed Date: 22 June 2000
60 years old

Director
LEE, Gerard Alan

73 years old

Resigned Directors

Secretary
GEMAL, Benjamin Alroy
Resigned: 21 October 1997
Appointed Date: 04 September 1991

Secretary
LEWIS, Frank
Resigned: 16 February 2000
Appointed Date: 20 October 1997

Director
BENJAMIN, Tracy Dean
Resigned: 27 April 1992
66 years old

Director
BLUM, Marcel
Resigned: 12 May 1998
Appointed Date: 04 September 1991
88 years old

Director
LEE, Stewart Jonathan
Resigned: 12 May 1998
Appointed Date: 04 September 1991
79 years old

Director
LEWIS, Frank
Resigned: 08 March 2000
Appointed Date: 12 May 1998
79 years old

Director
SIMMONS, Philip Louis
Resigned: 12 May 1998
Appointed Date: 27 April 1992
80 years old

Persons With Significant Control

Kerrington Ltd
Notified on: 21 January 2017
Nature of control: Ownership of shares – 75% or more

KERRINGTON DEVELOPMENTS III LTD Events

22 Feb 2017
Confirmation statement made on 22 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
26 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,210,938.5

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,210,938.5

...
... and 116 more events
19 Mar 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Mar 1991
Accounting reference date notified as 30/06

28 Feb 1991
Prospectus

22 Jan 1991
Incorporation

KERRINGTON DEVELOPMENTS III LTD Charges

7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1 horne house master gunners place woolwich and A. by…
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 horne house master gunners place woolwich and A. by…
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 horne house gunners place wolwich and A. by way of…
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 horne house master gunners place woolwich london and…
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 horne house master gunners place woolwich london.
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 6 horne house master gunners place woolwich london…
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 horne house master gunners place woolwich london and…
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8 horne house gunners place woolwich london and A. by…
7 July 1995
Legal charge
Delivered: 12 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 horne house master gunners place woolwich london and…
30 June 1995
Legal charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage flat 1, 32 topsfield parade…
30 June 1995
Legal charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 43A nunhead lane, london SE15 and…
30 June 1995
Legal charge
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage flat 3, 56 barry road, london SE22…
31 March 1993
Debenture
Delivered: 6 April 1993
Status: Satisfied on 22 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1993
Legal charge
Delivered: 22 February 1993
Status: Satisfied on 25 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage flats 1A1B, 1C,1E,1F,1G,1H,1J, at…
11 February 1993
Legal charge
Delivered: 15 February 1993
Status: Satisfied on 25 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 3A,3B,3C,3E,3F,3G,3H,3J at 1,3 and 5 greenland road…
11 February 1993
Legal charge
Delivered: 15 February 1993
Status: Satisfied on 25 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 2A,2B,2C,2D,2E,2F,2G,2H,2J,2K at 1,3 and 5 greenland…